DYER & BUTLER 2014 LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0AH

Company number 09286713
Status Active
Incorporation Date 29 October 2014
Company Type Private Limited Company
Address MEAD HOUSE STATION ROAD, NURSLING, SOUTHAMPTON, SO16 0AH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Resolutions RES13 ‐ The facilities agreement/the intercreditor agreement 13/02/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Mr Ian Cusden as a secretary on 28 February 2017; Registration of charge 092867130002, created on 17 February 2017. The most likely internet sites of DYER & BUTLER 2014 LIMITED are www.dyerbutler2014.co.uk, and www.dyer-butler-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Romsey Rail Station is 3.6 miles; to St Denys Rail Station is 4.4 miles; to Swaythling Rail Station is 4.7 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyer Butler 2014 Limited is a Private Limited Company. The company registration number is 09286713. Dyer Butler 2014 Limited has been working since 29 October 2014. The present status of the company is Active. The registered address of Dyer Butler 2014 Limited is Mead House Station Road Nursling Southampton So16 0ah. . CUSDEN, Ian is a Secretary of the company. ARNOLD, James Michael is a Director of the company. BEESLEY, Martin Geoffrey is a Director of the company. DAVIES, John Harold is a Director of the company. EDWARDS, James Neil is a Director of the company. WHITEHOUSE, Jonathan is a Director of the company. WINNICOTT, James Robert is a Director of the company. Director BUTLER, David has been resigned. Director DYER, Robert Graham has been resigned. Director HOBBS, Paul Robert has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CUSDEN, Ian
Appointed Date: 28 February 2017

Director
ARNOLD, James Michael
Appointed Date: 19 December 2016
60 years old

Director
BEESLEY, Martin Geoffrey
Appointed Date: 19 December 2016
59 years old

Director
DAVIES, John Harold
Appointed Date: 29 October 2014
56 years old

Director
EDWARDS, James Neil
Appointed Date: 29 October 2014
63 years old

Director
WHITEHOUSE, Jonathan
Appointed Date: 29 October 2014
62 years old

Director
WINNICOTT, James Robert
Appointed Date: 19 December 2016
56 years old

Resigned Directors

Director
BUTLER, David
Resigned: 19 December 2016
Appointed Date: 29 October 2014
76 years old

Director
DYER, Robert Graham
Resigned: 19 December 2016
Appointed Date: 29 October 2014
85 years old

Director
HOBBS, Paul Robert
Resigned: 19 December 2016
Appointed Date: 29 October 2014
67 years old

Persons With Significant Control

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

Mr Jonathan Whitehouse B Eng Tech Hons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYER & BUTLER 2014 LIMITED Events

14 Mar 2017
Resolutions
  • RES13 ‐ The facilities agreement/the intercreditor agreement 13/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Feb 2017
Appointment of Mr Ian Cusden as a secretary on 28 February 2017
24 Feb 2017
Registration of charge 092867130002, created on 17 February 2017
23 Feb 2017
Second filing of Confirmation Statement dated 29/10/2016
03 Jan 2017
Appointment of Mr Martin Geoffrey Beesley as a director on 19 December 2016
...
... and 11 more events
19 Dec 2014
Statement of capital following an allotment of shares on 3 December 2014
  • GBP 900,004.00

17 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

09 Dec 2014
Registration of charge 092867130001
29 Oct 2014
Incorporation

DYER & BUTLER 2014 LIMITED Charges

17 February 2017
Charge code 0928 6713 0002
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
3 December 2014
Charge code 0928 6713 0001
Delivered: 9 December 2014
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…