DYER & BUTLER HOLDINGS LIMITED
SOUTHAMPTON POSTLAW LIMITED

Hellopages » Hampshire » Test Valley » SO16 0AH
Company number 04807657
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address MEAD HOUSE, STATION ROAD NURSLING, SOUTHAMPTON, HAMPSHIRE, 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 eighty-one events have happened. The last three records are Resolutions RES13 ‐ 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 048076570002, created on 17 February 2017. The most likely internet sites of DYER & BUTLER HOLDINGS LIMITED are www.dyerbutlerholdings.co.uk, and www.dyer-butler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 Holdings Limited is a Private Limited Company. The company registration number is 04807657. Dyer Butler Holdings Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Dyer Butler Holdings Limited is Mead House Station Road Nursling Southampton Hampshire So16 0ah. . CUSDEN, Ian is a Secretary of the company. EDWARDS, James Neil is a Director of the company. WHITEHOUSE, Jonathan is a Director of the company. Secretary DONNELLY, Michael James has been resigned. Secretary HINETT, Paul Stephen has been resigned. Director BUTLER, David has been resigned. Director BUTTERS, David Edgar has been resigned. Director DONNELLY, Michael James has been resigned. Director DYER, Robert Graham has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director HOBBS, Paul Robert has been resigned. Director JAYNE, Steven Alan 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
EDWARDS, James Neil
Appointed Date: 24 October 2003
64 years old

Director
WHITEHOUSE, Jonathan
Appointed Date: 24 October 2003
63 years old

Resigned Directors

Secretary
DONNELLY, Michael James
Resigned: 19 December 2008
Appointed Date: 24 October 2003

Secretary
HINETT, Paul Stephen
Resigned: 24 October 2003
Appointed Date: 23 June 2003

Director
BUTLER, David
Resigned: 03 December 2014
Appointed Date: 24 October 2003
76 years old

Director
BUTTERS, David Edgar
Resigned: 06 January 2006
Appointed Date: 24 October 2003
67 years old

Director
DONNELLY, Michael James
Resigned: 19 December 2008
Appointed Date: 24 October 2003
79 years old

Director
DYER, Robert Graham
Resigned: 03 December 2014
Appointed Date: 24 October 2003
85 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 24 October 2003
Appointed Date: 23 June 2003
74 years old

Director
HOBBS, Paul Robert
Resigned: 19 December 2016
Appointed Date: 24 October 2003
68 years old

Director
JAYNE, Steven Alan
Resigned: 03 December 2014
Appointed Date: 24 October 2003
64 years old

DYER & BUTLER HOLDINGS LIMITED Events

14 Mar 2017
Resolutions
  • RES13 ‐ 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 048076570002, created on 17 February 2017
03 Jan 2017
Termination of appointment of Paul Robert Hobbs as a director on 19 December 2016
22 Dec 2016
Satisfaction of charge 1 in full
...
... and 71 more events
07 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Nov 2003
Nc inc already adjusted 24/10/03
06 Nov 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Oct 2003
Company name changed postlaw LIMITED\certificate issued on 30/10/03
23 Jun 2003
Incorporation

DYER & BUTLER HOLDINGS LIMITED Charges

17 February 2017
Charge code 0480 7657 0002
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
29 June 2009
Debenture
Delivered: 1 July 2009
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…