Having been setup in 1996, Allan Dyson Asbestos Services Ltd are based in Stevenage. We don't know the number of employees at the organisation. Dyson, Darren James, Dyson, Allan James, Highton, Ingrid Erica, Dyson, Darren James, Smith, Terry are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Darren James | 01 March 2002 | - | 1 |
DYSON, Darren James | 19 July 1996 | 01 January 1997 | 1 |
SMITH, Terry | 01 May 2000 | 01 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Allan James | 19 July 1996 | 01 January 1997 | 1 |
HIGHTON, Ingrid Erica | 31 January 1997 | 06 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 31 July 2017 | |
CH03 - Change of particulars for secretary | 31 July 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
PSC04 - N/A | 31 July 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 26 January 2016 | |
RESOLUTIONS - N/A | 25 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 25 August 2015 | |
AR01 - Annual Return | 20 August 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2015 | |
MR04 - N/A | 01 July 2015 | |
AA - Annual Accounts | 16 March 2015 | |
RESOLUTIONS - N/A | 20 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 21 January 2014 | |
CH01 - Change of particulars for director | 07 January 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 March 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
AA - Annual Accounts | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
363a - Annual Return | 17 September 2008 | |
RESOLUTIONS - N/A | 19 April 2008 | |
MEM/ARTS - N/A | 19 April 2008 | |
123 - Notice of increase in nominal capital | 19 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 August 2006 | |
363s - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 29 June 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 26 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
363s - Annual Return | 09 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
225 - Change of Accounting Reference Date | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
AA - Annual Accounts | 13 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 21 December 1998 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 30 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 July 1997 | |
363s - Annual Return | 30 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
287 - Change in situation or address of Registered Office | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
NEWINC - New incorporation documents | 19 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 January 2013 | Outstanding |
N/A |
Rent deposit deed | 16 March 2012 | Fully Satisfied |
N/A |
Debenture | 28 February 2001 | Outstanding |
N/A |