BUTLER & YOUNG APPROVED INSPECTORS LIMITED
CROYDON BUTLER & YOUNG LIMITED BUTLER & YOUNG ASSOCIATES BUILDING CONTROL AND FIRESAFETY CONSULTANTS LIMITED

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 03183083
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address AIRPORT HOUSE UNIT 10, PURLEY WAY, CROYDON, CR0 0XZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-10 ; Confirmation statement made on 27 March 2017 with updates; Termination of appointment of David Andrew Allen as a director on 17 March 2017. The most likely internet sites of BUTLER & YOUNG APPROVED INSPECTORS LIMITED are www.butleryoungapprovedinspectors.co.uk, and www.butler-young-approved-inspectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Butler Young Approved Inspectors Limited is a Private Limited Company. The company registration number is 03183083. Butler Young Approved Inspectors Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Butler Young Approved Inspectors Limited is Airport House Unit 10 Purley Way Croydon Cr0 0xz. . MANSOOR, Dilshard is a Secretary of the company. CRAVEN, Charles is a Director of the company. ELLIMAN, Geoffrey is a Director of the company. Secretary KELLY, Gerard Martin has been resigned. Secretary RUNDLE, David Alan has been resigned. Secretary SEYMOUR, Arthur James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, David Andrew has been resigned. Director DUNCAN, George Kinghorn has been resigned. Director HUBBARD, Michael Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'NEILL, Terence Joseph has been resigned. Director PERRY, Malcolm Victor has been resigned. Director ROWING, Philip has been resigned. Director RUNDLE, David Alan has been resigned. Director SEYMOUR, Arthur James has been resigned. Director SMITH, Alistair James has been resigned. Director SMITH, Alistair James has been resigned. Director WETTON, Michael Douglas has been resigned. Director WILKINS, Paul Stephen has been resigned. Director WILKINSON, Geoffrey Clive has been resigned. Director WILKINSON, Geoffrey Clive has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MANSOOR, Dilshard
Appointed Date: 14 November 2008

Director
CRAVEN, Charles
Appointed Date: 01 April 2008
53 years old

Director
ELLIMAN, Geoffrey
Appointed Date: 01 April 2016
64 years old

Resigned Directors

Secretary
KELLY, Gerard Martin
Resigned: 14 November 2008
Appointed Date: 22 November 2006

Secretary
RUNDLE, David Alan
Resigned: 22 November 2006
Appointed Date: 10 December 2003

Secretary
SEYMOUR, Arthur James
Resigned: 10 December 2003
Appointed Date: 04 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Director
ALLEN, David Andrew
Resigned: 17 March 2017
Appointed Date: 13 May 2010
59 years old

Director
DUNCAN, George Kinghorn
Resigned: 06 December 2001
Appointed Date: 04 April 1996
90 years old

Director
HUBBARD, Michael Patrick
Resigned: 20 October 2003
Appointed Date: 01 July 1998
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Director
O'NEILL, Terence Joseph
Resigned: 07 July 2004
Appointed Date: 01 January 2001
73 years old

Director
PERRY, Malcolm Victor
Resigned: 31 August 2000
Appointed Date: 04 April 1996
79 years old

Director
ROWING, Philip
Resigned: 14 January 1998
Appointed Date: 04 April 1996
71 years old

Director
RUNDLE, David Alan
Resigned: 22 November 2006
Appointed Date: 04 April 1996
91 years old

Director
SEYMOUR, Arthur James
Resigned: 22 November 2006
Appointed Date: 04 April 1996
82 years old

Director
SMITH, Alistair James
Resigned: 31 October 2010
Appointed Date: 22 November 2006
65 years old

Director
SMITH, Alistair James
Resigned: 07 July 2004
Appointed Date: 04 April 1996
65 years old

Director
WETTON, Michael Douglas
Resigned: 07 July 2004
Appointed Date: 04 April 1996
73 years old

Director
WILKINS, Paul Stephen
Resigned: 22 November 2006
Appointed Date: 04 April 1996
64 years old

Director
WILKINSON, Geoffrey Clive
Resigned: 31 January 2009
Appointed Date: 09 June 2004
58 years old

Director
WILKINSON, Geoffrey Clive
Resigned: 21 October 2003
Appointed Date: 01 January 2001
58 years old

Persons With Significant Control

Butler & Young Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTLER & YOUNG APPROVED INSPECTORS LIMITED Events

09 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
27 Mar 2017
Termination of appointment of David Andrew Allen as a director on 17 March 2017
07 Nov 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Appointment of Mr Geoffrey Elliman as a director on 1 April 2016
...
... and 120 more events
02 May 1996
New director appointed
02 May 1996
New director appointed
02 May 1996
New director appointed
01 May 1996
Company name changed butler & young associates buildi ng control and fire engineering LIMITED\certificate issued on 02/05/96
04 Apr 1996
Incorporation

BUTLER & YOUNG APPROVED INSPECTORS LIMITED Charges

27 October 2008
Rent deposit deed
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Terence Vaughan Crumpton, Carolyn Susan Crumpton and Brunel Trustees Limited
Description: Monies paid under the rent deposit.
22 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H trenton house imperial way croydon surrey. With the…
15 April 2003
Deed of rental deposit
Delivered: 1 May 2003
Status: Satisfied on 8 November 2006
Persons entitled: Ocean Property Limited Liability Partnership
Description: The company's interest in a deposit account opened with…
26 June 2002
Legal mortgage
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a trenton house imperial way croydon airport…
17 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 8 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H trenton house imperial way croydon airport industrial…
13 January 1998
Debenture
Delivered: 20 January 1998
Status: Satisfied on 8 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
22 November 1996
Mortgage debenture
Delivered: 3 December 1996
Status: Satisfied on 18 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…