KYBOTECH LIMITED
WORKSOP SSQ 6 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S81 7BQ

Company number 03749055
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address DUKERIES INDUSTRIAL ESTATE, CLAYLANDS AVENUE, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 7BQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of William Geoffrey Allenby Walton as a director on 8 March 2017; Registered office address changed from Parry Business Park Grassthorpe Road Sutton on Trent Newark Nottinghamshire NG23 6QX to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 12 December 2016; Secretary's details changed for William Geoffrey Allenby Walton on 27 October 2016. The most likely internet sites of KYBOTECH LIMITED are www.kybotech.co.uk, and www.kybotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Kybotech Limited is a Private Limited Company. The company registration number is 03749055. Kybotech Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Kybotech Limited is Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire England S81 7bq. . WALTON, William Geoffrey Allenby is a Secretary of the company. WALTON, Edward Charles is a Director of the company. Secretary FAIRHURST, Jonathan Raymond Jackson has been resigned. Secretary GARDINER, Joan Elaine has been resigned. Secretary WALTON, William Geoffrey Allenby has been resigned. Secretary ST SWITHINS SECRETARIAL LTD has been resigned. Director ALLEN, Christopher Keith has been resigned. Director FAIRHURST, Jonathan Raymond Jackson has been resigned. Director FAIRHURST, Jonathan Raymond Jackson has been resigned. Director GARDINER, Joan Elaine has been resigned. Director HOGG, Christopher David has been resigned. Director ST SWITHINS FORMATIONS LIMITED has been resigned. Director WALTON, Edward Charles has been resigned. Director WALTON, Nigel Charles has been resigned. Director WALTON, William Geoffrey Allenby has been resigned. Director WALTON, William Geoffrey Allenby has been resigned. Director WOOD, John David has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WALTON, William Geoffrey Allenby
Appointed Date: 31 December 2007

Director
WALTON, Edward Charles
Appointed Date: 11 September 2008
47 years old

Resigned Directors

Secretary
FAIRHURST, Jonathan Raymond Jackson
Resigned: 31 March 2003
Appointed Date: 21 February 2000

Secretary
GARDINER, Joan Elaine
Resigned: 31 December 2007
Appointed Date: 01 March 2005

Secretary
WALTON, William Geoffrey Allenby
Resigned: 01 March 2005
Appointed Date: 31 March 2003

Secretary
ST SWITHINS SECRETARIAL LTD
Resigned: 21 February 2000
Appointed Date: 08 April 1999

Director
ALLEN, Christopher Keith
Resigned: 30 January 2007
Appointed Date: 01 March 2005
44 years old

Director
FAIRHURST, Jonathan Raymond Jackson
Resigned: 16 August 2013
Appointed Date: 12 May 2009
56 years old

Director
FAIRHURST, Jonathan Raymond Jackson
Resigned: 31 March 2003
Appointed Date: 21 February 2000
56 years old

Director
GARDINER, Joan Elaine
Resigned: 31 December 2007
Appointed Date: 01 March 2005
70 years old

Director
HOGG, Christopher David
Resigned: 06 July 2009
Appointed Date: 12 May 2009
58 years old

Director
ST SWITHINS FORMATIONS LIMITED
Resigned: 21 February 2000
Appointed Date: 08 April 1999

Director
WALTON, Edward Charles
Resigned: 11 September 2008
Appointed Date: 21 February 2000
47 years old

Director
WALTON, Nigel Charles
Resigned: 11 September 2008
Appointed Date: 01 March 2005
73 years old

Director
WALTON, William Geoffrey Allenby
Resigned: 08 March 2017
Appointed Date: 11 September 2008
40 years old

Director
WALTON, William Geoffrey Allenby
Resigned: 11 September 2008
Appointed Date: 01 March 2005
40 years old

Director
WOOD, John David
Resigned: 18 July 2012
Appointed Date: 12 May 2009
67 years old

KYBOTECH LIMITED Events

22 Mar 2017
Termination of appointment of William Geoffrey Allenby Walton as a director on 8 March 2017
12 Dec 2016
Registered office address changed from Parry Business Park Grassthorpe Road Sutton on Trent Newark Nottinghamshire NG23 6QX to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 12 December 2016
12 Dec 2016
Secretary's details changed for William Geoffrey Allenby Walton on 27 October 2016
12 Dec 2016
Director's details changed for Mr Edward Charles Walton on 27 October 2016
12 Dec 2016
Director's details changed for Mr William Geoffrey Allenby Walton on 27 October 2016
...
... and 77 more events
29 Mar 2000
Director resigned
29 Mar 2000
New secretary appointed;new director appointed
29 Mar 2000
New director appointed
18 Feb 2000
Company name changed ssq 6 LIMITED\certificate issued on 21/02/00
08 Apr 1999
Incorporation

KYBOTECH LIMITED Charges

3 March 2016
Charge code 0374 9055 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
5 February 2015
Charge code 0374 9055 0005
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as land and buildings on the west…
16 June 2009
Deed of charge over deposit
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Charge over deposit account number 06017814.
28 February 2008
Security interest agreement (third party bank account)
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole right title benefit and interest in the…
28 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2002
Debenture
Delivered: 12 January 2002
Status: Satisfied on 22 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…