DYROL DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.04787466
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age20 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 17 days

SUMMARY

DYROL DEVELOPMENTS LIMITED is an dissolved private limited company with number 04787466. It was incorporated 20 years, 10 months, 29 days ago, on 04 June 2003 and it was dissolved 1 year, 11 months, 17 days ago, on 17 May 2022. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 1 month, 14 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 9 months, 23 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 6 months, 12 days

GAIN, Jonathan Mark

Secretary

RESIGNED

Assigned on 04 Jun 2003

Resigned on 16 Dec 2003

Time on role 6 months, 12 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 16 Dec 2003

Resigned on 26 Apr 2005

Time on role 1 year, 4 months, 10 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 2003

Resigned on 04 Jun 2003

Time on role

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 9 months, 11 days

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Jun 2003

Resigned on 22 Oct 2020

Time on role 17 years, 4 months, 18 days

NEWTON, Hilary Paul

Director

Financial Product Manager

RESIGNED

Assigned on 04 Jun 2003

Resigned on 10 Jul 2008

Time on role 5 years, 1 month, 6 days

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 04 Jun 2003

Resigned on 19 Apr 2004

Time on role 10 months, 15 days

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 20 Mar 2006

Time on role

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 2003

Resigned on 04 Jun 2003

Time on role


Some Companies

CLAIRE CORLEY LIMITED

THE PEELS,MORPETH,NE65 7DL

Number:09691098
Status:ACTIVE
Category:Private Limited Company

DEIVIDASHGVDRRIVING LTD

24 THE GRANARY,MANSFIELD,NG18 2LU

Number:11579188
Status:ACTIVE
Category:Private Limited Company

DTW ENERGY L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023128
Status:ACTIVE
Category:Limited Partnership

MADER PROPERTY INVESTMENTS LIMITED

42 MERCHES GARDENS,CARDIFF,CF11 6RE

Number:09992483
Status:ACTIVE
Category:Private Limited Company

OLA ESCARGOTS LTD

35 THACKERAY AVENUE,TILBURY,RM18 8HS

Number:09826546
Status:ACTIVE
Category:Private Limited Company

PERFORMAX INTERNATIONAL LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:05162001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source