CYGNET BUSINESS DEVELOPMENT LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5XR

Company number 02498588
Status Active
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address 1 PRINCES COURT, ROYAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5XR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Purchase of own shares.; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CYGNET BUSINESS DEVELOPMENT LIMITED are www.cygnetbusinessdevelopment.co.uk, and www.cygnet-business-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 8.1 miles; to Leicester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnet Business Development Limited is a Private Limited Company. The company registration number is 02498588. Cygnet Business Development Limited has been working since 03 May 1990. The present status of the company is Active. The registered address of Cygnet Business Development Limited is 1 Princes Court Royal Way Loughborough Leicestershire Le11 5xr. . BROWN, Gavin Craig is a Secretary of the company. BROAD, James Cecil Lionel is a Director of the company. BROWN, Gavin Craig is a Director of the company. SITAL SINGH, Michael Alexander is a Director of the company. Secretary COLEMAN, John Christopher has been resigned. Secretary HOWARD, Valerie has been resigned. Secretary SITAL SINGH, Carol Ann has been resigned. Director ANGELL, Ian Hugh Arthur has been resigned. Director BROAD, James Cecil Lionel has been resigned. Director COLEMAN, John Christopher has been resigned. Director COLEMAN, John Christopher has been resigned. Director DE LEYSER, Elizabeth Anne has been resigned. Director DOWSE, Peter Brian Howard has been resigned. Director HOWARD, Valerie has been resigned. Director ROGERSON, Anthony Carroll has been resigned. Director WILLIAMS, Paul Bernard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BROWN, Gavin Craig
Appointed Date: 01 February 2004

Director
BROAD, James Cecil Lionel
Appointed Date: 18 October 2002
82 years old

Director
BROWN, Gavin Craig
Appointed Date: 01 October 2003
66 years old

Director
SITAL SINGH, Michael Alexander
Appointed Date: 01 October 2003
71 years old

Resigned Directors

Secretary
COLEMAN, John Christopher
Resigned: 31 December 2001
Appointed Date: 21 December 1993

Secretary
HOWARD, Valerie
Resigned: 21 December 1993

Secretary
SITAL SINGH, Carol Ann
Resigned: 31 January 2004
Appointed Date: 31 December 2001

Director
ANGELL, Ian Hugh Arthur
Resigned: 22 June 2007
Appointed Date: 01 June 1993
74 years old

Director
BROAD, James Cecil Lionel
Resigned: 31 December 2001
Appointed Date: 01 May 1998
82 years old

Director
COLEMAN, John Christopher
Resigned: 31 December 2002
Appointed Date: 03 May 1998
62 years old

Director
COLEMAN, John Christopher
Resigned: 21 December 1993
62 years old

Director
DE LEYSER, Elizabeth Anne
Resigned: 30 June 2016
Appointed Date: 01 October 2003
62 years old

Director
DOWSE, Peter Brian Howard
Resigned: 31 December 2008
Appointed Date: 02 December 2002
77 years old

Director
HOWARD, Valerie
Resigned: 21 December 1993
82 years old

Director
ROGERSON, Anthony Carroll
Resigned: 31 December 2000
88 years old

Director
WILLIAMS, Paul Bernard
Resigned: 31 December 2001
Appointed Date: 01 May 1998
78 years old

Persons With Significant Control

Mr Gavin Craig Brown
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alexander Sital-Singh
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYGNET BUSINESS DEVELOPMENT LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
29 Sep 2016
Purchase of own shares.
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Elizabeth Anne De Leyser as a director on 30 June 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,229

...
... and 132 more events
11 Oct 1990
Registered office changed on 11/10/90 from: 110 whitchurch road cardiff CF4 3LY

11 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Oct 1990
Company name changed the people development partnersh ip LIMITED\certificate issued on 04/10/90

04 Sep 1990
Company name changed cramberwood LIMITED\certificate issued on 05/09/90

03 May 1990
Incorporation

CYGNET BUSINESS DEVELOPMENT LIMITED Charges

7 November 1990
Fixed and floating charge
Delivered: 16 November 1990
Status: Satisfied on 29 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…