CUBIKS HOLDINGS LIMITED
SURREY BASICALPINE LIMITED

Hellopages » Surrey » Guildford » GU1 4UL

Company number 03883240
Status Active
Incorporation Date 25 November 1999
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 thirty-two events have happened. The last three records are Appointment of Ms Tiia Tomband as a director on 1 January 2017; Termination of appointment of Barry Roger Spence as a director on 31 December 2016; Director's details changed for Ms Jane Margaret Gill on 27 June 2016. The most likely internet sites of CUBIKS HOLDINGS LIMITED are www.cubiksholdings.co.uk, and www.cubiks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Cubiks Holdings Limited is a Private Limited Company. The company registration number is 03883240. Cubiks Holdings Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Cubiks Holdings 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. TOMBAND, Tiia is a Director of the company. Secretary BOYCE, Fiona Clare has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary GILL, Jane Margaret has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, John Valentine has been resigned. Director CAINEY, Lois has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director KWINT, Jan has been resigned. Director MOYNIHAN, Jonathan Patrick has been resigned. Director NORTON, Keith has been resigned. Director SMITH, Martin John has been resigned. Director SPENCE, Barry Roger 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: 25 May 2000
72 years old

Director
GILL, Jane Margaret
Appointed Date: 10 September 2012
68 years old

Director
LAWTON, David Harley
Appointed Date: 06 January 2015
58 years old

Director
SMITH, Martin John
Appointed Date: 01 August 2006
61 years old

Director
TOMBAND, Tiia
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
BOYCE, Fiona Clare
Resigned: 27 July 2015
Appointed Date: 18 March 2011

Secretary
DRABBLE, Maxine Frances
Resigned: 01 September 2004
Appointed Date: 23 May 2003

Secretary
DRABBLE, Maxine Frances
Resigned: 24 April 2002
Appointed Date: 14 December 1999

Secretary
GILL, Jane Margaret
Resigned: 18 March 2011
Appointed Date: 24 August 2004

Secretary
ROBINSON, Katharine Emma
Resigned: 23 May 2003
Appointed Date: 24 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1999
Appointed Date: 25 November 1999

Director
BUCKLEY, John Valentine
Resigned: 31 December 2005
Appointed Date: 12 May 2003
78 years old

Director
CAINEY, Lois
Resigned: 29 November 2001
Appointed Date: 25 May 2000
59 years old

Director
DRABBLE, Maxine Frances
Resigned: 31 December 2005
Appointed Date: 24 April 2002
67 years old

Director
HAYES, Nicholas John Gardner
Resigned: 31 March 2002
Appointed Date: 14 December 1999
71 years old

Director
KWINT, Jan
Resigned: 31 December 2005
Appointed Date: 25 May 2000
63 years old

Director
MOYNIHAN, Jonathan Patrick
Resigned: 28 January 2004
Appointed Date: 25 May 2000
77 years old

Director
NORTON, Keith
Resigned: 31 December 2005
Appointed Date: 15 November 2000
70 years old

Director
SMITH, Martin John
Resigned: 31 December 2005
Appointed Date: 31 March 2002
61 years old

Director
SPENCE, Barry Roger
Resigned: 31 December 2016
Appointed Date: 04 September 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Cubiks Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUBIKS HOLDINGS LIMITED Events

05 Jan 2017
Appointment of Ms Tiia Tomband as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Barry Roger Spence as a director on 31 December 2016
08 Jul 2016
Director's details changed for Ms Jane Margaret Gill on 27 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 122 more events
04 Jan 2000
New secretary appointed
04 Jan 2000
Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
24 Dec 1999
Secretary resigned
24 Dec 1999
Director resigned
25 Nov 1999
Incorporation

CUBIKS HOLDINGS LIMITED Charges

2 April 2004
A share pledge agreement
Delivered: 20 April 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As collateral for any and all claims (including any and all…
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…