CYMARK DEALER SERVICES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG3 5JU

Company number 03963465
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 24 HIGH STREET, PATELEY BRIDGE, NORTH YORKSHIRE, HG3 5JU
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of CYMARK DEALER SERVICES LIMITED are www.cymarkdealerservices.co.uk, and www.cymark-dealer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Cymark Dealer Services Limited is a Private Limited Company. The company registration number is 03963465. Cymark Dealer Services Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Cymark Dealer Services Limited is 24 High Street Pateley Bridge North Yorkshire Hg3 5ju. . LAMB, Zelda is a Secretary of the company. WINTER, Guy Ian is a Director of the company. Secretary RENDERS, Mark Christian has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director RENDERS, Mark Christian has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
LAMB, Zelda
Appointed Date: 10 April 2006

Director
WINTER, Guy Ian
Appointed Date: 13 April 2000
59 years old

Resigned Directors

Secretary
RENDERS, Mark Christian
Resigned: 10 April 2006
Appointed Date: 13 April 2000

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
RENDERS, Mark Christian
Resigned: 10 April 2006
Appointed Date: 13 April 2000
64 years old

Persons With Significant Control

Mr Guy Ian Winter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CYMARK DEALER SERVICES LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 33 more events
25 Apr 2000
Registered office changed on 25/04/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
25 Apr 2000
New director appointed
14 Apr 2000
Secretary resigned
14 Apr 2000
Director resigned
03 Apr 2000
Incorporation

CYMARK DEALER SERVICES LIMITED Charges

13 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…