KYMIN GROUP LIMITED
GWENT MACAGEL HOLDINGS LIMITED THE KYMIN GROUP LIMITED

Hellopages » Newport » Newport » NP20 4BH

Company number 03032231
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address 35 BRIDGE STREET, NEWPORT, GWENT, NP20 4BH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 030322310002 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KYMIN GROUP LIMITED are www.kymingroup.co.uk, and www.kymin-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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 Group Limited is a Private Limited Company. The company registration number is 03032231. Kymin Group Limited has been working since 13 March 1995. The present status of the company is Active. The registered address of Kymin Group Limited is 35 Bridge Street Newport Gwent Np20 4bh. . HALL, Robin Stuart is a Secretary of the company. ASTON, Simon John is a Director of the company. DAVIES, Gerald Geoffrey Charles is a Director of the company. HALL, Robin Stuart is a Director of the company. Secretary ASTON, Simon John has been resigned. Secretary DAVIES, Gerald Geoffrey Charles 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 HILL, Richard John has been resigned. Director LEWIS, Phyllis Irene has been resigned. Director TWEDDLE, Ian William has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HALL, Robin Stuart
Appointed Date: 06 October 2006

Director
ASTON, Simon John
Appointed Date: 01 February 2014
61 years old

Director
DAVIES, Gerald Geoffrey Charles
Appointed Date: 13 March 1995
81 years old

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

Resigned Directors

Secretary
ASTON, Simon John
Resigned: 30 May 2003
Appointed Date: 13 March 1995

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

Secretary
LEWIS, Phyllis Irene
Resigned: 14 February 2006
Appointed Date: 11 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Director
ASTON, Simon John
Resigned: 03 February 2006
Appointed Date: 11 February 2003
61 years old

Director
HILL, Richard John
Resigned: 11 March 2005
Appointed Date: 11 February 2003
63 years old

Director
LEWIS, Phyllis Irene
Resigned: 12 June 2008
Appointed Date: 11 February 2003
96 years old

Director
TWEDDLE, Ian William
Resigned: 12 June 2014
Appointed Date: 01 November 2011
74 years old

Persons With Significant Control

Mr Gerald Geoffrey Charles Davies
Notified on: 13 March 2017
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon John Aston
Notified on: 13 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KYMIN GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Mar 2017
Satisfaction of charge 030322310002 in full
24 Aug 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

15 Jul 2015
Registration of charge 030322310002, created on 3 July 2015
...
... and 69 more events
26 Nov 1996
Accounts for a dormant company made up to 31 March 1996
26 Nov 1996
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

20 Mar 1996
Return made up to 13/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 Mar 1995
Secretary resigned
13 Mar 1995
Incorporation

KYMIN GROUP LIMITED Charges

3 July 2015
Charge code 0303 2231 0002
Delivered: 15 July 2015
Status: Satisfied on 15 March 2017
Persons entitled: Vince Hancock and Ian Tweddle
Description: 35 bridge street newport south wales NP20 4BH…
30 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 bridge street newport S. wales. By way of fixed charge…