CYBIT LIMITED

Equinox House Silver Fox Way Equinox House Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
StatusACTIVE
Company No.02650067
CategoryPrivate Limited Company
Incorporated30 Sep 1991
Age32 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

CYBIT LIMITED is an active private limited company with number 02650067. It was incorporated 32 years, 9 months, 11 days ago, on 30 September 1991. The company address is Equinox House Silver Fox Way Equinox House Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ.



People

HALL, Bruce Alexander

Secretary

ACTIVE

Assigned on 14 Sep 2019

Current time on role 4 years, 9 months, 27 days

HALL, Bruce Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 14 Sep 2019

Current time on role 4 years, 9 months, 27 days

HANKIN, Robert

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 1 month, 18 days

HOPKINSON, Scott

Director

Director

ACTIVE

Assigned on 11 Mar 2024

Current time on role 4 months

SHIELDS, Chris

Director

Director

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 8 months, 29 days

ROBSON, Anna Claire

Secretary

RESIGNED

Assigned on 30 Sep 1991

Resigned on 01 May 1997

Time on role 5 years, 7 months, 1 day

ROBSON, Ruth

Secretary

Accountant

RESIGNED

Assigned on 01 May 1997

Resigned on 24 May 2019

Time on role 22 years, 23 days

CORPORATE NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 1991

Resigned on 30 Sep 1991

Time on role

LALLY, Sean Damian

Director

Technical Director

RESIGNED

Assigned on 01 May 1997

Resigned on 01 Aug 2015

Time on role 18 years, 3 months, 1 day

MACURA, James

Director

Internet Manager

RESIGNED

Assigned on 01 Sep 2001

Resigned on 03 Dec 2008

Time on role 7 years, 3 months, 2 days

MORRIS, Gael Comrie

Director

Company Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 May 2019

Time on role 14 years, 4 months, 17 days

MORRIS, William Henry

Director

Company Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 May 2019

Time on role 14 years, 4 months, 17 days

OLIVER, Robert Simon

Director

Director Of Project Delivery

RESIGNED

Assigned on 11 May 2011

Resigned on 20 Jan 2017

Time on role 5 years, 8 months, 9 days

ROBSON, Andrew John

Director

Computer Consultant

RESIGNED

Assigned on 30 Sep 1991

Resigned on 24 May 2019

Time on role 27 years, 7 months, 24 days

ROBSON, Ruth

Director

Accountant

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 May 2019

Time on role 14 years, 4 months, 17 days

SMITH, Andrew John

Director

Director

RESIGNED

Assigned on 24 May 2019

Resigned on 02 Jul 2020

Time on role 1 year, 1 month, 9 days

CORPORATE NOMINEE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Sep 1991

Resigned on 30 Sep 1991

Time on role


Some Companies

BVALONY UK LIMITED

17 BATTERY ROAD,LONDON,SE28 0JL

Number:11310195
Status:ACTIVE
Category:Private Limited Company

COUNTRY CARE HORTICULTURAL PRODUCTS LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:07416283
Status:ACTIVE
Category:Private Limited Company

FLO-HER LIMITED

167 PARK STREET,CLEETHORPES,DN35 7LX

Number:08464605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE009408
Status:ACTIVE
Category:Charitable Incorporated Organisation

MASTERPIPE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05610918
Status:ACTIVE
Category:Private Limited Company

NICKEL SUPPORT TRAINING LIMITED

15 THE PARADE,CARSHALTON,SM5 3RL

Number:08764957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source