SYBERSOLVE SOLUTIONS LIMITED
HAMMERSMITH INTERFORCE CONSULTANTS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8JA

Company number 01791298
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address NO.1 FARRIER'S YARD, 77 FULHAM PALACE ROAD, HAMMERSMITH, LONDON, ENGLAND, W6 8JA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2,000 ; Registered office address changed from No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA to No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA on 17 March 2016. The most likely internet sites of SYBERSOLVE SOLUTIONS LIMITED are www.sybersolvesolutions.co.uk, and www.sybersolve-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sybersolve Solutions Limited is a Private Limited Company. The company registration number is 01791298. Sybersolve Solutions Limited has been working since 13 February 1984. The present status of the company is Active. The registered address of Sybersolve Solutions Limited is No 1 Farrier S Yard 77 Fulham Palace Road Hammersmith London England W6 8ja. . KENDRICK, Spencer James is a Secretary of the company. KENDRICK, Spencer James is a Director of the company. PLUCINSKY, David Joseph is a Director of the company. AYR INTERNATIONAL HOLDINGS LIMITED is a Director of the company. Secretary BUTTERWORTH, Sheila Florence has been resigned. Secretary HUNTER, Anthony George has been resigned. Director ALI, Sanwar has been resigned. Director BEVAN, David has been resigned. Director BUTTERWORTH, Colin has been resigned. Director DUNLOP, James has been resigned. Director JOHNSON, Timothy Andrew Arie has been resigned. Director LESTER, Robert Alexander has been resigned. Director LESTER, Thomas Alexander has been resigned. Director SEFTON, Simon Jerome has been resigned. Director AYR INTERNATIONAL HOLDINGS LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KENDRICK, Spencer James
Appointed Date: 01 March 2010

Director
KENDRICK, Spencer James
Appointed Date: 04 July 2014
53 years old

Director
PLUCINSKY, David Joseph
Appointed Date: 31 March 2000
76 years old

Director
AYR INTERNATIONAL HOLDINGS LIMITED
Appointed Date: 20 December 2010

Resigned Directors

Secretary
BUTTERWORTH, Sheila Florence
Resigned: 31 October 2011

Secretary
HUNTER, Anthony George
Resigned: 28 February 2010
Appointed Date: 29 June 2001

Director
ALI, Sanwar
Resigned: 28 February 2010
Appointed Date: 21 November 2005
60 years old

Director
BEVAN, David
Resigned: 31 August 2001
Appointed Date: 24 August 2000
77 years old

Director
BUTTERWORTH, Colin
Resigned: 30 June 1999
Appointed Date: 04 October 1991
91 years old

Director
DUNLOP, James
Resigned: 20 December 2010
Appointed Date: 24 August 2000
56 years old

Director
JOHNSON, Timothy Andrew Arie
Resigned: 21 November 2005
Appointed Date: 24 August 2000
59 years old

Director
LESTER, Robert Alexander
Resigned: 31 March 2000
83 years old

Director
LESTER, Thomas Alexander
Resigned: 15 November 2002
Appointed Date: 01 August 1999
55 years old

Director
SEFTON, Simon Jerome
Resigned: 31 December 2009
Appointed Date: 24 August 2000
66 years old

Director
AYR INTERNATIONAL HOLDINGS LTD
Resigned: 15 November 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr James Stewart Wallace-Dunlop
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Matt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ayr International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYBERSOLVE SOLUTIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 31 January 2017 with updates
18 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000

17 Mar 2016
Registered office address changed from No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA to No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA on 17 March 2016
17 Mar 2016
Full accounts made up to 31 December 2014
22 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000

...
... and 122 more events
19 Mar 1987
Return made up to 31/12/85; full list of members

22 Jan 1987
Full accounts made up to 31 July 1986

22 Jan 1987
Full accounts made up to 31 July 1985

25 Jul 1985
Company name changed\certificate issued on 25/07/85
13 Feb 1984
Certificate of incorporation

SYBERSOLVE SOLUTIONS LIMITED Charges

18 May 2011
Rent deposit deed
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Nordea Property Investment (UK)
Description: By way of fixed charge all the interest in the amount from…
23 June 2006
Rent deposit deed
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Spyce Properties Limited
Description: The sum of £12,713.50 together with any sums paid into the…