DYKE SERVICES LIMITED
EASTLEIGH KINROSS PROPERTY MANAGEMENT LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3AP

Company number 04266599
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 August 2016 with updates; Director's details changed for Mr Ian Roy Dyke on 29 June 2016. The most likely internet sites of DYKE SERVICES LIMITED are www.dykeservices.co.uk, and www.dyke-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyke Services Limited is a Private Limited Company. The company registration number is 04266599. Dyke Services Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of Dyke Services Limited is 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3ap. . DYKE, Annette Kay is a Secretary of the company. DYKE, Annette Kay is a Director of the company. DYKE, Ian Roy is a Director of the company. DYKE, John Lawrence is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
DYKE, Annette Kay
Appointed Date: 16 August 2001

Director
DYKE, Annette Kay
Appointed Date: 16 August 2001
65 years old

Director
DYKE, Ian Roy
Appointed Date: 16 August 2001
66 years old

Director
DYKE, John Lawrence
Appointed Date: 21 September 2007
39 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2001
Appointed Date: 08 August 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Mrs Annette Kay Dyke
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Roy Dyke
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYKE SERVICES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 8 August 2016 with updates
21 Jul 2016
Director's details changed for Mr Ian Roy Dyke on 29 June 2016
21 Jul 2016
Director's details changed for Mrs Annette Kay Dyke on 29 June 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
10 Sep 2001
New secretary appointed;new director appointed
10 Sep 2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 1/2
15 Aug 2001
Secretary resigned
15 Aug 2001
Director resigned
08 Aug 2001
Incorporation

DYKE SERVICES LIMITED Charges

28 September 2015
Charge code 0426 6599 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 180-182 portsmouth road, woolston, southampton, hampshire…
9 August 2013
Charge code 0426 6599 0001
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the rear of 180-182 portsmouth road, woolston…
7 August 2013
Charge code 0426 6599 0002
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…