BUTLER & YOUNG SERVICES LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 0PG

Company number 02413231
Status Active
Incorporation Date 14 August 1989
Company Type Private Limited Company
Address 1ST FLOOR, 54-62 STATION ROAD EAST, OXTED, SURREY, RH8 0PG
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Satisfaction of charge 024132310004 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUTLER & YOUNG SERVICES LIMITED are www.butleryoungservices.co.uk, and www.butler-young-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Butler Young Services Limited is a Private Limited Company. The company registration number is 02413231. Butler Young Services Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of Butler Young Services Limited is 1st Floor 54 62 Station Road East Oxted Surrey Rh8 0pg. . WETTON, Michael Douglas is a Secretary of the company. ROWING, Philip is a Director of the company. WETTON, Michael Douglas is a Director of the company. Secretary SEYMOUR, Arthur James has been resigned. Director BELLINGER, Ronald Michael has been resigned. Director MCNAUGHTON, Ivor Irving has been resigned. Director PAULL, Alan Edward has been resigned. Director PERRY, Malcolm Victor has been resigned. Director RAVENSCROFT, Dennis William has been resigned. Director SEYMOUR, Arthur James has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WETTON, Michael Douglas
Appointed Date: 28 February 2005

Director
ROWING, Philip

71 years old

Director

Resigned Directors

Secretary
SEYMOUR, Arthur James
Resigned: 28 February 2005

Director
BELLINGER, Ronald Michael
Resigned: 01 March 1997
73 years old

Director
MCNAUGHTON, Ivor Irving
Resigned: 09 April 2002
105 years old

Director
PAULL, Alan Edward
Resigned: 05 January 1997
70 years old

Director
PERRY, Malcolm Victor
Resigned: 12 February 2003
79 years old

Director
RAVENSCROFT, Dennis William
Resigned: 06 June 1996
79 years old

Director
SEYMOUR, Arthur James
Resigned: 03 May 2013
82 years old

Persons With Significant Control

Mr Philip Rowing
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Wetton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur James Seymour
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTLER & YOUNG SERVICES LIMITED Events

22 Aug 2016
Confirmation statement made on 11 August 2016 with updates
26 Apr 2016
Satisfaction of charge 024132310004 in full
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Registration of charge 024132310004, created on 26 November 2015
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 910

...
... and 89 more events
21 Feb 1991
Registered office changed on 21/02/91 from: 433 london road croydon surrey CR0 3PF
03 Dec 1990
New director appointed
22 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1989
Registered office changed on 22/08/89 from: 70/74 city road london EC1Y 2DQ

14 Aug 1989
Incorporation

BUTLER & YOUNG SERVICES LIMITED Charges

26 November 2015
Charge code 0241 3231 0004
Delivered: 1 December 2015
Status: Satisfied on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 December 2008
Rent deposit deed
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Simon Evans Martyn Evans Owen Evans and Joanne Woodards
Description: The companys interest in the rent deposit account and all…
17 February 2004
Rent deposit deed
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: S Evans, M Evans, O Evans, J Woodards
Description: The companys interest in a rent deposit account and all…
27 November 1991
Mortgage debenture
Delivered: 4 December 1991
Status: Satisfied on 8 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…