CUBIC (U.K.) LIMITED
SALFORDS REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5LA

Company number 01541915
Status Active
Incorporation Date 28 January 1981
Company Type Private Limited Company
Address AFC HOUSE, HONEYCROCK LANE, SALFORDS REDHILL, SURREY, RH1 5LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Matthew Cole as a director on 16 September 2016; Termination of appointment of Stephen Oliver Shewmaker as a director on 15 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CUBIC (U.K.) LIMITED are www.cubicuk.co.uk, and www.cubic-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Cubic U K Limited is a Private Limited Company. The company registration number is 01541915. Cubic U K Limited has been working since 28 January 1981. The present status of the company is Active. The registered address of Cubic U K Limited is Afc House Honeycrock Lane Salfords Redhill Surrey Rh1 5la. . COLE, Matthew is a Director of the company. CROW, Roger Gavin is a Director of the company. EDWARDS, James Richard is a Director of the company. HILL, John Stephen is a Director of the company. THOMAS, John David is a Director of the company. Secretary EDGINGTON, Simon James has been resigned. Secretary HAMPTON, Sarah Isabel has been resigned. Secretary STEWART JR, William Clayton has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Director BOYLE, William has been resigned. Director BRYANT, Nigel James has been resigned. Director CLAYTON, Peter Leslie has been resigned. Director FELDMAN, Bradley Hamilton has been resigned. Director GRADY, Thomas Bell has been resigned. Director HAMPTON, Sarah Isabel has been resigned. Director JACOBSEN, Daniel has been resigned. Director KOPF, Kenneth Albert has been resigned. Director KOZAN, Raymond Levon De has been resigned. Director LINCOLN, John has been resigned. Director SHEWMAKER, Stephen Oliver has been resigned. Director STEWART JR, William Clayton has been resigned. Director ZABLE, Walter Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COLE, Matthew
Appointed Date: 16 September 2016
46 years old

Director
CROW, Roger Gavin
Appointed Date: 27 March 2013
64 years old

Director
EDWARDS, James Richard
Appointed Date: 27 March 2013
74 years old

Director
HILL, John Stephen
Appointed Date: 01 January 2015
64 years old

Director
THOMAS, John David
Appointed Date: 21 February 2008
72 years old

Resigned Directors

Secretary
EDGINGTON, Simon James
Resigned: 01 June 1999
Appointed Date: 28 October 1994

Secretary
HAMPTON, Sarah Isabel
Resigned: 26 June 2015
Appointed Date: 12 June 2003

Secretary
STEWART JR, William Clayton
Resigned: 12 June 2003
Appointed Date: 01 June 1999

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 28 October 1994

Director
BOYLE, William
Resigned: 27 March 2013
Appointed Date: 21 February 2008
91 years old

Director
BRYANT, Nigel James
Resigned: 21 February 2008
Appointed Date: 30 September 2004
76 years old

Director
CLAYTON, Peter Leslie
Resigned: 28 October 1994
91 years old

Director
FELDMAN, Bradley Hamilton
Resigned: 02 February 2015
Appointed Date: 17 January 2014
64 years old

Director
GRADY, Thomas Bell
Resigned: 28 October 1994
89 years old

Director
HAMPTON, Sarah Isabel
Resigned: 26 June 2015
Appointed Date: 12 June 2003
74 years old

Director
JACOBSEN, Daniel
Resigned: 21 February 2008
Appointed Date: 09 April 1997
73 years old

Director
KOPF, Kenneth Albert
Resigned: 21 February 2008
Appointed Date: 12 November 2002
75 years old

Director
KOZAN, Raymond Levon De
Resigned: 15 January 2010
89 years old

Director
LINCOLN, John
Resigned: 02 March 1999
86 years old

Director
SHEWMAKER, Stephen Oliver
Resigned: 15 September 2016
Appointed Date: 01 May 2006
75 years old

Director
STEWART JR, William Clayton
Resigned: 12 June 2003
95 years old

Director
ZABLE, Walter Joseph
Resigned: 09 April 1997
110 years old

CUBIC (U.K.) LIMITED Events

19 Sep 2016
Appointment of Mr Matthew Cole as a director on 16 September 2016
16 Sep 2016
Termination of appointment of Stephen Oliver Shewmaker as a director on 15 September 2016
05 Jul 2016
Full accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

02 Mar 2016
Director's details changed for Mr. James Richard Edwards on 1 March 2016
...
... and 120 more events
27 Jul 1987
Full accounts made up to 30 September 1985

12 Nov 1986
Return made up to 06/11/86; full list of members

29 Oct 1986
Full accounts made up to 30 September 1984

03 Jun 1981
Company name changed\certificate issued on 03/06/81
28 Jan 1981
Incorporation

CUBIC (U.K.) LIMITED Charges

13 August 1998
Share charge (created by CUBIC (UK) limited, E.D.S. international limited, international computers limited and W.S. atkins consultants limited)
Delivered: 21 August 1998
Status: Satisfied on 17 March 2010
Persons entitled: Bank of America International Limited
Description: First fixed charge all future shares and dividends meaning:…