CYGNET GROUP LIMITED
NORTHWICH CYGNET DEVELOPMENTS (N.W.) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 6GG

Company number 05870526
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CYGNET GROUP LIMITED are www.cygnetgroup.co.uk, and www.cygnet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Cygnet Group Limited is a Private Limited Company. The company registration number is 05870526. Cygnet Group Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Cygnet Group Limited is Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire Cw9 6gg. . SMITH, Janet Eileen is a Secretary of the company. KIMPTON SMITH, Matthew James is a Director of the company. KIMPTON SMITH, Samantha is a Director of the company. SMITH, Colin Phillip is a Director of the company. SMITH, Janet Eileen is a Director of the company. TRIMBLE, Julie Ann is a Director of the company. Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director BANHAM, Peter Henry has been resigned. Director CLIFFE, Colin has been resigned. Director HASLAMS LIMITED has been resigned. Director HUTCHINSON, Brenda Julia has been resigned. Director VARDY, Luke has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Janet Eileen
Appointed Date: 25 July 2006

Director
KIMPTON SMITH, Matthew James
Appointed Date: 25 July 2006
58 years old

Director
KIMPTON SMITH, Samantha
Appointed Date: 23 February 2016
57 years old

Director
SMITH, Colin Phillip
Appointed Date: 25 July 2006
86 years old

Director
SMITH, Janet Eileen
Appointed Date: 25 July 2006
84 years old

Director
TRIMBLE, Julie Ann
Appointed Date: 30 January 2017
51 years old

Resigned Directors

Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 10 July 2006

Director
BANHAM, Peter Henry
Resigned: 23 February 2016
Appointed Date: 01 December 2010
55 years old

Director
CLIFFE, Colin
Resigned: 08 July 2013
Appointed Date: 01 December 2010
57 years old

Director
HASLAMS LIMITED
Resigned: 25 July 2006
Appointed Date: 10 July 2006

Director
HUTCHINSON, Brenda Julia
Resigned: 05 February 2016
Appointed Date: 27 September 2013
58 years old

Director
VARDY, Luke
Resigned: 23 February 2016
Appointed Date: 01 December 2011
47 years old

Persons With Significant Control

Mr Matthew James Kimpton-Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Samantha Kimpton-Smith
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Colin Phillip Smith
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mrs Janet Eileen Smith
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

CYGNET GROUP LIMITED Events

30 Jan 2017
Appointment of Mrs Julie Ann Trimble as a director on 30 January 2017
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
17 Aug 2016
Director's details changed for Mrs Janet Eileen Smith on 15 July 2016
17 Aug 2016
Director's details changed for Mr Colin Phillip Smith on 15 July 2016
...
... and 50 more events
12 Sep 2006
Director resigned
12 Sep 2006
Location of register of members
12 Sep 2006
Location of register of directors' interests
12 Sep 2006
Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL
10 Jul 2006
Incorporation

CYGNET GROUP LIMITED Charges

10 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2008
Legal charge
Delivered: 23 June 2008
Status: Outstanding
Persons entitled: New Cheshire Business Park Limited
Description: Unit 19 new cheshire business park, wincham lane, northwich.