DYERS QUALITY JOINERY LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 0EN

Company number 02891616
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address 53 GATEHAMPTON ROAD, GORING ON THAMES, READING, RG8 0EN
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of DYERS QUALITY JOINERY LIMITED are www.dyersqualityjoinery.co.uk, and www.dyers-quality-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Dyers Quality Joinery Limited is a Private Limited Company. The company registration number is 02891616. Dyers Quality Joinery Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Dyers Quality Joinery Limited is 53 Gatehampton Road Goring On Thames Reading Rg8 0en. . DYER, Jacqueline is a Secretary of the company. DYER, Michael Peter is a Director of the company. Secretary BURNETT, James Mortimer has been resigned. Secretary BURNETT, Shayne Margol has been resigned. Secretary DYER, Jacqueline has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CURRAN, Marie Marie has been resigned. Director DUFFUS, Graeme David has been resigned. Director DUFFUS, Sandra Julie has been resigned. Director DYER, Jacqueline has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
DYER, Jacqueline
Appointed Date: 21 October 2003

Director
DYER, Michael Peter
Appointed Date: 01 September 1997
67 years old

Resigned Directors

Secretary
BURNETT, James Mortimer
Resigned: 20 February 1997
Appointed Date: 26 January 1994

Secretary
BURNETT, Shayne Margol
Resigned: 21 October 2003
Appointed Date: 12 March 1999

Secretary
DYER, Jacqueline
Resigned: 29 February 2000
Appointed Date: 20 February 1997

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

Director
CURRAN, Marie Marie
Resigned: 31 January 2002
Appointed Date: 01 April 1994
96 years old

Director
DUFFUS, Graeme David
Resigned: 01 September 1997
Appointed Date: 25 February 1994
62 years old

Director
DUFFUS, Sandra Julie
Resigned: 01 September 1997
Appointed Date: 26 January 1994
60 years old

Director
DYER, Jacqueline
Resigned: 12 March 1999
Appointed Date: 01 September 1997

Persons With Significant Control

Mrs Jacqueline Dyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Peter Dyer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYERS QUALITY JOINERY LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 61 more events
15 Mar 1994
Accounting reference date notified as 31/12

15 Mar 1994
New secretary appointed

03 Mar 1994
Secretary resigned

03 Mar 1994
Director resigned

26 Jan 1994
Incorporation

DYERS QUALITY JOINERY LIMITED Charges

12 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1998
Letter of agreement
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Mortimer Burnett
Description: All machine equipment of a fixed nature at the workshop at…
6 March 1996
Debenture
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Royston James Gordon Sims
Description: Fixed and floating charges over the undertaking and all…