This company is commonly known as Dyer And Butler Limited. The company was founded 44 years ago and was given the registration number 01450372. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DYER AND BUTLER LIMITED |
---|---|---|
Company Number | : | 01450372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 20 November 2023 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 20 November 2023 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 26 January 2024 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 26 June 2023 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 18 August 2021 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 10 July 2023 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 26 June 2023 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 23 December 2019 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 28 February 2017 | Active |
5 Hale Avenue, New Milton, BH25 6EZ | Secretary | 01 November 2003 | Active |
Rowan House Potters Heron Lane, Ampfield, Romsey, SO51 9BW | Secretary | - | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Secretary | 15 September 2022 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 11 September 2019 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 11 September 2019 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 January 2016 | Active |
Rose Cottage Speltham Hill, Hambledon, Waterlooville, PO7 4SE | Director | - | Active |
61 Leigham Vale Road, Bournemouth, BH6 3LR | Director | 01 January 2001 | Active |
6 Arun Vale, Coldwaltham, Pulborough, RH20 1LP | Director | 01 January 2008 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 October 2008 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 05 January 2009 | Active |
5 Hale Avenue, New Milton, BH25 6EZ | Director | - | Active |
Rowan House Potters Heron Lane, Ampfield, Romsey, SO51 9BW | Director | - | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 January 2001 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 February 2014 | Active |
Westagon Lodge, Little Hyden Lane Clanfield, Waterlooville, PO8 0RU | Director | - | Active |
Rose Cottage, High Street, Shirrell Heath, Southampton, SO32 2JH | Director | 01 January 2001 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 05 January 2009 | Active |
6 Chestnut Drive, Ashurst, Southampton, SO40 7DW | Director | 01 January 2008 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 January 2015 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 January 2015 | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 April 2020 | Active |
26 Lychgate Drive, Horndean, Waterlooville, PO8 9QE | Director | - | Active |
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST | Director | 01 January 2016 | Active |
M Group Transport Limited | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Mr James Neil Edwards | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Mr Jonathan Whitehouse | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.