CYBERTILL LIMITED
PRESCOT ABACUS EPOS LIMITED

Hellopages » Merseyside » Knowsley » L34 4AQ

Company number 04007218
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address CLOCKTOWER COURT KNOWSLEY PARK, KNOWSLEY, PRESCOT, MERSEYSIDE, L34 4AQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Ashvin Roa Pathak as a director on 27 September 2016; Director's details changed for James Patrick Ward on 27 September 2016. The most likely internet sites of CYBERTILL LIMITED are www.cybertill.co.uk, and www.cybertill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Cybertill Limited is a Private Limited Company. The company registration number is 04007218. Cybertill Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Cybertill Limited is Clocktower Court Knowsley Park Knowsley Prescot Merseyside L34 4aq. . WARD, James Patrick is a Secretary of the company. FINLEY, Robert is a Director of the company. MICKLEWRIGHT, George Edward is a Director of the company. PATHAK, Ashvin Roa is a Director of the company. TOMLINSON, Ian is a Director of the company. WARD, James Patrick is a Director of the company. Secretary GREEVES, Edward William has been resigned. Secretary TOMLINSON, Ian has been resigned. Secretary TOMLINSON, Ian has been resigned. Director BRADSHAW, Michael has been resigned. Director BRISTOW, Geoffrey John, Dr has been resigned. Director GREEVES, Edward William has been resigned. Director MORGAN GREEN, Richard has been resigned. Director MULLETT, Geoffrey William has been resigned. Director WILLCOX, Russell Charles has been resigned. Director WOODS, Tony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WARD, James Patrick
Appointed Date: 18 August 2005

Director
FINLEY, Robert
Appointed Date: 01 September 2006
60 years old

Director
MICKLEWRIGHT, George Edward
Appointed Date: 16 June 2009
56 years old

Director
PATHAK, Ashvin Roa
Appointed Date: 27 September 2016
75 years old

Director
TOMLINSON, Ian
Appointed Date: 05 June 2000
60 years old

Director
WARD, James Patrick
Appointed Date: 16 August 2006
52 years old

Resigned Directors

Secretary
GREEVES, Edward William
Resigned: 24 November 2003
Appointed Date: 18 July 2001

Secretary
TOMLINSON, Ian
Resigned: 18 August 2005
Appointed Date: 24 November 2003

Secretary
TOMLINSON, Ian
Resigned: 18 July 2001
Appointed Date: 05 June 2000

Director
BRADSHAW, Michael
Resigned: 10 December 2010
Appointed Date: 08 February 2008
58 years old

Director
BRISTOW, Geoffrey John, Dr
Resigned: 21 September 2006
Appointed Date: 26 May 2004
71 years old

Director
GREEVES, Edward William
Resigned: 14 February 2003
Appointed Date: 05 June 2000
73 years old

Director
MORGAN GREEN, Richard
Resigned: 09 July 2008
Appointed Date: 07 December 2001
62 years old

Director
MULLETT, Geoffrey William
Resigned: 11 December 2003
Appointed Date: 07 December 2001
73 years old

Director
WILLCOX, Russell Charles
Resigned: 20 December 2012
Appointed Date: 07 December 2001
65 years old

Director
WOODS, Tony
Resigned: 24 September 2013
Appointed Date: 22 July 2009
65 years old

CYBERTILL LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
28 Sep 2016
Appointment of Mr Ashvin Roa Pathak as a director on 27 September 2016
28 Sep 2016
Director's details changed for James Patrick Ward on 27 September 2016
28 Sep 2016
Director's details changed for Mr Ian Tomlinson on 27 September 2016
28 Sep 2016
Director's details changed for Mr George Edward Micklewright on 27 September 2016
...
... and 98 more events
15 Aug 2001
Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed

23 Jul 2001
Secretary resigned
23 Jul 2001
New secretary appointed
05 Jan 2001
Company name changed abacus epos LIMITED\certificate issued on 05/01/01
05 Jun 2000
Incorporation

CYBERTILL LIMITED Charges

14 September 2015
Charge code 0400 7218 0004
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2008
Assignment of bank account
Delivered: 24 December 2008
Status: Satisfied on 8 October 2015
Persons entitled: Merseyside Special Investment Mezzanine Fund No.2
Description: Assigns and agrees to assign absolutely all its present and…
5 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 8 October 2015
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2
Description: All its f/h and l/h interest in the properties now vested…
15 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…