Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUNNINGHAM HART SIBILIA LIMITED
Company Information for

CUNNINGHAM HART SIBILIA LIMITED

FORBURY ROAD, READING, RG1 1AX,
Company Registration Number
01457232
Private Limited Company
Dissolved

Dissolved 2014-03-04

Company Overview

About Cunningham Hart Sibilia Ltd
CUNNINGHAM HART SIBILIA LIMITED was founded on 1979-10-26 and had its registered office in Forbury Road. The company was dissolved on the 2014-03-04 and is no longer trading or active.

Key Data
Company Name
CUNNINGHAM HART SIBILIA LIMITED
 
Legal Registered Office
FORBURY ROAD
READING
RG1 1AX
Other companies in RG1
 
Filing Information
Company Number 01457232
Date formed 1979-10-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-04
Type of accounts DORMANT
Last Datalog update: 2015-05-13 11:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUNNINGHAM HART SIBILIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUNNINGHAM HART SIBILIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID JULIAN BRUCE
Company Secretary 2006-05-19
DAVID JULIAN BRUCE
Director 2011-08-11
ELIZABETH JANET MARY TUBB
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD JENNER
Director 2006-05-19 2011-12-31
GERARD ANTHONY LOUGHNEY
Director 2000-03-03 2011-05-25
JOHN EDWARD JENNER
Company Secretary 1999-06-14 2006-05-19
ANDREW JAMES LUND
Director 1994-11-01 2000-02-25
MAURICE DOBB
Company Secretary 1995-06-20 1999-06-11
RICHARD HUBERT DEW
Director 1995-02-24 1996-03-29
JOHN BENJAMIN LOWTEN
Company Secretary 1994-11-01 1995-06-14
GORDON CAMPBELL REID
Director 1991-11-01 1994-12-30
CHRISTOPHER EDWARD HARDY
Director 1991-11-01 1994-10-31
TREVOR JOHN HONYCHURCH
Company Secretary 1991-11-01 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Company Secretary 2006-05-19 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Company Secretary 2006-05-19 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD GROUP UK Director 2018-07-02 CURRENT 1999-08-20 Active
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 Active - Proposal to Strike off
DAVID JULIAN BRUCE PARETO LAW LIMITED Director 2018-07-02 CURRENT 1995-10-30 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD SOURCERIGHT LIMITED Director 2018-07-02 CURRENT 1999-11-02 Active
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL LIMITED Director 2009-06-15 CURRENT 1987-05-22 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB LIZ TUBB COMPLIANCE & HR CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
ELIZABETH JANET MARY TUBB CUNNINGHAM, HART & CO. LIMITED. Director 2011-08-11 CURRENT 1985-06-10 Dissolved 2014-03-04
ELIZABETH JANET MARY TUBB CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2011-08-11 CURRENT 1990-11-21 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB CLAIMS INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1987-05-22 Dissolved 2013-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-06DS01APPLICATION FOR STRIKING-OFF
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-27AR0131/07/13 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0131/07/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER
2011-12-30SH20STATEMENT BY DIRECTORS
2011-12-30CAP-SSSOLVENCY STATEMENT DATED 23/12/11
2011-12-30SH1930/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-30RES13SHARE PREMIUM ACCOUNT CANCELLED 21/12/2011
2011-12-30RES06REDUCE ISSUED CAPITAL 21/12/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23AR0131/07/11 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-08-12AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2011-06-27AR0127/06/11 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOUGHNEY
2011-06-23AR0123/06/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13AR0109/07/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY LOUGHNEY / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 14/10/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-27RES01ALTER ARTICLES 19/06/2008
2008-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04288bSECRETARY RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2005-11-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-23288cSECRETARY'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-04288bDIRECTOR RESIGNED
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-08288bSECRETARY RESIGNED
1999-07-08288aNEW SECRETARY APPOINTED
1999-01-21287REGISTERED OFFICE CHANGED ON 21/01/99 FROM: INTERNATIONAL HOUSE WORLD TRADE CENTRE ST KATHARINE'S WAY LONDON. E1 9UN
1998-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-01363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAM HART SIBILIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUNNINGHAM HART SIBILIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUNNINGHAM HART SIBILIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CUNNINGHAM HART SIBILIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAM HART SIBILIA LIMITED
Trademarks
We have not found any records of CUNNINGHAM HART SIBILIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNNINGHAM HART SIBILIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CUNNINGHAM HART SIBILIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAM HART SIBILIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUNNINGHAM HART SIBILIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUNNINGHAM HART SIBILIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.