DYER ENVIRONMENTAL CONTROLS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0SD

Company number 02670985
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address UNIT 10 LAWNHURST TRADING ESTATE, CHEADLE HEATH, STOCKPORT, CHESHIRE, SK3 0SD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Christoph Kern as a director on 1 November 2016; Termination of appointment of Hans Hengstler as a director on 31 October 2016. The most likely internet sites of DYER ENVIRONMENTAL CONTROLS LIMITED are www.dyerenvironmentalcontrols.co.uk, and www.dyer-environmental-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Dyer Environmental Controls Limited is a Private Limited Company. The company registration number is 02670985. Dyer Environmental Controls Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Dyer Environmental Controls Limited is Unit 10 Lawnhurst Trading Estate Cheadle Heath Stockport Cheshire Sk3 0sd. . RICHARDS, Susan is a Secretary of the company. CROSSLEY, Jonathan Mark is a Director of the company. KERN, Christoph is a Director of the company. RICHARDS, Susan is a Director of the company. Secretary WALKER, Norman Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENGSTLER, Hans has been resigned. Director WALKER, David William has been resigned. Director WALKER, Norman Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDS, Susan
Appointed Date: 01 April 2007

Director
CROSSLEY, Jonathan Mark
Appointed Date: 01 January 2006
53 years old

Director
KERN, Christoph
Appointed Date: 01 November 2016
55 years old

Director
RICHARDS, Susan
Appointed Date: 01 August 2011
51 years old

Resigned Directors

Secretary
WALKER, Norman Henry
Resigned: 01 April 2007
Appointed Date: 19 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1991
Appointed Date: 13 December 1991

Director
HENGSTLER, Hans
Resigned: 31 October 2016
Appointed Date: 16 December 2010
70 years old

Director
WALKER, David William
Resigned: 17 December 2010
Appointed Date: 19 December 1991
79 years old

Director
WALKER, Norman Henry
Resigned: 31 December 2013
Appointed Date: 19 December 1991
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 1991
Appointed Date: 13 December 1991

Persons With Significant Control

Mr Jonathan Mark Crossley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dingfelder + Hadler Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DYER ENVIRONMENTAL CONTROLS LIMITED Events

05 Jan 2017
Confirmation statement made on 13 December 2016 with updates
15 Nov 2016
Appointment of Mr Christoph Kern as a director on 1 November 2016
15 Nov 2016
Termination of appointment of Hans Hengstler as a director on 31 October 2016
02 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Apr 2016
Change of share class name or designation
...
... and 87 more events
16 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

16 Jan 1992
Director resigned;new director appointed

16 Jan 1992
Registered office changed on 16/01/92 from: 2 baches street london N1 6UB

16 Jan 1992
Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000

13 Dec 1991
Incorporation

DYER ENVIRONMENTAL CONTROLS LIMITED Charges

18 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Rent deposit deed
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: St Martins Property Investments Limited
Description: First charge over £9022.50 paid by the company pursuant to…
31 January 1996
Legal charge
Delivered: 6 February 1996
Status: Satisfied on 9 May 2003
Persons entitled: Barclays Bank PLC
Description: 1 brooklyn road cheadle greater manchester t/n GM629875.
16 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…