CYBERMOOR SERVICES LTD
ALSTON

Hellopages » Cumbria » Eden » CA9 3RF
Company number 04889235
Status Active
Incorporation Date 5 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOWN HALL, FRONT STREET, ALSTON, CUMBRIA, CA9 3RF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Register inspection address has been changed to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CYBERMOOR SERVICES LTD are www.cybermoorservices.co.uk, and www.cybermoor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cybermoor Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04889235. Cybermoor Services Ltd has been working since 05 September 2003. The present status of the company is Active. The registered address of Cybermoor Services Ltd is Town Hall Front Street Alston Cumbria Ca9 3rf. . HEERY, Daniel Peter is a Secretary of the company. HEERY, Daniel Peter is a Director of the company. WOOD, Denise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GALI, Joaquin has been resigned. Director GASCOYNE, Robert Frederick has been resigned. Director HUNT, Lisa has been resigned. Director LIQUORICE, David Arthur has been resigned. Director TURNER, Richard Vincent has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HEERY, Daniel Peter
Appointed Date: 16 September 2003

Director
HEERY, Daniel Peter
Appointed Date: 06 June 2014
54 years old

Director
WOOD, Denise
Appointed Date: 13 September 2013
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 September 2003
Appointed Date: 05 September 2003

Director
GALI, Joaquin
Resigned: 28 April 2016
Appointed Date: 06 June 2014
56 years old

Director
GASCOYNE, Robert Frederick
Resigned: 29 May 2013
Appointed Date: 06 July 2006
59 years old

Director
HUNT, Lisa
Resigned: 25 July 2013
Appointed Date: 29 May 2013
80 years old

Director
LIQUORICE, David Arthur
Resigned: 05 June 2014
Appointed Date: 29 May 2013
65 years old

Director
TURNER, Richard Vincent
Resigned: 06 July 2006
Appointed Date: 16 September 2003
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Daniel Peter Heery
Notified on: 28 April 2016
54 years old
Nature of control: Has significant influence or control

CYBERMOOR SERVICES LTD Events

20 May 2017
Register inspection address has been changed to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Sep 2016
Termination of appointment of Joaquin Gali as a director on 28 April 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
25 Sep 2003
Registered office changed on 25/09/03 from: alston town hall alston cumbria CA9 3RF
25 Sep 2003
New secretary appointed
09 Sep 2003
Secretary resigned
09 Sep 2003
Director resigned
05 Sep 2003
Incorporation