THE DYER PARTNERSHIP LIMITED
WOKING

Hellopages » Surrey » Woking » GU24 8EB

Company number 03039691
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address 4 STUDLEY COURT, GUILDFORD ROAD CHOBHAM, WOKING, SURREY, GU24 8EB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 5,000 . The most likely internet sites of THE DYER PARTNERSHIP LIMITED are www.thedyerpartnership.co.uk, and www.the-dyer-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Camberley Rail Station is 5.8 miles; to Ash Vale Rail Station is 6.5 miles; to Ash Rail Station is 7.4 miles; to Bracknell Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dyer Partnership Limited is a Private Limited Company. The company registration number is 03039691. The Dyer Partnership Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of The Dyer Partnership Limited is 4 Studley Court Guildford Road Chobham Woking Surrey Gu24 8eb. . DYER, Mark Edward is a Secretary of the company. DYER, Mark Edward is a Director of the company. DYER, Susan Elizabeth Pierce is a Director of the company. Secretary DYER, Mark Edward has been resigned. Secretary DYER, Mark Edward has been resigned. Secretary DYER, Patricia Ann has been resigned. Secretary KEITH, John Leonard has been resigned. Director DYER, William Edward James has been resigned. Director PROFESSIONAL FORMATIONS & SEARCHES LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DYER, Mark Edward
Appointed Date: 29 December 2006

Director
DYER, Mark Edward
Appointed Date: 03 April 1995
65 years old

Director
DYER, Susan Elizabeth Pierce
Appointed Date: 21 September 1998
65 years old

Resigned Directors

Secretary
DYER, Mark Edward
Resigned: 29 December 2006
Appointed Date: 29 December 2006

Secretary
DYER, Mark Edward
Resigned: 21 September 1998
Appointed Date: 03 April 1995

Secretary
DYER, Patricia Ann
Resigned: 29 December 2006
Appointed Date: 21 September 1998

Secretary
KEITH, John Leonard
Resigned: 03 April 1995
Appointed Date: 30 March 1995

Director
DYER, William Edward James
Resigned: 08 December 2011
Appointed Date: 03 April 1995
93 years old

Director
PROFESSIONAL FORMATIONS & SEARCHES LTD
Resigned: 03 April 1995
Appointed Date: 30 March 1995

Persons With Significant Control

Mr Mark Edward Dyer Ba Fca
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Pierce Dyer Ba Ca
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DYER PARTNERSHIP LIMITED Events

18 Apr 2017
Confirmation statement made on 11 March 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000

09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000

...
... and 76 more events
11 Apr 1995
Director resigned;new director appointed
11 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
11 Apr 1995
Accounting reference date notified as 31/12
11 Apr 1995
Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4
30 Mar 1995
Incorporation

THE DYER PARTNERSHIP LIMITED Charges

6 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Satisfied on 7 November 2009
Persons entitled: Coleridge (No.34) Limited
Description: £3,607.25 or such other sum held from time to time to the…
4 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 7 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 1998
Mortgage debenture
Delivered: 15 September 1998
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…