CUBITT CONSULTING LIMITED - DORCHESTER
Company Profile | Company Filings |
Overview
CUBITT CONSULTING LIMITED is a Private Limited Company from DORCHESTER and has the status: Liquidation.
CUBITT CONSULTING LIMITED was incorporated 25 years ago on 03/11/1998 and has the registered number: 03660515. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2018.
CUBITT CONSULTING LIMITED was incorporated 25 years ago on 03/11/1998 and has the registered number: 03660515. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2018.
CUBITT CONSULTING LIMITED - DORCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 | 30/09/2018 |
Registered Office
C/O PURNELLS SUITE 4 PORTFOLIO HOUSE
DORCHESTER
DORSET
DT1 1TP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2017 | 17/11/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON EDWARD BROCKLEBANK-FOWLER | Sep 1961 | British | Director | 1998-11-04 | CURRENT |
JENNIFER PROSEK | Aug 1969 | American | Director | 2004-11-01 UNTIL 2007-12-12 | RESIGNED |
RAY KEILTHY | Oct 1950 | Secretary | 2006-10-11 UNTIL 2013-09-10 | RESIGNED | |
JEREMY PAUL WALKER | Jan 1972 | Secretary | 2002-07-19 UNTIL 2006-05-19 | RESIGNED | |
EMMA GRIFFITHS | Secretary | 1998-11-03 UNTIL 1998-11-04 | RESIGNED | ||
NOGA VILLALON | Mar 1960 | Israeli French | Secretary | 2002-04-30 UNTIL 2002-07-19 | RESIGNED |
STANLEY WILLIAM MCDONALD | Sep 1947 | British | Secretary | 1998-11-04 UNTIL 1999-02-24 | RESIGNED |
MICHAEL HENMAN | Mar 1954 | British | Director | 2006-03-01 UNTIL 2007-12-12 | RESIGNED |
JEREMY PAUL WALKER | Jan 1972 | Director | 2004-07-01 UNTIL 2006-05-19 | RESIGNED | |
NOGA VILLALON | Mar 1960 | Israeli French | Director | 1999-03-16 UNTIL 2005-04-15 | RESIGNED |
GARETH JOHN THOMPSON | Sep 1963 | British | Director | 2005-02-22 UNTIL 2005-07-11 | RESIGNED |
TJG SECRETARIES LIMITED | Corporate Secretary | 1999-03-16 UNTIL 2002-04-30 | RESIGNED | ||
RAY KEILTHY | Oct 1950 | Director | 2006-10-11 UNTIL 2013-09-10 | RESIGNED | |
MR STANLEY BRIAN BIRKENHEAD | Nov 1941 | British | Director | 2004-07-01 UNTIL 2006-06-28 | RESIGNED |
ROSS NEIL SUTHERLAND GOW | Oct 1962 | British | Director | 2004-04-01 UNTIL 2007-12-12 | RESIGNED |
BERNARD COMPAGNON | May 1955 | American/French | Director | 2005-02-22 UNTIL 2006-04-10 | RESIGNED |
BRIAN FRANCIS COLEMAN SMITH | Oct 1944 | British | Director | 2006-03-01 UNTIL 2007-08-24 | RESIGNED |
KEITH DENNIS BARKER | Jul 1958 | British | Director | 1998-11-03 UNTIL 1998-11-04 | RESIGNED |
NIGEL ATKINSON | Jul 1945 | British | Director | 1999-03-16 UNTIL 2004-10-01 | RESIGNED |
CHARLES VERNON ANSON | Mar 1944 | British | Director | 2004-07-01 UNTIL 2009-01-01 | RESIGNED |
MR FERGUS KEVIN WYLIE | Dec 1965 | British | Director | 1999-06-08 UNTIL 2004-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Edward Brocklebank-Fowler | 2016-04-06 | 9/1961 | Dorchester Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CUBITT_CONSULTING_LIMITED - Accounts | 2017-09-29 | 31-12-2016 | £110 Cash |
CUBITT_CONSULTING_LIMITED - Accounts | 2016-10-01 | 31-12-2015 | £8,756 Cash £1,900,068 equity |
Abbreviated Company Accounts - CUBITT CONSULTING LIMITED | 2015-09-26 | 31-12-2014 | £36,381 Cash £1,683,242 equity |