CYBERGUARD TECHNOLOGIES LIMITED
WORCESTERSHIRE OGL CONSUMABLES LIMITED

Hellopages » Worcestershire » Wyre Forest » DY13 9AT
Company number 02798685
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address WORCESTER ROAD, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9AT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CYBERGUARD TECHNOLOGIES LIMITED are www.cyberguardtechnologies.co.uk, and www.cyberguard-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 6.8 miles; to Hagley Rail Station is 7.7 miles; to Stourbridge Junction Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyberguard Technologies Limited is a Private Limited Company. The company registration number is 02798685. Cyberguard Technologies Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Cyberguard Technologies Limited is Worcester Road Stourport On Severn Worcestershire Dy13 9at. . PATEL, Ashok Dullabhbhai is a Secretary of the company. BYRNE, Paul Anthony is a Director of the company. MORRIS, Neil is a Director of the company. PATEL, Ashok Dullabhbhai is a Director of the company. Secretary HARRIS, Deborah Ann has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Director BYRNE, Deborah Ann has been resigned. Director COLWELL, Kate Louisa has been resigned. Director MCGUIRE, Samantha Jane has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATEL, Ashok Dullabhbhai
Appointed Date: 01 May 1999

Director
BYRNE, Paul Anthony
Appointed Date: 18 April 2008
79 years old

Director
MORRIS, Neil
Appointed Date: 11 March 1993
70 years old

Director
PATEL, Ashok Dullabhbhai
Appointed Date: 01 May 1999
59 years old

Resigned Directors

Secretary
HARRIS, Deborah Ann
Resigned: 01 May 1999
Appointed Date: 11 March 1993

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 11 March 1993
Appointed Date: 11 January 1993

Director
BYRNE, Deborah Ann
Resigned: 18 April 2008
Appointed Date: 11 March 1993
58 years old

Director
COLWELL, Kate Louisa
Resigned: 18 April 2008
Appointed Date: 01 May 1999
49 years old

Director
MCGUIRE, Samantha Jane
Resigned: 18 April 2008
Appointed Date: 11 March 1993
53 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 11 March 1993
Appointed Date: 11 January 1993
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 11 March 1993
Appointed Date: 11 January 1993
76 years old

Persons With Significant Control

Mr Paul Anthony Byrne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CYBERGUARD TECHNOLOGIES LIMITED Events

04 Apr 2017
Confirmation statement made on 11 March 2017 with updates
04 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
19 Mar 1993
Secretary resigned;director resigned;new director appointed

19 Mar 1993
Director resigned;new director appointed

19 Mar 1993
New secretary appointed;new director appointed

11 Mar 1993
Incorporation

11 Mar 1993
Incorporation

CYBERGUARD TECHNOLOGIES LIMITED Charges

9 July 1996
Debenture
Delivered: 17 July 1996
Status: Satisfied on 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…