CUBIKS GROUP LIMITED
GUILDFORD SOLENT NEWCO LIMITED

Hellopages » Surrey » Guildford » GU1 4UL

Company number 04999756
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address RANGER HOUSE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Director's details changed for Ms Jane Margaret Gill on 27 June 2016. The most likely internet sites of CUBIKS GROUP LIMITED are www.cubiksgroup.co.uk, and www.cubiks-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cubiks Group Limited is a Private Limited Company. The company registration number is 04999756. Cubiks Group Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Cubiks Group Limited is Ranger House Walnut Tree Close Guildford Surrey Gu1 4ul. . BIRCH-JACKSON, Maddie is a Secretary of the company. FELTHAM, Robert Tucker is a Director of the company. GILL, Jane Margaret is a Director of the company. LAWTON, David Harley is a Director of the company. SMITH, Martin John is a Director of the company. SPENCE, Barry Roger is a Director of the company. VAN ZANTEN, Dingenus Louis is a Director of the company. Secretary BOYCE, Fiona Clare has been resigned. Secretary GILL, Jane Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSEN, Henrik Elsig has been resigned. Director BUCKLEY, John Valentine has been resigned. Director CRAIG, Paul has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director HAYES, Thomas Robert has been resigned. Director HAYNES, Christopher John Latimer has been resigned. Director HOOKE, Andrew Maitland has been resigned. Director JANJUAH, Kully has been resigned. Director KWINT, Jan has been resigned. Director NORTON, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRCH-JACKSON, Maddie
Appointed Date: 16 November 2015

Director
FELTHAM, Robert Tucker
Appointed Date: 02 April 2004
72 years old

Director
GILL, Jane Margaret
Appointed Date: 20 March 2007
68 years old

Director
LAWTON, David Harley
Appointed Date: 01 January 2014
58 years old

Director
SMITH, Martin John
Appointed Date: 19 December 2003
61 years old

Director
SPENCE, Barry Roger
Appointed Date: 19 December 2003
72 years old

Director
VAN ZANTEN, Dingenus Louis
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
BOYCE, Fiona Clare
Resigned: 27 July 2015
Appointed Date: 10 March 2011

Secretary
GILL, Jane Margaret
Resigned: 10 March 2011
Appointed Date: 19 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Director
ANDERSEN, Henrik Elsig
Resigned: 31 December 2006
Appointed Date: 02 April 2004
59 years old

Director
BUCKLEY, John Valentine
Resigned: 31 December 2005
Appointed Date: 02 April 2004
78 years old

Director
CRAIG, Paul
Resigned: 01 April 2006
Appointed Date: 02 April 2004
66 years old

Director
DRABBLE, Maxine Frances
Resigned: 31 December 2005
Appointed Date: 02 April 2004
67 years old

Director
HAYES, Thomas Robert
Resigned: 06 December 2012
Appointed Date: 02 April 2004
67 years old

Director
HAYNES, Christopher John Latimer
Resigned: 16 May 2007
Appointed Date: 01 July 2006
56 years old

Director
HOOKE, Andrew Maitland
Resigned: 16 May 2007
Appointed Date: 01 January 2006
63 years old

Director
JANJUAH, Kully
Resigned: 16 May 2007
Appointed Date: 01 January 2006
57 years old

Director
KWINT, Jan
Resigned: 22 December 2010
Appointed Date: 02 April 2004
63 years old

Director
NORTON, Keith
Resigned: 16 May 2007
Appointed Date: 02 April 2004
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Persons With Significant Control

Mr Barry Roger Spence
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

Mr Martin John Smith
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

Mr Robert Tucker Feltham
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

Mr David Harley Lawton
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Ms Jane Margaret Gill
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

Mr Dingenus Louis Van Zanten
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

CUBIKS GROUP LIMITED Events

14 Mar 2017
Group of companies' accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
08 Jul 2016
Director's details changed for Ms Jane Margaret Gill on 27 June 2016
18 Mar 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,131,689.3

...
... and 106 more events
11 Mar 2004
New director appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
27 Jan 2004
Company name changed solent newco LIMITED\certificate issued on 27/01/04
19 Dec 2003
Incorporation

CUBIKS GROUP LIMITED Charges

15 June 2007
Assignment of life policy
Delivered: 25 June 2007
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right title and interest in and to the policy…
2 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…