CYBEX INTERNATIONAL UK LIMITED
ELY TECTRIX FITNESS EQUIPMENT (UK) LIMITED CYBEX INTERNATIONAL UK LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4UB

Company number 04139146
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address LIFE FITNESS (UK) LTD, QUEEN ADELAIDE, ELY, CAMBS, CB7 4UB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Register inspection address has been changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 100 New Bridge Street London EC4V 6JA. The most likely internet sites of CYBEX INTERNATIONAL UK LIMITED are www.cybexinternationaluk.co.uk, and www.cybex-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cybex International Uk Limited is a Private Limited Company. The company registration number is 04139146. Cybex International Uk Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Cybex International Uk Limited is Life Fitness Uk Ltd Queen Adelaide Ely Cambs Cb7 4ub. . GREENARD, Jennifer Helen is a Secretary of the company. VAN DE VEN, Franciscus Hendricus Lambertus is a Director of the company. VAUGHN, Marsha Theresa is a Director of the company. WORTHY, Jason Stratton is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HICKS, Arthur has been resigned. Secretary HORGAN, Paul has been resigned. Director AGLIALORO, John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARLL, James has been resigned. Director DAVIES, Howard Grenville has been resigned. Director HICKS, Arthur has been resigned. Director HORGAN, Paul has been resigned. Director SCHWADER, Dwight H has been resigned. Director WITHEY, Simon Christopher has been resigned. Director YOUNG, John Patrick has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
GREENARD, Jennifer Helen
Appointed Date: 20 January 2016

Director
VAN DE VEN, Franciscus Hendricus Lambertus
Appointed Date: 20 January 2016
66 years old

Director
VAUGHN, Marsha Theresa
Appointed Date: 20 January 2016
74 years old

Director
WORTHY, Jason Stratton
Appointed Date: 20 January 2016
47 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 25 January 2001
Appointed Date: 11 January 2001

Secretary
HICKS, Arthur
Resigned: 20 January 2016
Appointed Date: 15 April 2006

Secretary
HORGAN, Paul
Resigned: 14 April 2006
Appointed Date: 24 January 2001

Director
AGLIALORO, John
Resigned: 20 January 2016
Appointed Date: 24 January 2001
81 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 25 January 2001
Appointed Date: 11 January 2001

Director
CARLL, James
Resigned: 20 January 2016
Appointed Date: 24 January 2001
76 years old

Director
DAVIES, Howard Grenville
Resigned: 04 November 2008
Appointed Date: 24 January 2001
81 years old

Director
HICKS, Arthur
Resigned: 20 January 2016
Appointed Date: 01 September 2003
67 years old

Director
HORGAN, Paul
Resigned: 14 April 2006
Appointed Date: 24 January 2001
69 years old

Director
SCHWADER, Dwight H
Resigned: 20 January 2016
Appointed Date: 21 July 2010
71 years old

Director
WITHEY, Simon Christopher
Resigned: 06 July 2010
Appointed Date: 07 May 2001
57 years old

Director
YOUNG, John Patrick
Resigned: 20 January 2016
Appointed Date: 24 January 2001
63 years old

Persons With Significant Control

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

CYBEX INTERNATIONAL UK LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
19 Jan 2017
Register inspection address has been changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 100 New Bridge Street London EC4V 6JA
19 Jan 2017
Registered office address changed from Premier House Beveridge Lane Bardon Coalville Leicestershire LE67 1TB to Life Fitness (Uk) Ltd Queen Adelaide Ely Cambs CB7 4UB on 19 January 2017
02 Jun 2016
Accounts for a small company made up to 31 December 2015
...
... and 84 more events
08 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
Registered office changed on 08/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
30 Jan 2001
Company name changed tectrix fitness equipment (uk) l imited\certificate issued on 30/01/01
25 Jan 2001
Company name changed cybex international uk LIMITED\certificate issued on 25/01/01
11 Jan 2001
Incorporation

CYBEX INTERNATIONAL UK LIMITED Charges

16 July 2003
Deed of security
Delivered: 24 July 2003
Status: Satisfied on 3 March 2016
Persons entitled: The Cit Group/Business Credit Inc
Description: First fixed charge the debts and all deeds and documents…
16 July 2003
Deed of security
Delivered: 24 July 2003
Status: Satisfied on 22 January 2016
Persons entitled: Hilco Capital L.P.
Description: By way of first fixed charge the debts and all deeds and…
9 May 2001
Deed of security of rent
Delivered: 10 May 2001
Status: Satisfied on 8 December 2015
Persons entitled: H R Marrum Limited
Description: £20,000.