CYBELE SOLUTIONS HOLDINGS LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
CYBELE SOLUTIONS HOLDINGS LIMITED is a Private Limited Company from ELLESMERE PORT and has the status: Active.
CYBELE SOLUTIONS HOLDINGS LIMITED was incorporated 12 years ago on 10/06/2011 and has the registered number: 07665812. The accounts status is GROUP and accounts are next due on 30/09/2024.
CYBELE SOLUTIONS HOLDINGS LIMITED was incorporated 12 years ago on 10/06/2011 and has the registered number: 07665812. The accounts status is GROUP and accounts are next due on 30/09/2024.
CYBELE SOLUTIONS HOLDINGS LIMITED - ELLESMERE PORT
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BICKERTON HOUSE
ELLESMERE PORT
CH65 9HQ
This Company Originates in : United Kingdom
Previous trading names include:
JCCO 275 LIMITED (until 22/07/2011)
JCCO 275 LIMITED (until 22/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD TWIGG | Feb 1965 | British | Director | 2021-07-09 | CURRENT |
MR NICHOLAS ANTHONY HALE | Sep 1975 | British | Director | 2022-12-01 | CURRENT |
MR NICHOLAS CHADBOURNE | Nov 1977 | British | Director | 2017-09-28 | CURRENT |
MR JAMES ALEXANDER ARGYLE | Sep 1974 | British | Director | 2023-04-19 | CURRENT |
MR IAN ROBINSON | Secretary | 2021-09-30 | CURRENT | ||
JC DIRECTORS LIMITED | Corporate Director | 2011-06-10 UNTIL 2011-07-18 | RESIGNED | ||
JC SECRETARIES LIMITED | Corporate Secretary | 2011-06-10 UNTIL 2011-07-18 | RESIGNED | ||
PETER DAVID CLARKSON | British | Secretary | 2011-07-18 UNTIL 2019-06-27 | RESIGNED | |
MR CHRISTOPHER WILLIAMS | Secretary | 2019-06-27 UNTIL 2021-09-30 | RESIGNED | ||
ANDREW ROBERT KNEE | May 1965 | British | Director | 2011-07-18 UNTIL 2017-09-28 | RESIGNED |
MR CHRISTOPHER DAVID WILLIAMS | Jan 1979 | British | Director | 2019-06-27 UNTIL 2021-09-30 | RESIGNED |
MS SARAH ELIZABETH TUCKER | Aug 1972 | British | Director | 2014-12-31 UNTIL 2015-12-01 | RESIGNED |
MR ANDREW JOHN SCAIFE | May 1976 | British | Director | 2021-05-25 UNTIL 2022-01-13 | RESIGNED |
MR PETER ADAM ERNEST OPPERMAN | Feb 1961 | British | Director | 2021-05-25 UNTIL 2023-03-29 | RESIGNED |
DAVID JULIAN NEWNES | Jun 1958 | British | Director | 2014-05-19 UNTIL 2014-12-31 | RESIGNED |
ALASTAIR DAVID LYONS | Oct 1953 | British | Director | 2011-07-18 UNTIL 2017-12-04 | RESIGNED |
MR DAVID CHRISTOPHER LIVESEY | May 1959 | British | Director | 2011-07-18 UNTIL 2023-09-28 | RESIGNED |
MR IAN DENIS CRABB | Feb 1959 | British | Director | 2015-12-01 UNTIL 2018-09-26 | RESIGNED |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2011-07-18 UNTIL 2014-05-19 | RESIGNED |
PETER DAVID CLARKSON | Jun 1966 | British | Director | 2011-07-18 UNTIL 2019-06-27 | RESIGNED |
ADAM ROBERT CASTLETON | Mar 1964 | British | Director | 2018-09-26 UNTIL 2021-06-15 | RESIGNED |
MR MICHAEL JAMES BLOOD | Aug 1968 | British | Director | 2011-06-10 UNTIL 2011-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Ophelia Bidco Limited | 2021-05-25 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lsl Property Services Plc | 2016-04-06 - 2021-05-25 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Connells Limited | 2016-04-06 | Skipton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |