CYBERAID HOLDINGS LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8EE

Company number 03654702
Status Active
Incorporation Date 22 October 1998
Company Type Private Limited Company
Address ANNE OF CLEVES HOUSE, HAMLET ROAD, HAVERHILL, SUFFOLK, CB9 8EE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 10,250 . The most likely internet sites of CYBERAID HOLDINGS LIMITED are www.cyberaidholdings.co.uk, and www.cyberaid-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Cyberaid Holdings Limited is a Private Limited Company. The company registration number is 03654702. Cyberaid Holdings Limited has been working since 22 October 1998. The present status of the company is Active. The registered address of Cyberaid Holdings Limited is Anne of Cleves House Hamlet Road Haverhill Suffolk Cb9 8ee. The company`s financial liabilities are £5k. It is £0k against last year. . BLACKMORE, Gillian Peggy is a Director of the company. Secretary BLACKMORE, Emma Victoria has been resigned. Secretary SAYER, Nicholas Paul has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COX, Luanne Pauline has been resigned. Director HILL, Derek John has been resigned. Director SAYER, Nicholas Paul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


cyberaid holdings Key Finiance

LIABILITIES £5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLACKMORE, Gillian Peggy
Appointed Date: 03 January 2002
61 years old

Resigned Directors

Secretary
BLACKMORE, Emma Victoria
Resigned: 17 August 2009
Appointed Date: 12 April 2002

Secretary
SAYER, Nicholas Paul
Resigned: 12 April 2002
Appointed Date: 22 October 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Director
COX, Luanne Pauline
Resigned: 03 April 2002
Appointed Date: 29 October 1999
66 years old

Director
HILL, Derek John
Resigned: 03 April 2002
Appointed Date: 22 October 1998
84 years old

Director
SAYER, Nicholas Paul
Resigned: 12 April 2002
Appointed Date: 22 October 1998
75 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Persons With Significant Control

Ms Gillian Peggy Blackmore
Notified on: 2 October 2016
61 years old
Nature of control: Has significant influence or control

CYBERAID HOLDINGS LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,250

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,250

...
... and 49 more events
17 Nov 1998
Secretary resigned
17 Nov 1998
Director resigned
17 Nov 1998
New secretary appointed;new director appointed
17 Nov 1998
New director appointed
22 Oct 1998
Incorporation