CYBERNETIX S.R.I.S. LIMITED

10 officers / 11 resignations

SAIT, Ibrahim Sajid

Correspondence address
One St. Paul's Churchyard, London, EC4M 8AP
Role ACTIVE
director
Date of birth
September 1967
Appointed on
21 December 2023
Nationality
British
Occupation
Head Of Tax-Uk

CUQ, Jean-Sebastien

Correspondence address
Technopole De Chateau-Gombert 306, Ru Albert Einstein - Bp 94, Cedex 13, Marseille, France, 13013
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 April 2023
Nationality
French
Occupation
Director

DESREUMAUX, Alexis Henri Joseph Marie

Correspondence address
2126 Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741
Role ACTIVE
secretary
Appointed on
26 January 2022
Resigned on
22 May 2025

MCKERROW, Christina

Correspondence address
One St. Paul's Churchyard, London, EC4M 8AP
Role ACTIVE
secretary
Appointed on
15 February 2021
Resigned on
26 January 2022

TOPALIAN, Franck Pierre Barsam Cedric

Correspondence address
One St. Paul's Churchyard, London, EC4M 8AP
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 January 2021
Resigned on
21 December 2023
Nationality
French
Occupation
Chief Financial Officer

URQUHART, Helen

Correspondence address
One St. Paul's Churchyard, London, EC4M 8AP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 December 2018
Resigned on
11 February 2021
Nationality
British
Occupation
Finance Director

ROCHER, Samuel

Correspondence address
One St. Paul's Churchyard, London, EC4M 8AP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
27 September 2017
Resigned on
1 April 2023
Nationality
French
Occupation
Managing Director

KERDRANVAT, MARIE-ASTRID

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Role ACTIVE
Secretary
Appointed on
7 June 2016
Nationality
NATIONALITY UNKNOWN

GROISARD, GUILLAUME LAURENT HENRI

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Role ACTIVE
Director
Appointed on
15 April 2016
Nationality
FRENCH
Occupation
DIRECTOR

CAMBRIDGE, JOHN EDWARD

Correspondence address
APARTMENT 5 22 NORTHUMBERLAND AVENUE, LONDON, ENGLAND, WC2N 5AP
Role ACTIVE
Director
Appointed on
28 September 2009
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode WC2N 5AP £2,969,000


BRIAND, AUR�LIEN PIERRE SAMUEL

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Role RESIGNED
Director
Appointed on
5 October 2015
Resigned on
15 April 2016
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER

WAGNER, SIMON DAVID

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Role RESIGNED
Director
Appointed on
17 June 2013
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
CFO

ARMENGOL, CHRISTOPHE JEAN-FRANCOIS

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role RESIGNED
Director
Appointed on
14 September 2012
Resigned on
5 October 2015
Nationality
FRENCH
Occupation
DIRECTOR

WAGNER, SIMON DAVID

Correspondence address
ONE ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AP
Role RESIGNED
Secretary
Appointed on
19 May 2010
Resigned on
5 May 2016
Nationality
NATIONALITY UNKNOWN

MARION, ALAIN PAUL HENRI

Correspondence address
35 AVENUE DEBASSEUX, LE CHESNAY, 78150, FRANCE
Role RESIGNED
Director
Appointed on
17 September 2008
Resigned on
20 June 2014
Nationality
FRENCH
Occupation
SENIOR VICE PRESIDENT SUBSEA ASSETS

ROCLE, FLORENCE EMMANUELLE SYLVIE

Correspondence address
5 PLACE VIOLET, PARIS, FRANCE, 75015
Role RESIGNED
Director
Appointed on
17 September 2008
Resigned on
31 January 2011
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER SUBSEA DIVISIO

ARMAND-THOMAS, PIERRE

Correspondence address
APPT 203, 23 RUE LOUIS, POUEY 92800, PUTEAUX, FRANCE
Role RESIGNED
Director
Appointed on
29 June 2007
Resigned on
28 September 2009
Nationality
FRENCH
Occupation
CHIEF TECHNOLOGY OFFICER OFFSH

TAYLOR, KEITH

Correspondence address
7 ONSLOW AVENUE, SOUTH CHEAM, SURREY, SM2 7ED
Role RESIGNED
Director
Appointed on
29 June 2007
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM2 7ED £1,380,000

BYGRAVE, BARRY RONALD

Correspondence address
68 DERWENT ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2XT
Role RESIGNED
Secretary
Appointed on
29 June 2007
Resigned on
19 May 2010
Nationality
BRITISH

Average house price in the postcode LU7 2XT £526,000

BLAKELAW SECRETARIES LIMITED

Correspondence address
HARBOUR COURT, COMPASS ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Role RESIGNED
Secretary
Appointed on
10 October 2006
Resigned on
29 June 2007
Nationality
BRITISH

BLAKELAW DIRECTOR SERVICES LIMITED

Correspondence address
HARBOUR COURT, COMPASS ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Role RESIGNED
Director
Appointed on
10 October 2006
Resigned on
29 June 2007
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company