CYGNET 2000 LIMITED
SEVENOAKS LAWGRA (NO.681) LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 04029450
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of David John Cole as a director on 25 October 2016; Appointment of Mr Laurence Harrod as a director on 28 September 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of CYGNET 2000 LIMITED are www.cygnet2000.co.uk, and www.cygnet-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnet 2000 Limited is a Private Limited Company. The company registration number is 04029450. Cygnet 2000 Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Cygnet 2000 Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . COLEMAN, Anthony James is a Secretary of the company. GROUND, Mark George is a Director of the company. HARROD, Laurence is a Director of the company. MCLEOD, Nicola Jane is a Director of the company. Secretary DINHAM, Robin Christopher has been resigned. Secretary WILSON, Kenneth Adrian Raymond has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director COLE, David John has been resigned. Director HOAR, John Joubert has been resigned. Director HUGHES, Craig Rungaldier has been resigned. Director HUGHES, John Craig has been resigned. Director IRELAND, Alison Lesley has been resigned. Director JANKOWSKI, Michael Harold has been resigned. Director MCLAREN, Bruce James has been resigned. Director MUNDAY, Adrian has been resigned. Director WILSON, Kenneth Adrian Raymond has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
COLEMAN, Anthony James
Appointed Date: 09 January 2013

Director
GROUND, Mark George
Appointed Date: 29 October 2010
54 years old

Director
HARROD, Laurence
Appointed Date: 28 September 2016
69 years old

Director
MCLEOD, Nicola Jane
Appointed Date: 26 July 2006
63 years old

Resigned Directors

Secretary
DINHAM, Robin Christopher
Resigned: 09 January 2013
Appointed Date: 20 March 2009

Secretary
WILSON, Kenneth Adrian Raymond
Resigned: 19 March 2009
Appointed Date: 14 July 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 14 July 2000
Appointed Date: 07 July 2000

Director
COLE, David John
Resigned: 25 October 2016
Appointed Date: 01 April 2014
63 years old

Director
HOAR, John Joubert
Resigned: 31 October 2014
Appointed Date: 17 July 2006
62 years old

Director
HUGHES, Craig Rungaldier
Resigned: 20 October 2002
Appointed Date: 14 July 2000
51 years old

Director
HUGHES, John Craig
Resigned: 29 October 2010
Appointed Date: 14 July 2000
78 years old

Director
IRELAND, Alison Lesley
Resigned: 31 March 2009
Appointed Date: 26 July 2006
63 years old

Director
JANKOWSKI, Michael Harold
Resigned: 01 November 2002
Appointed Date: 31 August 2000
69 years old

Director
MCLAREN, Bruce James
Resigned: 01 November 2002
Appointed Date: 26 September 2000
59 years old

Director
MUNDAY, Adrian
Resigned: 12 February 2016
Appointed Date: 17 July 2006
59 years old

Director
WILSON, Kenneth Adrian Raymond
Resigned: 01 April 2014
Appointed Date: 14 July 2000
68 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 14 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Cygnet 2002 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYGNET 2000 LIMITED Events

30 Nov 2016
Termination of appointment of David John Cole as a director on 25 October 2016
05 Oct 2016
Appointment of Mr Laurence Harrod as a director on 28 September 2016
20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Termination of appointment of Adrian Munday as a director on 12 February 2016
...
... and 124 more events
12 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Sep 2000
Particulars of mortgage/charge
04 Sep 2000
Particulars of mortgage/charge
25 Jul 2000
Company name changed lawgra (no.681) LIMITED\certificate issued on 25/07/00
07 Jul 2000
Incorporation

CYGNET 2000 LIMITED Charges

29 February 2008
Debenture
Delivered: 10 March 2008
Status: Satisfied on 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2008
Debenture
Delivered: 10 March 2008
Status: Satisfied on 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2002
Assignment of life policy
Delivered: 13 December 2002
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: Policy number 0305807041/001 on the life of kenneth a r…
9 December 2002
Guarantee & debenture
Delivered: 13 December 2002
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Deed of assignment
Delivered: 30 March 2001
Status: Satisfied on 14 December 2002
Persons entitled: National Westminster Bank PLC (The "Security Trustee" for the Secured Parties)
Description: Assigns interest in and to the policies and the proceeds…
22 August 2000
Charge over control account
Delivered: 4 September 2000
Status: Satisfied on 14 December 2002
Persons entitled: National Westminster Bank PLC
Description: All the company's right title benefit and interest in and…
22 August 2000
Guarantee and debenture
Delivered: 4 September 2000
Status: Satisfied on 14 December 2002
Persons entitled: National Westminster Bank PLC
Description: 22 corfton road reading london AGL60824 and various other…