CYBER COMPUTER CONSULTANTS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1DX

Company number 02855308
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address ABACUS HOUSE 14-18, FOREST ROAD, LOUGHTON, ESSEX, IG10 1DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Gary Milo on 31 August 2016; Termination of appointment of Linda Ann Milo as a director on 5 April 2016. The most likely internet sites of CYBER COMPUTER CONSULTANTS LIMITED are www.cybercomputerconsultants.co.uk, and www.cyber-computer-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.6 miles; to Canonbury Rail Station is 9.2 miles; to Bethnal Green Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyber Computer Consultants Limited is a Private Limited Company. The company registration number is 02855308. Cyber Computer Consultants Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Cyber Computer Consultants Limited is Abacus House 14 18 Forest Road Loughton Essex Ig10 1dx. The company`s financial liabilities are £2.27k. It is £-11.67k against last year. The cash in hand is £1.73k. It is £1k against last year. And the total assets are £10.58k, which is £-6.91k against last year. MILO, Gary is a Director of the company. Secretary MILO, Linda Ann has been resigned. Secretary MILO-FOX, Barbara Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILO, Linda Ann has been resigned. Director MILO-FOX, Barbara Joan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cyber computer consultants Key Finiance

LIABILITIES £2.27k
-84%
CASH £1.73k
+137%
TOTAL ASSETS £10.58k
-40%
All Financial Figures

Current Directors

Director
MILO, Gary
Appointed Date: 21 September 1993
67 years old

Resigned Directors

Secretary
MILO, Linda Ann
Resigned: 05 April 2016
Appointed Date: 01 June 1997

Secretary
MILO-FOX, Barbara Joan
Resigned: 01 June 1997
Appointed Date: 21 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Director
MILO, Linda Ann
Resigned: 05 April 2016
Appointed Date: 01 June 1997
60 years old

Director
MILO-FOX, Barbara Joan
Resigned: 01 June 1997
Appointed Date: 21 September 1993
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Persons With Significant Control

Mr Gary Milo
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Linda Ann Milo
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYBER COMPUTER CONSULTANTS LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Sep 2016
Director's details changed for Mr Gary Milo on 31 August 2016
11 Jul 2016
Termination of appointment of Linda Ann Milo as a director on 5 April 2016
11 Jul 2016
Termination of appointment of Linda Ann Milo as a secretary on 5 April 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 66 more events
19 Jul 1995
Accounts for a small company made up to 30 September 1994
31 Jan 1995
Return made up to 21/09/94; full list of members

11 May 1994
Ad 30/09/93--------- £ si 100@1=100 £ ic 2/102

21 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1993
Incorporation

CYBER COMPUTER CONSULTANTS LIMITED Charges

28 January 2005
Mortgage deed
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 springhill court, crowthorne road, bracknell, berkshire…
21 March 2000
Mortgage
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fixed and floating charges over the property and assets.
28 January 2000
Floating charge
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 33 jameston birch hill bracknell…
27 September 1999
Mortgage
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 inchwood birch hill bracknell berkshire plus a charge…
22 September 1999
Debenture
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property situate and k/a 7 springhill court crowthorne…