CIPHER UK PROPERTY SOLUTIONS LIMITED
AYLESBURY MABUILD LIMITED MAPLE SERVICES LTD

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1SE

Company number 04760977
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 66 HIGH STREET, AYLESBURY, ENGLAND, HP20 1SE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 9a Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU to 66 High Street Aylesbury HP20 1SE on 28 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CIPHER UK PROPERTY SOLUTIONS LIMITED are www.cipherukpropertysolutions.co.uk, and www.cipher-uk-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Haddenham & Thame Parkway Rail Station is 6.5 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 8.9 miles; to Saunderton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cipher Uk Property Solutions Limited is a Private Limited Company. The company registration number is 04760977. Cipher Uk Property Solutions Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Cipher Uk Property Solutions Limited is 66 High Street Aylesbury England Hp20 1se. . OWEN, Teresa Anne is a Secretary of the company. ESTEBANEZ, Jorge Gonzalo is a Director of the company. HAYMAN, Paul is a Director of the company. OWEN, Teresa Anne is a Director of the company. Secretary HAYMAN, Paul has been resigned. Secretary JIMENEZ ROMAN, Christina has been resigned. Secretary TAYLOR, Carolyn Ann has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRAGE, Manuel Santiago has been resigned. Director GRANT, James Ian has been resigned. Director KERNO, Philippe Arthur has been resigned. Director TAYLOR, Carolyn Ann has been resigned. Director TAYLOR, Paul John has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
OWEN, Teresa Anne
Appointed Date: 01 September 2012

Director
ESTEBANEZ, Jorge Gonzalo
Appointed Date: 16 January 2014
48 years old

Director
HAYMAN, Paul
Appointed Date: 04 August 2006
55 years old

Director
OWEN, Teresa Anne
Appointed Date: 01 September 2012
56 years old

Resigned Directors

Secretary
HAYMAN, Paul
Resigned: 01 September 2012
Appointed Date: 12 December 2008

Secretary
JIMENEZ ROMAN, Christina
Resigned: 12 December 2008
Appointed Date: 04 August 2006

Secretary
TAYLOR, Carolyn Ann
Resigned: 04 August 2006
Appointed Date: 12 May 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BRAGE, Manuel Santiago
Resigned: 07 January 2014
Appointed Date: 12 December 2008
64 years old

Director
GRANT, James Ian
Resigned: 02 July 2007
Appointed Date: 04 August 2006
59 years old

Director
KERNO, Philippe Arthur
Resigned: 12 December 2008
Appointed Date: 04 August 2006
66 years old

Director
TAYLOR, Carolyn Ann
Resigned: 04 August 2006
Appointed Date: 12 May 2003
54 years old

Director
TAYLOR, Paul John
Resigned: 04 August 2006
Appointed Date: 12 May 2003
61 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Mr Paul Hayman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Maassist Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIPHER UK PROPERTY SOLUTIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Oct 2016
Registered office address changed from 9a Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU to 66 High Street Aylesbury HP20 1SE on 28 October 2016
23 Aug 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Registration of charge 047609770002, created on 2 August 2016
14 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

...
... and 68 more events
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
13 May 2003
New director appointed
12 May 2003
Incorporation

CIPHER UK PROPERTY SOLUTIONS LIMITED Charges

2 August 2016
Charge code 0476 0977 0002
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0476 0977 0001
Delivered: 31 January 2014
Status: Satisfied on 26 February 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…