About

Registered Number: FC015527
Date of Incorporation: 23/04/1990 (34 years ago)
Company Status: Active
Registered Address: Seyfarth Shaw, 55 E Monroe Street, Chicago, Illinios 60603,

 

Based in Chicago in Illinios 60603, Dwyer Instruments Ltd was setup in 1990. The company is registered for VAT in the UK. The companies directors are Burns, Michael, Chapman, Bradley Andrew, Clark, Stephen, D'haeze, Thomas M., Black, Roger, Richley, Roger W.. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Bradley Andrew 24 May 2004 - 1
CLARK, Stephen 28 December 1990 - 1
BLACK, Roger 22 June 1990 24 May 2004 1
RICHLEY, Roger W. 22 June 1990 29 June 1990 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Michael 01 July 2008 - 1
D'HAEZE, Thomas M. 22 June 1990 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 02 January 2015
AA - Annual Accounts 27 December 2013
AA - Annual Accounts 14 January 2013
OSTN01 - N/A 01 March 2012
OSTN01-CHNG - N/A 01 March 2012
OSTN01-CHNG - N/A 01 March 2012
OSTN01-CHNG - N/A 01 March 2012
OSTN01-PAR - N/A 01 March 2012
OSTN01-PAR - N/A 01 March 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 27 January 2011
MISC - Miscellaneous document 30 April 2009
MISC - Miscellaneous document 30 April 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 28 January 2005
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 22 June 2004
FPA - N/A 15 June 2004
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 15 June 2004
AA - Annual Accounts 27 January 2004
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 10 February 2003
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 10 February 2003
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 10 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 14 January 2000
AA - Annual Accounts 08 February 1999
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 27 August 1997
AA - Annual Accounts 22 January 1997
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 19 January 1995
FPA - N/A 17 August 1994
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 17 August 1994
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 03 November 1992
FPA - N/A 25 August 1992
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 25 August 1992
701a - N/A 16 November 1990
NEWINC - New incorporation documents 22 June 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 14 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.