DYROL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 04787466
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Director's details changed for Mr Roger Skeldon on 14 February 2017; Director's details changed for Mr Roger Skeldon on 6 February 2017. The most likely internet sites of DYROL DEVELOPMENTS LIMITED are www.dyroldevelopments.co.uk, and www.dyrol-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Dyrol Developments Limited is a Private Limited Company. The company registration number is 04787466. Dyrol Developments Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Dyrol Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. SKELDON, Roger is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BLAKE, David James has been resigned. Director NEWTON, Hilary Paul has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TEWKESBURY, Grant Edward has been resigned. Director CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 04 June 2003
83 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
45 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 04 June 2003

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 30 September 2011
44 years old

Director
NEWTON, Hilary Paul
Resigned: 10 July 2008
Appointed Date: 04 June 2003
66 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 04 June 2003
62 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

Director
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

DYROL DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,125

...
... and 61 more events
06 Jun 2003
New director appointed
05 Jun 2003
Director resigned
05 Jun 2003
Secretary resigned
05 Jun 2003
New director appointed
04 Jun 2003
Incorporation