CYANCONNODE HOLDINGS PLC

8 officers / 20 resignations

FAULKNER, Lyndon John

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
August 1960
Appointed on
11 November 2024
Nationality
British,American
Occupation
Non-Executive Director

Average house price in the postcode CB4 0DS £26,425,000

LINDBLOM, Björn Ingvar Edgar

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 January 2024
Nationality
Swedish
Occupation
Director

Average house price in the postcode CB4 0DS £26,425,000

JONES, Christopher Lloyd

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 March 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB4 0DS £26,425,000

TYLER, Peter Granville

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0DS £26,425,000

PEACOCK, Heather Marie

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
25 July 2018
Nationality
British
Occupation
Financial Director

Average house price in the postcode CB4 0DS £26,425,000

JOHNS-POWELL, William David

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
December 1957
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0DS £26,425,000

PEACOCK, Heather Marie

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
secretary
Appointed on
1 October 2013

Average house price in the postcode CB4 0DS £26,425,000

CRONIN, John James

Correspondence address
Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
July 1955
Appointed on
20 March 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode CB4 0DS £26,425,000


HUTTON, PETER RONALD

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
3 April 2017
Resigned on
5 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 0DP £22,685,000

RATCLIFF, PAUL GRAHAM

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 January 2016
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CB4 0DP £22,685,000

MAINZ, PETER

Correspondence address
CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSO, SWAVESEY, CAMBRIDGE, CB24 4UQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2014
Resigned on
31 December 2015
Nationality
AUSTRIAN
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CB24 4UQ £2,538,000

BERRY, HENRY JAMES

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 May 2014
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CB4 0DP £22,685,000

NEWTON, STEPHEN JEFFREY

Correspondence address
CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSO, SWAVESEY, CAMBRIDGE, CB24 4UQ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
5 September 2013
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CB24 4UQ £2,538,000

SMITH, SIMON PETER

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
29 March 2010
Resigned on
13 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB4 0DP £22,685,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
16 February 2009
Resigned on
30 September 2013
Nationality
BRITISH

GUTTERIDGE, DAVID JAMES

Correspondence address
CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSO, SWAVESEY, CAMBRIDGE, CB24 4UQ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 February 2008
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB24 4UQ £2,538,000

LAMB, KENNETH JOHN

Correspondence address
CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSO, SWAVESEY, CAMBRIDGE, CB24 4UQ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
11 April 2007
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB24 4UQ £2,538,000

READ, JOHN WILLIAM

Correspondence address
MERLIN PLACE MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 November 2005
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 0DP £22,685,000

HUGHES, Michael Alan, Professor

Correspondence address
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN
Role RESIGNED
director
Date of birth
June 1945
Appointed on
6 July 2005
Resigned on
3 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9TN £978,000

BARWICK, PAUL

Correspondence address
ACORN HOUSE FIELDEN ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1TP
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 April 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TN6 1TP £1,173,000

MUNCASTER, BARRY JOHN

Correspondence address
WOODLAND PLACE, MOULTON ROAD, KENNETT, NEWMARKET, SUFFOLK, CB8 8QT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
12 December 2003
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 8QT £1,682,000

LEE, ANDREW

Correspondence address
WHITE COTTAGE THE HALES, SOMERSHAM, CAMBRIDGESHIRE, PE28 3DQ
Role RESIGNED
Secretary
Appointed on
31 October 2003
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE28 3DQ £623,000

LEE, ANDREW

Correspondence address
WHITE COTTAGE THE HALES, SOMERSHAM, CAMBRIDGESHIRE, PE28 3DQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 October 2003
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE28 3DQ £623,000

DAVIES, CHRISTOPHER

Correspondence address
37 COOTES LANE, FEN DRAYTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5SL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 October 2002
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSON, PAUL THOMAS

Correspondence address
EDGEHILL FARM, OLD NORTH ROAD ARINGTON, CAMBRIDGE, CB3 7UA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
23 October 2002
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

JOHNSON, PAUL THOMAS

Correspondence address
EDGEHILL FARM, OLD NORTH ROAD ARINGTON, CAMBRIDGE, CB3 7UA
Role RESIGNED
Secretary
Appointed on
23 October 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

CHRISTODOULOU, ANNE PATRICIA

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 October 2002
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £268,000

HICKEY, PATRICK JULIAN

Correspondence address
12 ORCHARD STREET, STOW-CUM-QUY, CAMBRIDGE, CAMBRIDGESHIRE, CB5 9AE
Role RESIGNED
Secretary
Appointed on
7 October 2002
Resigned on
23 October 2002
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company