DEAN & DYBALL RAIL LIMITED

Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.05503947
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age18 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution29 Feb 2020
Years4 years, 2 months, 15 days

SUMMARY

DEAN & DYBALL RAIL LIMITED is an dissolved private limited company with number 05503947. It was incorporated 18 years, 10 months, 7 days ago, on 08 July 2005 and it was dissolved 4 years, 2 months, 15 days ago, on 29 February 2020. The company address is Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD.



People

DALLAS, Michael Kane

Secretary

ACTIVE

Assigned on 17 Sep 2015

Current time on role 8 years, 7 months, 28 days

BULLOCK, Mark William

Director

Managing Director

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 8 months, 12 days

MORGAN, Iain Kenneth

Director

Finance Director

ACTIVE

Assigned on 08 Jun 2010

Current time on role 13 years, 11 months, 7 days

FLINT, Henry Lawrence

Secretary

Director

RESIGNED

Assigned on 24 Sep 2008

Resigned on 31 Mar 2009

Time on role 6 months, 7 days

FLINT, Henry Lawrence

Secretary

Finance Director

RESIGNED

Assigned on 14 Jul 2005

Resigned on 18 Mar 2008

Time on role 2 years, 8 months, 4 days

HUDSON, Jane Theresa

Secretary

RESIGNED

Assigned on 28 Apr 2010

Resigned on 01 Jan 2013

Time on role 2 years, 8 months, 3 days

MCCORMACK, Francis Declan Finbar Tempany

Secretary

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Mar 2009

Time on role 1 year, 13 days

MORRIS, Philip Hugh

Secretary

RESIGNED

Assigned on 31 Mar 2009

Resigned on 28 Apr 2010

Time on role 1 year, 28 days

BNOMS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 08 Sep 2015

Time on role 2 years, 8 months, 7 days

M & B SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 14 Jul 2005

Time on role 6 days

ANDERSON, Peter Stuart

Director

Director

RESIGNED

Assigned on 08 Jun 2010

Resigned on 03 Sep 2012

Time on role 2 years, 2 months, 25 days

ANDREWS, Peter John

Director

Civil Engineer

RESIGNED

Assigned on 14 Jul 2005

Resigned on 31 Dec 2008

Time on role 3 years, 5 months, 17 days

COPELAND, Paul Jeffrey

Director

Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 08 Jun 2010

Time on role 1 year, 2 months, 8 days

DYBALL, Adrian Stuart Brennan

Director

Company Director

RESIGNED

Assigned on 14 Jul 2005

Resigned on 30 Sep 2006

Time on role 1 year, 2 months, 16 days

HOLLIDAY, Philip Andrew

Director

Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 31 Mar 2010

Time on role 4 years, 5 months, 28 days

HUDSON, Jane Teresa

Director

Director

RESIGNED

Assigned on 08 Jun 2010

Resigned on 01 Jan 2013

Time on role 2 years, 6 months, 23 days

MALINS, Paul Vivian

Director

Company Director

RESIGNED

Assigned on 14 Jul 2005

Resigned on 17 Apr 2009

Time on role 3 years, 9 months, 3 days

MASTERSON, Sean Patrick

Director

Directorau3oarfb

RESIGNED

Assigned on 01 Jul 2007

Resigned on 01 Jul 2008

Time on role 1 year

MCNAUGHTON, Andrew James

Director

Civil Engineer

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Mar 2009

Time on role 1 year, 13 days

PARKER, Michael William

Director

Operations Director Rail

RESIGNED

Assigned on 01 Oct 2006

Resigned on 08 Jun 2010

Time on role 3 years, 8 months, 7 days

PARRETT, Stephen John

Director

Company Director

RESIGNED

Assigned on 14 Jul 2005

Resigned on 23 Aug 2007

Time on role 2 years, 1 month, 9 days

PEASLAND, Michael John

Director

Director

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Mar 2009

Time on role 1 year, 13 days

TOUGH, Stephen Michael

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 08 Jun 2010

Time on role 1 year, 2 months, 8 days

M & B NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 14 Jul 2005

Time on role 6 days


Some Companies

A1 CARPENTRY LTD

FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ

Number:10620358
Status:ACTIVE
Category:Private Limited Company

AGE UK SOUTH EAST LONDON TRADING LTD

COMMUNITY HOUSE,BROMLEY,BR1 1RH

Number:02825905
Status:ACTIVE
Category:Private Limited Company

BIBBY REVOLVING FINANCE LIMITED

105 DUKE STREET,LIVERPOOL,L1 5JQ

Number:07693461
Status:ACTIVE
Category:Private Limited Company

D WILLIAMS SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11196173
Status:ACTIVE
Category:Private Limited Company

LENDLEASE EUROPE GP LIMITED

20 TRITON STREET,LONDON,NW1 3BF

Number:03540670
Status:ACTIVE
Category:Private Limited Company

MARK ROTHWELL PRODUCTIONS LIMITED

8 DAISY STREET,CARDIFF,CF5 1EP

Number:10826676
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