CYB INTERMEDIARIES LIMITED

Jubilee House, Gosforth, NE3 4PL, Newcastle-Upon-Tyne, United Kingdom
StatusACTIVE
Company No.04056283
CategoryPrivate Limited Company
Incorporated21 Aug 2000
Age23 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

CYB INTERMEDIARIES LIMITED is an active private limited company with number 04056283. It was incorporated 23 years, 8 months, 29 days ago, on 21 August 2000. The company address is Jubilee House, Gosforth, NE3 4PL, Newcastle-upon-tyne, United Kingdom.



People

DUNCAN, Graeme

Secretary

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 7 months, 19 days

ABRAHAMS, Clifford James

Director

Group Chief Financial Officer

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 11 days

PATRIZI, Allegra Cristina

Director

Executive Director

ACTIVE

Assigned on 08 Nov 2023

Current time on role 6 months, 11 days

AUJARD, Christopher Charles

Secretary

Solicitor

RESIGNED

Assigned on 28 Jan 2002

Resigned on 11 Dec 2003

Time on role 1 year, 10 months, 14 days

LEWIS, Bernadette

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 06 Apr 2008

Resigned on 30 Sep 2015

Time on role 7 years, 5 months, 24 days

MCALL, Barbara Anne

Secretary

RESIGNED

Assigned on 24 Feb 2004

Resigned on 06 Apr 2008

Time on role 4 years, 1 month, 11 days

MCALL, Barbara Anne

Secretary

RESIGNED

Assigned on 11 Dec 2003

Resigned on 24 Feb 2004

Time on role 2 months, 13 days

SPEAKE, David William

Secretary

RESIGNED

Assigned on 24 Feb 2004

Resigned on 23 Aug 2006

Time on role 2 years, 5 months, 28 days

WYNNE, Judith

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 28 Jan 2002

Time on role 8 months, 13 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 15 May 2001

