DUTTON GROUP LIMITED
ALTON PRINTER MODE LIMITED

Hellopages » Hampshire » East Hampshire » GU34 2YA

Company number 05659161
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address PO BOX 2, THE MILL HOUSE, ALTON, HAMPSHIRE, GU34 2YA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 3 April 2016; Registration of charge 056591610003, created on 10 June 2016. The most likely internet sites of DUTTON GROUP LIMITED are www.duttongroup.co.uk, and www.dutton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.8 miles; to Fleet Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dutton Group Limited is a Private Limited Company. The company registration number is 05659161. Dutton Group Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Dutton Group Limited is Po Box 2 The Mill House Alton Hampshire Gu34 2ya. . HARDING, Ian is a Secretary of the company. HARDING, Ian is a Director of the company. WILSON, Thomas Stannage is a Director of the company. Secretary DUTTON, Philip James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUTTON, Graham John has been resigned. Director DUTTON, Philip James has been resigned. Director TODD, Howard John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARDING, Ian
Appointed Date: 20 December 2007

Director
HARDING, Ian
Appointed Date: 20 December 2007
70 years old

Director
WILSON, Thomas Stannage
Appointed Date: 21 January 2010
67 years old

Resigned Directors

Secretary
DUTTON, Philip James
Resigned: 21 December 2007
Appointed Date: 13 January 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 20 December 2005

Director
DUTTON, Graham John
Resigned: 21 December 2007
Appointed Date: 13 January 2006
62 years old

Director
DUTTON, Philip James
Resigned: 21 December 2007
Appointed Date: 13 January 2006
64 years old

Director
TODD, Howard John
Resigned: 21 January 2010
Appointed Date: 20 December 2007
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 January 2006
Appointed Date: 20 December 2005

Persons With Significant Control

Mr Ian Harding
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Jennifer Ann Harding
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

DUTTON GROUP LIMITED Events

23 Jan 2017
Confirmation statement made on 19 December 2016 with updates
06 Jan 2017
Accounts for a dormant company made up to 3 April 2016
14 Jun 2016
Registration of charge 056591610003, created on 10 June 2016
20 May 2016
Registration of charge 056591610002, created on 11 May 2016
07 Jan 2016
Accounts for a dormant company made up to 5 April 2015
...
... and 36 more events
18 Jan 2006
Registered office changed on 18/01/06 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
17 Jan 2006
New secretary appointed;new director appointed
20 Dec 2005
Incorporation

DUTTON GROUP LIMITED Charges

10 June 2016
Charge code 0565 9161 0003
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 treefield industrial estate, gelderd road…
11 May 2016
Charge code 0565 9161 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Solaglas sealed units, treefield industrial estate, gelderd…
7 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…