MICHAEL DYSON ASSOCIATES LIMITED
HONLEY

Hellopages » West Yorkshire » Kirklees » HD9 6LB

Company number 02903668
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address WEST HOUSE, MELTHAM ROAD, HONLEY, WEST YORKSHIRE, HD9 6LB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 35,050 . The most likely internet sites of MICHAEL DYSON ASSOCIATES LIMITED are www.michaeldysonassociates.co.uk, and www.michael-dyson-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Michael Dyson Associates Limited is a Private Limited Company. The company registration number is 02903668. Michael Dyson Associates Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Michael Dyson Associates Limited is West House Meltham Road Honley West Yorkshire Hd9 6lb. . NEWELL, Paul David is a Secretary of the company. DYSON, Alistair Michael is a Director of the company. JACKSON, Gary Daniel is a Director of the company. Secretary DYSON, Bridget Caroline Jane has been resigned. Secretary MELLOR, Elizabeth Marjory has been resigned. Secretary RADCLIFFE, Jean Valerie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLETT, Jeffrey has been resigned. Director DYSON, Bridget Caroline Jane has been resigned. Director DYSON, John Michael has been resigned. Director FARNDALE, Keith Dawson has been resigned. Director HEADLEY, Robert Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEDDICK-DYSON, Clare Louise has been resigned. Director PARKINSON, John David, Doctor has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
NEWELL, Paul David
Appointed Date: 01 February 2011

Director
DYSON, Alistair Michael
Appointed Date: 02 March 1994
62 years old

Director
JACKSON, Gary Daniel
Appointed Date: 01 August 2000
65 years old

Resigned Directors

Secretary
DYSON, Bridget Caroline Jane
Resigned: 03 May 1994
Appointed Date: 02 March 1994

Secretary
MELLOR, Elizabeth Marjory
Resigned: 31 January 2011
Appointed Date: 20 December 1996

Secretary
RADCLIFFE, Jean Valerie
Resigned: 21 June 1995
Appointed Date: 03 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
COLLETT, Jeffrey
Resigned: 30 April 2008
Appointed Date: 01 November 2002
80 years old

Director
DYSON, Bridget Caroline Jane
Resigned: 29 March 2012
Appointed Date: 02 March 1994
67 years old

Director
DYSON, John Michael
Resigned: 31 August 1996
Appointed Date: 02 March 1994
87 years old

Director
FARNDALE, Keith Dawson
Resigned: 25 November 1999
Appointed Date: 29 March 1996
82 years old

Director
HEADLEY, Robert Graham
Resigned: 30 June 1998
Appointed Date: 29 March 1996
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
MEDDICK-DYSON, Clare Louise
Resigned: 30 September 1994
Appointed Date: 02 March 1994
58 years old

Director
PARKINSON, John David, Doctor
Resigned: 31 August 1996
Appointed Date: 03 May 1994
85 years old

Persons With Significant Control

Mr Alistair Michael Dyson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bridget Caroline Jane Dyson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Gary Daniel Jackson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

MICHAEL DYSON ASSOCIATES LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Oct 2016
Accounts for a small company made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 35,050

27 Jan 2016
Accounts for a small company made up to 30 April 2015
20 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 35,050

...
... and 89 more events
17 May 1994
New director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Mar 1994
New secretary appointed;new director appointed

23 Mar 1994
Secretary resigned;director resigned;new director appointed

02 Mar 1994
Incorporation

MICHAEL DYSON ASSOCIATES LIMITED Charges

17 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of meltham road…
28 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 4 March 2005
Persons entitled: Alistair Michael Dyson and Bridget Caroline Jane Dyson
Description: The brambles, longton road, barlaston staffordshire t/no:…
7 February 1997
Mortgage debenture
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 8 November 1996
Persons entitled: Helmsley Acceptances Limited
Description: Springslade pool cottage,bednall head,20/22 dunderdale…