D.C. AND C.P. MYERS LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0DT

Company number 03657952
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address ORCHARD HOUSE, 4A ST MARYS LANE, LOUTH, LINCOLNSHIRE, LN11 0DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85600 - Educational support services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Appointment of Mr Martin Frank Bannister as a director on 22 November 2016; Appointment of Mr Ian Thomas Moors as a director on 22 November 2016. The most likely internet sites of D.C. AND C.P. MYERS LIMITED are www.dcandcpmyers.co.uk, and www.d-c-and-c-p-myers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Great Coates Rail Station is 15.1 miles; to Healing Rail Station is 16 miles; to Thorpe Culvert Rail Station is 19.1 miles; to Wainfleet Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C and C P Myers Limited is a Private Limited Company. The company registration number is 03657952. D C and C P Myers Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of D C and C P Myers Limited is Orchard House 4a St Marys Lane Louth Lincolnshire Ln11 0dt. . MYERS, David Charles is a Secretary of the company. BANNISTER, Martin Frank is a Director of the company. BANNISTER, Philippa Louise Patricia is a Director of the company. MOORS, Ian Thomas is a Director of the company. MOORS, Rebecca Marie is a Director of the company. MYERS, Christina Patricia is a Director of the company. MYERS, David Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MYERS, David Charles
Appointed Date: 28 October 1998

Director
BANNISTER, Martin Frank
Appointed Date: 22 November 2016
38 years old

Director
BANNISTER, Philippa Louise Patricia
Appointed Date: 22 October 2004
39 years old

Director
MOORS, Ian Thomas
Appointed Date: 22 November 2016
39 years old

Director
MOORS, Rebecca Marie
Appointed Date: 22 October 2004
37 years old

Director
MYERS, Christina Patricia
Appointed Date: 28 October 1998
62 years old

Director
MYERS, David Charles
Appointed Date: 28 October 1998
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Persons With Significant Control

Mrs Christina Patricia Myers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Myers
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.C. AND C.P. MYERS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 October 2016
07 Dec 2016
Appointment of Mr Martin Frank Bannister as a director on 22 November 2016
07 Dec 2016
Appointment of Mr Ian Thomas Moors as a director on 22 November 2016
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Oct 2016
Registration of charge 036579520002, created on 25 October 2016
...
... and 50 more events
03 Nov 2000
Return made up to 28/10/00; full list of members
30 Aug 2000
Accounts for a small company made up to 31 October 1999
24 Nov 1999
Return made up to 28/10/99; full list of members
31 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1998
Incorporation

D.C. AND C.P. MYERS LIMITED Charges

25 October 2016
Charge code 0365 7952 0002
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
25 October 2016
Charge code 0365 7952 0001
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…