CYGNET FINANCIAL SERVICES LIMITED
CHESTER BUSINESS PARK PINCO 1948 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9RF

Company number 04757281
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER CHESHIRE, CH4 9RF
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CYGNET FINANCIAL SERVICES LIMITED are www.cygnetfinancialservices.co.uk, and www.cygnet-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cygnet Financial Services Limited is a Private Limited Company. The company registration number is 04757281. Cygnet Financial Services Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Cygnet Financial Services Limited is International House Kingsfield Court Chester Business Park Chester Cheshire Ch4 9rf. . MARTINEAU SECRETARIES LIMITED is a Secretary of the company. CHALLINOR, David John is a Director of the company. HUTTON, Gary Ernest is a Director of the company. Secretary BROWNING, Robert John has been resigned. Secretary BUCKLEY, Stephen William has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael David has been resigned. Director ADAMS, Michael David has been resigned. Director BUCKLEY, Stephen William has been resigned. Director OGDEN, Neil Joseph has been resigned. Director ROWLEY, James Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director TITMUS, David John has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MARTINEAU SECRETARIES LIMITED
Appointed Date: 01 August 2008

Director
CHALLINOR, David John
Appointed Date: 12 December 2003
63 years old

Director
HUTTON, Gary Ernest
Appointed Date: 01 December 2011
66 years old

Resigned Directors

Secretary
BROWNING, Robert John
Resigned: 09 June 2004
Appointed Date: 16 May 2003

Secretary
BUCKLEY, Stephen William
Resigned: 01 April 2007
Appointed Date: 09 June 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 2008
Appointed Date: 30 May 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 May 2003
Appointed Date: 08 May 2003

Director
ADAMS, Michael David
Resigned: 31 December 2011
Appointed Date: 25 June 2008
82 years old

Director
ADAMS, Michael David
Resigned: 28 May 2003
Appointed Date: 16 May 2003
82 years old

Director
BUCKLEY, Stephen William
Resigned: 01 April 2007
Appointed Date: 16 May 2003
57 years old

Director
OGDEN, Neil Joseph
Resigned: 16 January 2017
Appointed Date: 25 April 2008
58 years old

Director
ROWLEY, James Edward
Resigned: 31 July 2008
Appointed Date: 15 February 2008
66 years old

Director
ROWLEY, James Edward
Resigned: 15 February 2008
Appointed Date: 28 May 2003
66 years old

Director
TITMUS, David John
Resigned: 22 May 2006
Appointed Date: 12 December 2003
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 16 May 2003
Appointed Date: 08 May 2003

Persons With Significant Control

The Funding Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYGNET FINANCIAL SERVICES LIMITED Events

23 May 2017
Confirmation statement made on 8 May 2017 with updates
16 Jan 2017
Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
05 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1

03 Jun 2016
Register(s) moved to registered inspection location No. 1 Colmore Square Birmingham West Midlands B4 6AA
...
... and 60 more events
28 May 2003
Director resigned
28 May 2003
Secretary resigned
28 May 2003
New director appointed
28 May 2003
New secretary appointed
08 May 2003
Incorporation

CYGNET FINANCIAL SERVICES LIMITED Charges

21 December 2009
Fixed and floating security document
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2004
Fixed and floating security document
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All book debts all bank accounts all uncalled capital and…
18 November 2003
Fixed and floating security document
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…