THE CYBER SCHEME LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1TA

Company number 08686981
Status Active
Incorporation Date 12 September 2013
Company Type Private Limited Company
Address 11TH FLOOR EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, ENGLAND, GL50 1TA
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Termination of appointment of Anthony John Arthur Mcdowell as a director on 5 December 2016; Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 11th Floor Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 25 November 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of THE CYBER SCHEME LIMITED are www.thecyberscheme.co.uk, and www.the-cyber-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cyber Scheme Limited is a Private Limited Company. The company registration number is 08686981. The Cyber Scheme Limited has been working since 12 September 2013. The present status of the company is Active. The registered address of The Cyber Scheme Limited is 11th Floor Eagle Tower Montpellier Drive Cheltenham England Gl50 1ta. The cash in hand is £1.18k. It is £1.18k against last year. . JARVIS, Richard is a Secretary of the company. MURRAY, Campbell Douglas is a Director of the company. WHITE, Charles Derek is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director BATES, Steven has been resigned. Director MCDOWELL, Anthony John Arthur has been resigned. The company operates in "Security systems service activities".


the cyber scheme Key Finiance

LIABILITIES n/a
CASH £1.18k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JARVIS, Richard
Appointed Date: 02 December 2013

Director
MURRAY, Campbell Douglas
Appointed Date: 14 January 2014
52 years old

Director
WHITE, Charles Derek
Appointed Date: 02 December 2013
61 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 12 September 2013
Appointed Date: 12 September 2013

Director
BATES, Steven
Resigned: 11 November 2014
Appointed Date: 14 January 2014
47 years old

Director
MCDOWELL, Anthony John Arthur
Resigned: 05 December 2016
Appointed Date: 12 September 2013
76 years old

Persons With Significant Control

Mr Charles Derek White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CYBER SCHEME LIMITED Events

05 Dec 2016
Termination of appointment of Anthony John Arthur Mcdowell as a director on 5 December 2016
25 Nov 2016
Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 11th Floor Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 25 November 2016
25 Nov 2016
Confirmation statement made on 12 September 2016 with updates
16 Mar 2016
Director's details changed for Mr Campbell Douglas Murray on 16 March 2016
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 8 more events
03 Dec 2013
Registered office address changed from Encription House Foley Business Park Foley Drive Kidderminster Worcestershire DY11 7PG England on 3 December 2013
03 Dec 2013
Appointment of Mr Richard Jarvis as a secretary
12 Sep 2013
Termination of appointment of Oakley Secretarial Services Limited as a secretary
12 Sep 2013
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 12 September 2013
12 Sep 2013
Incorporation