CIPHER CONSULTANTS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1AE

Company number 02152577
Status Active
Incorporation Date 4 August 1987
Company Type Private Limited Company
Address 3 EGREMONT STREET, ELY, CAMBRIDGESHIRE, CB6 1AE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of CIPHER CONSULTANTS LIMITED are www.cipherconsultants.co.uk, and www.cipher-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Cipher Consultants Limited is a Private Limited Company. The company registration number is 02152577. Cipher Consultants Limited has been working since 04 August 1987. The present status of the company is Active. The registered address of Cipher Consultants Limited is 3 Egremont Street Ely Cambridgeshire Cb6 1ae. . AMOS, Joanne Audrey is a Secretary of the company. AMOS, Bruce James is a Director of the company. The company operates in "Other information technology service activities".


Current Directors


Director
AMOS, Bruce James

72 years old

Persons With Significant Control

Mr Bruce James Amos
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIPHER CONSULTANTS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2017
Compulsory strike-off action has been discontinued
17 Mar 2017
Confirmation statement made on 30 January 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
03 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

...
... and 77 more events
01 Mar 1989
Director resigned;new director appointed

24 Feb 1989
New secretary appointed
25 Sep 1987
Registered office changed on 25/09/87 from: 84 stamford hill, london, N16 6XS

25 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1987
Incorporation

CIPHER CONSULTANTS LIMITED Charges

29 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 46 harrington street cleethorpes lincolnshire. With the…
30 May 2006
Legal mortgage
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 st andrews street mildenhall suffolk. With the…
31 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1999
Fixed and floating charge (all assets)
Delivered: 23 March 1999
Status: Satisfied on 20 July 2012
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed charge all debts purchased or purported to…
24 July 1998
Fixed charge on purchased debts which fail to vest
Delivered: 28 July 1998
Status: Satisfied on 20 July 2012
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
5 May 1989
Fixed and floating charge
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…