BUTTRESS GROUP LIMITED
LONDON THE MAIDAID GLASSWASHER COMPANY (LONDON) LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 01632071
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of David Carson Reynolds as a director on 3 April 2017; Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017; Appointment of Mr Roger Graham Keith as a director on 3 April 2017. The most likely internet sites of BUTTRESS GROUP LIMITED are www.buttressgroup.co.uk, and www.buttress-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Buttress Group Limited is a Private Limited Company. The company registration number is 01632071. Buttress Group Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Buttress Group Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . GREGORY, Martin Paul is a Director of the company. KEITH, Roger Graham is a Director of the company. LAMBERT, Julian Charles is a Director of the company. MYHILL, Christopher Charles is a Director of the company. Secretary GREGORY, Martin Paul has been resigned. Secretary KEITH, Roger Graham has been resigned. Secretary REYNOLDS, David Carson has been resigned. Director BOWES, Alan has been resigned. Director KEITH, Roger Graham has been resigned. Director KEITH, Roger Graham has been resigned. Director LOUGHTON, Stephen Andrew has been resigned. Director PALMER, Alan has been resigned. Director REYNOLDS, David Carson has been resigned. Director RUSSELL, Tony has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
GREGORY, Martin Paul

63 years old

Director
KEITH, Roger Graham
Appointed Date: 03 April 2017
71 years old

Director
LAMBERT, Julian Charles
Appointed Date: 01 January 2016
68 years old

Director
MYHILL, Christopher Charles
Appointed Date: 01 January 2016
70 years old

Resigned Directors

Secretary
GREGORY, Martin Paul
Resigned: 31 December 2015
Appointed Date: 31 July 1998

Secretary
KEITH, Roger Graham
Resigned: 31 July 1998

Secretary
REYNOLDS, David Carson
Resigned: 03 April 2017
Appointed Date: 01 January 2016

Director
BOWES, Alan
Resigned: 17 October 2006
Appointed Date: 21 April 2005
68 years old

Director
KEITH, Roger Graham
Resigned: 31 December 2015
Appointed Date: 01 November 2000
71 years old

Director
KEITH, Roger Graham
Resigned: 31 July 1998
71 years old

Director
LOUGHTON, Stephen Andrew
Resigned: 18 February 2000
Appointed Date: 18 August 1998
73 years old

Director
PALMER, Alan
Resigned: 31 December 2015
77 years old

Director
REYNOLDS, David Carson
Resigned: 03 April 2017
Appointed Date: 01 January 2016
53 years old

Director
RUSSELL, Tony
Resigned: 27 October 2000
Appointed Date: 01 December 1993
80 years old

BUTTRESS GROUP LIMITED Events

28 Apr 2017
Termination of appointment of David Carson Reynolds as a director on 3 April 2017
28 Apr 2017
Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017
28 Apr 2017
Appointment of Mr Roger Graham Keith as a director on 3 April 2017
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,176

...
... and 129 more events
09 May 1988
Full accounts made up to 31 October 1986

05 Jan 1988
Registered office changed on 05/01/88 from: 109 baker street london W1M 2BH

11 Dec 1986
Return made up to 18/10/86; full list of members

02 Oct 1986
Full accounts made up to 31 October 1985

29 Apr 1982
Incorporation

BUTTRESS GROUP LIMITED Charges

10 March 2015
Charge code 0163 2071 0006
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 March 2015
Charge code 0163 2071 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Roger Keith as Security Trustee
Description: Generic references only…
5 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 16 January 2015
Persons entitled: Crystaltech Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Fixed and floating charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 1991
Mortgage debenture
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1983
Mortgage debenture
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…