Cyden Limited

All UK companiesManufacturingCyden Limited

Manufacture of medical and dental instruments and supplies

Cyden Limited contacts: address, phone, fax, email, website, shedule

Address: Technium 2 Kings Road SA1 8PJ Swansea

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cyden Limited"? - send email to us!

Cyden Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cyden Limited.

Registration data Cyden Limited

Register date: 2002-06-26

Register number: 04470941

Type of company: Private Limited Company

Get full report form global database UK for Cyden Limited

Owner, director, manager of Cyden Limited

Alice Mary Cleoniki Avis Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: May 1962, British

Giles Davies Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: December 1967, British

Giles Davies Secretary. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB:

Sir Nigel Rudd Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: December 1946, British

Christopher David Outram Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: April 1949, British

Edward Hugh Fitzwilliam Lay Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: n\a, British

Professor Robert Marc Clement Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: November 1953, British

Mark Philip Muth Director. Address: Kings Road, Swansea, SA1 8PJ, Wales. DoB: January 1954, British

John David Francis Coombs Director. Address: Kings Road, Swansea, SA1 8PJ, Wales. DoB: October 1959, British

William Cotton Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: November 1962, British

Peter Brian Coleman Director. Address: Kings Road, Swansea, West Glamorgan, SA1 8PH. DoB: August 1969, British

John Scott Wotherspoon Director. Address: Broad Lane, Hampton, London, TW12 3BW. DoB: November 1967, British And Australian

Andrew Lane Director. Address: Kings Road, Swansea, SA1 8PJ, Wales. DoB: June 1962, British

Anna Christina Ohlsson Director. Address: Flat 7, 69 Harrington Gardens, London, SW7 4JZ. DoB: June 1973, Swedish

Kevin Stephen Smith Director. Address: 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR. DoB: n\a, British

Ronald John Petersen Director. Address: Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ. DoB: September 1946, Us Citizen

Thomas Edward Beckett Director. Address: Kings Road, Swansea, SA1 8PJ, United Kingdom. DoB: March 1962, British

Jane Wheeler Secretary. Address: 54 Llwyn Mawr Close, Tycoch, Swansea, West Glamorgan, SA2 9HJ. DoB:

Kevin Stephen Smith Director. Address: 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR. DoB: n\a, British

Jan Henning Simonsen Director. Address: Sarpsborgvej 6, 7600 Struer, Denmark. DoB: June 1958, Danish

Michael Noel Kiernan Director. Address: 11 Roman Court, Blackpill, Swansea, West Glamorgan, SA3 5BL. DoB: December 1966, British

Kevin Stephen Smith Secretary. Address: 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR. DoB: n\a, British

Harry Pierre Lazarus Nominee-director. Address: 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, SA2 7BU, Wales. DoB: April 1937, British

Peter Bjerring Director. Address: Stationsgade 4, 8240 Risskov, Aarhus, Denmark. DoB: March 1953, Danish

Heather Ann Lazarus Nominee-secretary. Address: 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, SA2 7BU, Wales. DoB: n\a, British

Jan Henning Simonsen Director. Address: Sarpsborgvej 6, 7600 Struer, Denmark. DoB: June 1958, Danish

Jobs in Cyden Limited vacancies. Career and practice on Cyden Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Cyden Limited on FaceBook

Read more comments for Cyden Limited. Leave a respond Cyden Limited in social networks. Cyden Limited on Facebook and Google+, LinkedIn, MySpace

Address Cyden Limited on google map

Other similar UK companies as Cyden Limited: J Hext Joinery Limited | Olbc Contracting Limited | Almost Ltd | Viking Plastering Limited | Total Build (scotland) Ltd.

04470941 is a reg. no. of Cyden Limited. The company was registered as a PLC on Wed, 26th Jun 2002. The company has been operating on the market for the last 14 years. This company is found at Technium 2 Kings Road in Swansea. The office zip code assigned is SA1 8PJ. This company is classified under the NACe and SiC code 32500 and their NACE code stands for Manufacture of medical and dental instruments and supplies. Cyden Ltd released its latest accounts up to 2014-12-31. The firm's latest annual return was filed on 2016-06-26. Fourteen years of competing in this line of business comes to full flow with Cyden Ltd as the company managed to keep their clients happy through all the years.

The enterprise has obtained two trademarks, all are still in use. The Intellectual Property Office representative of Cyden is Urquhart-Dykes & Lord LLP. The first trademark was submitted in 2014.

As the information gathered suggests, this specific business was formed in June 2002 and has so far been presided over by twenty one directors, out of whom six (Alice Mary Cleoniki Avis, Giles Davies, Sir Nigel Rudd and 3 remaining, listed below) are still active. In order to find professional help with legal documentation, since 2011 the business has been utilizing the skills of Giles Davies, who has been in charge of making sure that the firm follows with both legislation and regulation.