CUBIT HOLDINGS LIMITED
WIMBORNE CUBIT PROPERTIES LIMITED

Hellopages » Dorset » East Dorset » BH21 7SF

Company number 04550954
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 4 CEDAR PARK, COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Dmc Mgt Limited as a secretary on 24 February 2016. The most likely internet sites of CUBIT HOLDINGS LIMITED are www.cubitholdings.co.uk, and www.cubit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bournemouth Rail Station is 6 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubit Holdings Limited is a Private Limited Company. The company registration number is 04550954. Cubit Holdings Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Cubit Holdings Limited is 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7sf. . GRAY, Peter Leigh is a Director of the company. Secretary DMC MGT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRAY, Peter Leigh
Appointed Date: 02 October 2002
57 years old

Resigned Directors

Secretary
DMC MGT LIMITED
Resigned: 24 February 2016
Appointed Date: 02 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mr Peter Leigh Gray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CUBIT HOLDINGS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
14 Mar 2016
Termination of appointment of Dmc Mgt Limited as a secretary on 24 February 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 33 more events
18 Oct 2002
Director resigned
18 Oct 2002
New secretary appointed
18 Oct 2002
New director appointed
18 Oct 2002
Registered office changed on 18/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
02 Oct 2002
Incorporation