CYMBASTER LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU
Company number 02158054
Status Active
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address YEW TREE HOUSE THE SHRUBBERY, CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 21 . The most likely internet sites of CYMBASTER LIMITED are www.cymbaster.co.uk, and www.cymbaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cymbaster Limited is a Private Limited Company. The company registration number is 02158054. Cymbaster Limited has been working since 27 August 1987. The present status of the company is Active. The registered address of Cymbaster Limited is Yew Tree House The Shrubbery Church Street St Neots Cambridgeshire Pe19 2bu. . KELLY, Jennifer Pauline is a Secretary of the company. BROOKER, Stephen George is a Director of the company. Secretary BUTSON, Terry has been resigned. Secretary COVEHOME LIMITED has been resigned. Secretary TOMLINSON, Alison has been resigned. Secretary TOMLINSON, Philip John has been resigned. Director BATE, Tony Paul Alan has been resigned. Director CARLYLE, Mary Anastasia has been resigned. Director CLARKE, Andrew has been resigned. Director CLARKE, Lorraine has been resigned. Director FLETCHER, Garry John has been resigned. Director GIBBS, Gerard Joseph has been resigned. Director HALE-SUTTON, Rodney has been resigned. Director PARSONS, Ashley has been resigned. Director POTTER, Janet Christina has been resigned. Director SMITH, Lewis Martin has been resigned. Director THORNE, Andrew John has been resigned. Director TOMLINSON, Philip John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KELLY, Jennifer Pauline
Appointed Date: 01 March 2013

Director
BROOKER, Stephen George
Appointed Date: 01 April 2009
68 years old

Resigned Directors

Secretary
BUTSON, Terry
Resigned: 16 May 2011
Appointed Date: 01 February 2003

Secretary
COVEHOME LIMITED
Resigned: 28 February 2003
Appointed Date: 14 March 1993

Secretary
TOMLINSON, Alison
Resigned: 17 December 1992
Appointed Date: 16 June 1992

Secretary
TOMLINSON, Philip John
Resigned: 27 December 1993
Appointed Date: 17 December 1992

Director
BATE, Tony Paul Alan
Resigned: 19 May 2003
Appointed Date: 19 November 2000
46 years old

Director
CARLYLE, Mary Anastasia
Resigned: 19 June 2002
Appointed Date: 15 October 1993
89 years old

Director
CLARKE, Andrew
Resigned: 01 April 2009
Appointed Date: 02 May 2005
65 years old

Director
CLARKE, Lorraine
Resigned: 29 September 2000
Appointed Date: 21 November 1999
69 years old

Director
FLETCHER, Garry John
Resigned: 01 June 1998
Appointed Date: 03 November 1996
66 years old

Director
GIBBS, Gerard Joseph
Resigned: 01 April 2009
Appointed Date: 02 May 2005
72 years old

Director
HALE-SUTTON, Rodney
Resigned: 16 June 1992
91 years old

Director
PARSONS, Ashley
Resigned: 01 December 2014
Appointed Date: 01 April 2009
41 years old

Director
POTTER, Janet Christina
Resigned: 23 January 1997
Appointed Date: 01 December 1995
87 years old

Director
SMITH, Lewis Martin
Resigned: 15 July 1993
Appointed Date: 17 December 1992
59 years old

Director
THORNE, Andrew John
Resigned: 31 May 2005
Appointed Date: 17 December 1992
60 years old

Director
TOMLINSON, Philip John
Resigned: 30 October 1996
Appointed Date: 23 January 1992
58 years old

Persons With Significant Control

Mr Stephen George Brooker
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

CYMBASTER LIMITED Events

04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 21

...
... and 95 more events
08 Aug 1989
Return made up to 27/12/88; full list of members

23 Oct 1987
Secretary resigned;new secretary appointed

23 Oct 1987
Director resigned;new director appointed

23 Oct 1987
Registered office changed on 23/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY

27 Aug 1987
Incorporation