CYZ (GREENWICH) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 1NG

Company number 04446781
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address UNEX HOUSE, BOURGES BOULEVARD, PETERBOROUGH, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,126,000 . The most likely internet sites of CYZ (GREENWICH) LIMITED are www.cyzgreenwich.co.uk, and www.cyz-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cyz Greenwich Limited is a Private Limited Company. The company registration number is 04446781. Cyz Greenwich Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Cyz Greenwich Limited is Unex House Bourges Boulevard Peterborough England Pe1 1ng. . PELHAM, Charles John, Earl Of Yarborough is a Director of the company. Secretary CARR, Timothy James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CARR, Timothy James has been resigned. Director ZECEVIC, Paul Walter has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PELHAM, Charles John, Earl Of Yarborough
Appointed Date: 16 July 2002
61 years old

Resigned Directors

Secretary
CARR, Timothy James
Resigned: 21 April 2016
Appointed Date: 16 July 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
CARR, Timothy James
Resigned: 21 April 2016
Appointed Date: 16 July 2002
70 years old

Director
ZECEVIC, Paul Walter
Resigned: 21 April 2016
Appointed Date: 24 November 2009
58 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

CYZ (GREENWICH) LIMITED Events

11 Oct 2016
Total exemption full accounts made up to 31 December 2015
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,126,000

13 Jun 2016
Termination of appointment of Timothy James Carr as a director on 21 April 2016
13 Jun 2016
Termination of appointment of Timothy James Carr as a secretary on 21 April 2016
...
... and 46 more events
03 Jul 2002
Particulars of mortgage/charge
19 Jun 2002
Director resigned
19 Jun 2002
Secretary resigned
07 Jun 2002
Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU
24 May 2002
Incorporation

CYZ (GREENWICH) LIMITED Charges

4 November 2002
Mortgage debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 28 November 2002
Persons entitled: Coutts & Company
Description: 19-23 (odd) greenwich high road greenwich london t/no:…
28 June 2002
Mortgage debenture
Delivered: 3 July 2002
Status: Satisfied on 28 November 2002
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…