KYMIN FINANCIAL SERVICES LIMITED
GWENT

Hellopages » Newport » Newport » NP20 4BH

Company number 02794883
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address 35 BRIDGE STREET, NEWPORT, GWENT, NP20 4BH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of KYMIN FINANCIAL SERVICES LIMITED are www.kyminfinancialservices.co.uk, and www.kymin-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kymin Financial Services Limited is a Private Limited Company. The company registration number is 02794883. Kymin Financial Services Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Kymin Financial Services Limited is 35 Bridge Street Newport Gwent Np20 4bh. . DAVIES, Gerald Geoffrey Charles is a Director of the company. HALL, Robin Stuart is a Director of the company. TAYLOR, Christopher David is a Director of the company. THOMAS, David Rees is a Director of the company. Secretary COOK, Terence Robert has been resigned. Secretary DAVIES, Gerald Geoffrey Charles has been resigned. Secretary DAVIES, Lee John has been resigned. Secretary HALL, Robin Stuart has been resigned. Secretary LEWIS, Phyllis Irene has been resigned. Secretary LEWIS, Phyllis Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTON, Simon John has been resigned. Director COOK, Terence Robert has been resigned. Director HILL, Richard John has been resigned. Director LEWIS, Phyllis Irene has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DAVIES, Gerald Geoffrey Charles
Appointed Date: 01 March 1993
81 years old

Director
HALL, Robin Stuart
Appointed Date: 01 February 2010
52 years old

Director
TAYLOR, Christopher David
Appointed Date: 02 June 2011
47 years old

Director
THOMAS, David Rees
Appointed Date: 14 June 2011
59 years old

Resigned Directors

Secretary
COOK, Terence Robert
Resigned: 31 August 2002
Appointed Date: 01 January 1997

Secretary
DAVIES, Gerald Geoffrey Charles
Resigned: 06 October 2006
Appointed Date: 21 April 2006

Secretary
DAVIES, Lee John
Resigned: 10 May 2013
Appointed Date: 10 November 2011

Secretary
HALL, Robin Stuart
Resigned: 10 November 2011
Appointed Date: 06 October 2006

Secretary
LEWIS, Phyllis Irene
Resigned: 14 February 2006
Appointed Date: 31 August 2002

Secretary
LEWIS, Phyllis Irene
Resigned: 01 January 1997
Appointed Date: 01 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Director
ASTON, Simon John
Resigned: 03 February 2006
Appointed Date: 22 March 1993
61 years old

Director
COOK, Terence Robert
Resigned: 31 August 2002
Appointed Date: 01 July 1998
73 years old

Director
HILL, Richard John
Resigned: 31 December 2004
Appointed Date: 01 July 1997
63 years old

Director
LEWIS, Phyllis Irene
Resigned: 12 June 2008
Appointed Date: 14 October 1996
96 years old

Persons With Significant Control

Kymin Group Limited
Notified on: 10 February 2017
Nature of control: Ownership of shares – 75% or more

KYMIN FINANCIAL SERVICES LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Satisfaction of charge 1 in full
16 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
07 Nov 1993
New director appointed
19 Oct 1993
Registered office changed on 19/10/93 from: 15 chestnut court highmeadow wyesham, monmouth gwent NP5 3TB
24 Mar 1993
New director appointed
08 Mar 1993
Secretary resigned
01 Mar 1993
Incorporation

KYMIN FINANCIAL SERVICES LIMITED Charges

28 March 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: 35 bridge street, newport, S. wales. By way of fixed charge…
5 October 2001
Debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1998
Mortgage deed
Delivered: 18 March 1999
Status: Satisfied on 27 June 2016
Persons entitled: Monmouthshire Building Society
Description: Bridge house merthyr road llanfoist abergavenny…