Time on role 8 months, 25 days

ANDERSON, Michael Trevor

Director

Ceo

RESIGNED

Assigned on 21 May 2001

Resigned on 27 Jun 2002

Time on role 1 year, 1 month, 6 days

BUTTERWORTH, Scott Marc

Director

Bank Executive

RESIGNED

Assigned on 25 Feb 2011

Resigned on 26 Jan 2012

Time on role 11 months, 1 day

CHATER, Hugh Leathley

Director

Group Mortgage Director

RESIGNED

Assigned on 20 Apr 2020

Resigned on 08 Nov 2023

Time on role 3 years, 6 months, 18 days

CROW, Ian Keith

Director

Bank Executive

RESIGNED

Assigned on 04 Nov 2003

Resigned on 31 Dec 2004

Time on role 1 year, 1 month, 27 days

CUTBILL, Dean Charles

Director

Banker

RESIGNED

Assigned on 25 Jul 2007

Resigned on 03 May 2011

Time on role 3 years, 9 months, 9 days

DANIELS, Karl

Director

Consultant

RESIGNED

Assigned on 21 May 2001

Resigned on 30 Nov 2005

Time on role 4 years, 6 months, 9 days

DENNIS, Rodney John

Director

Director

RESIGNED

Assigned on 23 Nov 2001

Resigned on 31 Dec 2005

Time on role 4 years, 1 month, 8 days

DOCKAR, Peter Kelvin

Director

Bank Executive

RESIGNED

Assigned on 25 Sep 2019

Resigned on 20 Apr 2020

Time on role 6 months, 25 days

FEGAN, Paul Anthony

Director

Manager

RESIGNED

Assigned on 21 May 2001

Resigned on 27 Jun 2002

Time on role 1 year, 1 month, 6 days

FLEMING, Stuart

Director

Head Of Enterprise Assurance

RESIGNED

Assigned on 23 May 2017

Resigned on 20 Apr 2020

Time on role 2 years, 10 months, 28 days

FLETCHER, Steven Barry

Director

Banker

RESIGNED

Assigned on 09 May 2013

Resigned on 31 May 2017

Time on role 4 years, 22 days

HART, Michael James

Director

Bank Executive

RESIGNED

Assigned on 28 Jan 2015

Resigned on 12 Jun 2019

Time on role 4 years, 4 months, 15 days

JACKSON, Ian Spenser

Director

Compliance And Risk Manager

RESIGNED

Assigned on 12 Jan 2006

Resigned on 25 Jan 2013

Time on role 7 years, 13 days

JAMES, Katherine Louise Maria

Director

Banker

RESIGNED

Assigned on 16 Oct 2002

Resigned on 09 Feb 2004

Time on role 1 year, 3 months, 24 days

KENNY, David

Director

Banker

RESIGNED

Assigned on 21 May 2001

Resigned on 03 Oct 2001

Time on role 4 months, 13 days

MULCAHY, Garry John

Director

General Manager

RESIGNED

Assigned on 16 Oct 2002

Resigned on 08 Jun 2007

Time on role 4 years, 7 months, 23 days

NICOLSON, Roy Macdonald

Director

Director

RESIGNED

Assigned on 18 Jun 2001

Resigned on 31 Dec 2005

Time on role 4 years, 6 months, 13 days

PEACOCK, Lynne Margaret

Director

Banker

RESIGNED

Assigned on 12 Feb 2004

Resigned on 30 Jun 2011

Time on role 7 years, 4 months, 18 days

PEARCE, Andrew Charles

Director

Bank Executive

RESIGNED

Assigned on 18 Jan 2013

Resigned on 28 Jan 2015

Time on role 2 years, 10 days

PINNEY, Ross Edward

Director

Company Executive

RESIGNED

Assigned on 06 May 2003

Resigned on 12 Feb 2004

Time on role 9 months, 6 days

PRICE, Donald

Director

Bank Chief Executive

RESIGNED

Assigned on 16 Oct 2002

Resigned on 09 Feb 2004

Time on role 1 year, 3 months, 24 days

REID, Stephen John Kent

Director

Banker

RESIGNED

Assigned on 17 Jan 2006

Resigned on 30 Apr 2013

Time on role 7 years, 3 months, 13 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 15 May 2001

Time on role 8 months, 25 days

ROGAN, Paul Douglas

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 21 Jan 2004

Time on role 2 years, 8 months

SAVAGE, Grahame Peter

Director

Banker

RESIGNED

Assigned on 21 May 2001

Resigned on 30 Nov 2002

Time on role 1 year, 6 months, 9 days

SHEACH, Andrew Jonathan

Director

Solicitor

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role

SMITH, Iain David

Director

Accountant

RESIGNED

Assigned on 24 Jan 2006

Resigned on 25 Feb 2011

Time on role 5 years, 1 month, 1 day

SMITH, Ian Stuart

Director

Bank Executive

RESIGNED

Assigned on 20 Apr 2020

Resigned on 14 Oct 2020

Time on role 5 months, 24 days

SMITH, Martin John

Director

Head Of Marketing & Distributi

RESIGNED

Assigned on 15 May 2001

Resigned on 14 Feb 2002

Time on role 8 months, 30 days

STIRRUP, Adrian John

Director

Chief Operating Officer & Mana

RESIGNED

Assigned on 15 May 2001

Resigned on 12 Jul 2001

Time on role 1 month, 28 days

TARGETT, Stephen Craig

Director

Executive General Manager

RESIGNED

Assigned on 16 Oct 2002

Resigned on 10 Feb 2003

Time on role 3 months, 25 days

THUNDERCLIFFE, Mark John

Director

Bank Executive

RESIGNED

Assigned on 14 Oct 2020

Resigned on 07 Mar 2021

Time on role 4 months, 24 days

WALFORD, Nicholas George Julian

Director

Bank Executive

RESIGNED

Assigned on 19 Oct 2017

Resigned on 20 Apr 2020

Time on role 2 years, 6 months, 1 day

WARNER, William

Nominee-director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 15 May 2001

Time on role 8 months, 25 days


Some Companies

ARDEN FACILITIES LLP

GROUND FLOOR,LONDON,EC3V 9DF

Number:OC412838
Status:ACTIVE
Category:Limited Liability Partnership

CULINARY ARTS LTD

UNIT 8,EGLINTON,BT47 3XX

Number:NI045868
Status:ACTIVE
Category:Private Limited Company

EXQUISITE BUILD LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10759821
Status:ACTIVE
Category:Private Limited Company

L & CO APPAREL LTD

COURTENAY HOUSE 11 BIRDBROOK ROAD,BIRMINGHAM,B44 8RA

Number:10164056
Status:ACTIVE
Category:Private Limited Company

M.E.P. INSTALLATIONS LIMITED

ANGLIAN COMPRESSORS STOREYS BAR ROAD,PETERBOROUGH,PE1 5YS

Number:03409664
Status:ACTIVE
Category:Private Limited Company

MECHANICAL PROJECT SOLUTIONS LIMITED

27 WANDERDOWN ROAD,BRIGHTON,BN2 7BT

Number:06863729
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