CIMBRIA HOLDINGS LIMITED
NR KENILWORTH XBA HOLDINGS LIMITED DE FACTO 1968 LIMITED

Hellopages » Warwickshire » Warwick » CV8 2TQ

Company number 08136928
Status Active
Incorporation Date 10 July 2012
Company Type Private Limited Company
Address ABBEY PARK, STONELEIGH, NR KENILWORTH, WARWICKSHIRE, CV8 2TQ
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 5 Fleet Place London EC4M 7rd to Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ on 19 April 2017; Change of accounting reference date; Appointment of Mr Adam Charles Frost as a director on 12 September 2016. The most likely internet sites of CIMBRIA HOLDINGS LIMITED are www.cimbriaholdings.co.uk, and www.cimbria-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Cimbria Holdings Limited is a Private Limited Company. The company registration number is 08136928. Cimbria Holdings Limited has been working since 10 July 2012. The present status of the company is Active. The registered address of Cimbria Holdings Limited is Abbey Park Stoneleigh Nr Kenilworth Warwickshire Cv8 2tq. . BATKIN, Roger Neil is a Director of the company. FROST, Adam Charles is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director BRAUN, Joachim has been resigned. Director CHAN, Alfa Chi Kit has been resigned. Director JORDAN, Darren James has been resigned. Director WHLEY, Gareth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Director
BATKIN, Roger Neil
Appointed Date: 12 September 2016
57 years old

Director
FROST, Adam Charles
Appointed Date: 12 September 2016
45 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 December 2012
Appointed Date: 10 July 2012

Director
BRACKEN, Ruth
Resigned: 17 December 2012
Appointed Date: 10 July 2012
74 years old

Director
BRAUN, Joachim
Resigned: 12 September 2016
Appointed Date: 28 April 2015
47 years old

Director
CHAN, Alfa Chi Kit
Resigned: 28 April 2015
Appointed Date: 17 December 2012
48 years old

Director
JORDAN, Darren James
Resigned: 12 September 2016
Appointed Date: 29 June 2015
56 years old

Director
WHLEY, Gareth
Resigned: 12 September 2016
Appointed Date: 17 December 2012
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 December 2012
Appointed Date: 10 July 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 December 2012
Appointed Date: 10 July 2012

Persons With Significant Control

Silverfleet Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CIMBRIA HOLDINGS LIMITED Events

19 Apr 2017
Registered office address changed from 5 Fleet Place London EC4M 7rd to Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ on 19 April 2017
26 Jan 2017
Change of accounting reference date
28 Sep 2016
Appointment of Mr Adam Charles Frost as a director on 12 September 2016
26 Sep 2016
Termination of appointment of Darren James Jordan as a director on 12 September 2016
26 Sep 2016
Termination of appointment of Gareth Whley as a director on 12 September 2016
...
... and 32 more events
04 Jan 2013
Appointment of Alfa Chan as a director
04 Jan 2013
Appointment of Gareth Whley as a director
17 Dec 2012
Company name changed de facto 1968 LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17

17 Dec 2012
Change of name notice
10 Jul 2012
Incorporation