CUBIC DEFENCE UK LTD.
FARNHAM CUBIC RANGE DESIGN SOLUTIONS LTD. ADVANCED INTERACTIVE SYSTEMS LTD ADVANCED INTERACTIVE SOLUTIONS LIMITED ENFRANCHISE 411 LIMITED

Hellopages » Surrey » Waverley » GU10 4QE

Company number 04248256
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address UNIT 3 BRIDGE COURT, WRECCLESHAM, FARNHAM, SURREY, ENGLAND, GU10 4QE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Director's details changed for Keith David Taylor on 16 June 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CUBIC DEFENCE UK LTD. are www.cubicdefenceuk.co.uk, and www.cubic-defence-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Ash Rail Station is 5.7 miles; to Ash Vale Rail Station is 6.5 miles; to Blackwater Rail Station is 9.2 miles; to Camberley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubic Defence Uk Ltd is a Private Limited Company. The company registration number is 04248256. Cubic Defence Uk Ltd has been working since 09 July 2001. The present status of the company is Active. The registered address of Cubic Defence Uk Ltd is Unit 3 Bridge Court Wrecclesham Farnham Surrey England Gu10 4qe. . ALLEN, Michael John is a Secretary of the company. BUSS, David Howley is a Director of the company. EDWARDS, James Richard is a Director of the company. TAYLOR, Keith David is a Director of the company. THOMAS, John David is a Director of the company. Secretary MARMENT, James Harry has been resigned. Secretary PEILE, John Robin Kitchener has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director ALLEN, Michael John has been resigned. Director COOK, Donald has been resigned. Director ECHOLS, Thomas Arthur has been resigned. Director EVANS, Christopher has been resigned. Director EVANS, Christopher has been resigned. Director GIBSON, Martin Rob has been resigned. Director KALMAN, Steven has been resigned. Director MARMENT, James Harry has been resigned. Director MAY, Timothy Walter has been resigned. Director SCHMITZ, David Robert has been resigned. Director TOTI, William J has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALLEN, Michael John
Appointed Date: 01 December 2002

Director
BUSS, David Howley
Appointed Date: 24 May 2016
69 years old

Director
EDWARDS, James Richard
Appointed Date: 01 July 2013
74 years old

Director
TAYLOR, Keith David
Appointed Date: 13 June 2005
69 years old

Director
THOMAS, John David
Appointed Date: 01 July 2013
72 years old

Resigned Directors

Secretary
MARMENT, James Harry
Resigned: 30 November 2002
Appointed Date: 31 August 2001

Secretary
PEILE, John Robin Kitchener
Resigned: 31 August 2001
Appointed Date: 18 July 2001

Nominee Secretary
PENNSEC LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Director
ALLEN, Michael John
Resigned: 09 July 2013
Appointed Date: 13 June 2005
68 years old

Director
COOK, Donald
Resigned: 01 June 2006
Appointed Date: 18 July 2001
74 years old

Director
ECHOLS, Thomas Arthur
Resigned: 18 March 2015
Appointed Date: 01 July 2013
68 years old

Director
EVANS, Christopher
Resigned: 30 April 2015
Appointed Date: 09 July 2013
61 years old

Director
EVANS, Christopher
Resigned: 09 July 2013
Appointed Date: 13 June 2005
61 years old

Director
GIBSON, Martin Rob
Resigned: 09 July 2013
Appointed Date: 13 June 2005
65 years old

Director
KALMAN, Steven
Resigned: 16 May 2012
Appointed Date: 07 December 2004
74 years old

Director
MARMENT, James Harry
Resigned: 31 May 2005
Appointed Date: 31 August 2001
70 years old

Director
MAY, Timothy Walter
Resigned: 07 December 2004
Appointed Date: 18 July 2001
85 years old

Director
SCHMITZ, David Robert
Resigned: 18 March 2015
Appointed Date: 01 July 2013
62 years old

Director
TOTI, William J
Resigned: 24 May 2016
Appointed Date: 18 March 2015
68 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Cubic (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUBIC DEFENCE UK LTD. Events

18 Aug 2016
Confirmation statement made on 9 July 2016 with updates
05 Jul 2016
Director's details changed for Keith David Taylor on 16 June 2016
05 Jul 2016
Full accounts made up to 30 September 2015
27 Jun 2016
Appointment of Mr. David Howley Buss as a director on 24 May 2016
23 Jun 2016
Termination of appointment of William J Toti as a director on 24 May 2016
...
... and 133 more events
11 Sep 2001
New secretary appointed;new director appointed
11 Sep 2001
Secretary resigned
11 Sep 2001
New secretary appointed
30 Aug 2001
Company name changed enfranchise 411 LIMITED\certificate issued on 30/08/01
09 Jul 2001
Incorporation

CUBIC DEFENCE UK LTD. Charges

25 August 2010
Charge of deposit
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
25 August 2010
Charge of deposit
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
22 December 2009
Charge of deposit
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of us$34,435 credited to account…
20 August 2009
Charge of deposit
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 December 2008
Charge of deposit
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 April 2008
Debenture
Delivered: 10 May 2008
Status: Satisfied on 20 April 2011
Persons entitled: Orix Venture Finance Llc
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Charge of deposit
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to us$ account…
2 November 2007
Charge of deposit
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to us$ account…
2 November 2007
Charge of deposit
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to us$ account…
2 November 2007
Charge of deposit
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to us$ account…
15 August 2007
Charge of deposit
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to us$ account…
15 August 2007
Charge of deposits
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to us $ account…
21 December 2006
Charge of deposit
Delivered: 28 December 2006
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
13 December 2006
Charge of deposit
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of $110,000 credited to account…
6 September 2005
Charge of deposit
Delivered: 10 September 2005
Status: Satisfied on 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 February 2005
Charge of deposit
Delivered: 17 February 2005
Status: Satisfied on 27 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
1 February 2005
Charge of deposit
Delivered: 11 February 2005
Status: Satisfied on 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
29 November 2004
Charge of deposit
Delivered: 3 December 2004
Status: Satisfied on 27 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of aed 460,523 credited to account…
15 July 2004
Charge of deposit
Delivered: 22 July 2004
Status: Satisfied on 27 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of aed 275,000 credited to account…
3 June 2004
Charge of deposit
Delivered: 10 June 2004
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of aed 20,717 credited to account…
15 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2003
Charge of deposit
Delivered: 17 December 2003
Status: Satisfied on 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Thr deposit initially of £123,917.00 credited to account…
13 December 2002
Cash deposit deed
Delivered: 18 December 2002
Status: Satisfied on 27 October 2007
Persons entitled: The Mary Street Estate Limited
Description: The amount from time to time standing to the credit of the…