CYBERTILL LIMITED

Clocktower Court Knowsley Park Clocktower Court Knowsley Park, Prescot, L34 4AQ, Merseyside
StatusACTIVE
Company No.04007218
CategoryPrivate Limited Company
Incorporated05 Jun 2000
Age23 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CYBERTILL LIMITED is an active private limited company with number 04007218. It was incorporated 23 years, 11 months, 10 days ago, on 05 June 2000. The company address is Clocktower Court Knowsley Park Clocktower Court Knowsley Park, Prescot, L34 4AQ, Merseyside.



People

WARD, James Patrick

Secretary

Finance Manager

ACTIVE

Assigned on 18 Aug 2005

Current time on role 18 years, 8 months, 28 days

MICKLEWRIGHT, George Edward

Director

Director

ACTIVE

Assigned on 16 Jun 2009

Current time on role 14 years, 10 months, 29 days

PATHAK, Ashvin Rao

Director

Company Director

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 7 months, 18 days

TOMLINSON, Ian

Director

Computer Consultant

ACTIVE

Assigned on 05 Jun 2000

Current time on role 23 years, 11 months, 10 days

WARD, James Patrick

Director

Accountant

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 8 months, 30 days

GREEVES, Edward William

Secretary

RESIGNED

Assigned on 18 Jul 2001

Resigned on 24 Nov 2003

Time on role 2 years, 4 months, 6 days

TOMLINSON, Ian

Secretary

Computer Consultant

RESIGNED

Assigned on 24 Nov 2003

Resigned on 18 Aug 2005

Time on role 1 year, 8 months, 24 days

TOMLINSON, Ian

Secretary

Computer Consultant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 18 Jul 2001

Time on role 1 year, 1 month, 13 days

BRADSHAW, Michael

Director

Technical Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 10 Dec 2010

Time on role 2 years, 10 months, 2 days

BRISTOW, Geoffrey John, Dr

Director

Engineer Director

RESIGNED

Assigned on 26 May 2004

Resigned on 21 Sep 2006

Time on role 2 years, 3 months, 26 days

FINLEY, Robert

Director

Sales

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Nov 2018

Time on role 12 years, 2 months

GREEVES, Edward William

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 14 Feb 2003

Time on role 2 years, 8 months, 9 days

MORGAN GREEN, Richard

Director

Businessman

RESIGNED

Assigned on 07 Dec 2001

Resigned on 09 Jul 2008

Time on role 6 years, 7 months, 2 days

MULLETT, Geoffrey William

Director

Businessman

RESIGNED

Assigned on 07 Dec 2001

Resigned on 11 Dec 2003

Time on role 2 years, 4 days

WILLCOX, Russell Charles

Director

Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 20 Dec 2012

Time on role 11 years, 13 days

WOODS, Tony

Director

Director

RESIGNED

Assigned on 22 Jul 2009

Resigned on 24 Sep 2013

Time on role 4 years, 2 months, 2 days


Some Companies

CRONDON STORAGE SERVICES LIMITED

COLINA HOUSE,WICKFORD,SS11 7BT

Number:04469434
Status:ACTIVE
Category:Private Limited Company

INDUSTRI KAPITAL 2003 LIMITED PARTNERSHIP XIII

BRETTENHAM HOUSE,LONDON,WC2E 7EN

Number:LP008062
Status:ACTIVE
Category:Limited Partnership

MAPLESON CONSULTING LTD

50 MEADOWLANDS,GUILDFORD,GU4 7TA

Number:11827488
Status:ACTIVE
Category:Private Limited Company

MILLBANK RESOURCE MANAGEMENT LIMITED

MILLBANK HOUSE, NORTHWAY,CHESHIRE,WA7 2SX

Number:06320606
Status:ACTIVE
Category:Private Limited Company

NGS SERVICES LIMITED

12 SANDY LANE,NORWICH,NR8 6JP

Number:04733844
Status:ACTIVE
Category:Private Limited Company

PILLATON BUILDERS LTD

25 PILLATON DRIVE,CANNOCK,WS12 4UU

Number:11820566
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