DYNAMICAN LTD.
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6RA

Company number 04389420
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address DAIRY FARM OFFICE DAIRY ROAD, SEMER, IPSWICH, SUFFOLK, IP7 6RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of DYNAMICAN LTD. are www.dynamican.co.uk, and www.dynamican.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Dynamican Ltd is a Private Limited Company. The company registration number is 04389420. Dynamican Ltd has been working since 07 March 2002. The present status of the company is Active. The registered address of Dynamican Ltd is Dairy Farm Office Dairy Road Semer Ipswich Suffolk Ip7 6ra. . ANDREWS, Penelope Anne is a Secretary of the company. ANDREWS, Penelope Anne is a Director of the company. COURSE, Charles Paul is a Director of the company. Secretary FOREMOST FORMATIONS COMPANY SERVICES LIMITED has been resigned. Secretary STEWART, Gavin William Nicol has been resigned. Nominee Director BLACK, David has been resigned. Director PENFOLD, Charles Geoffrey has been resigned. Director STEWART, Gavin William Nicol has been resigned. The company operates in "Activities of head offices".


dynamican Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDREWS, Penelope Anne
Appointed Date: 05 January 2009

Director
ANDREWS, Penelope Anne
Appointed Date: 05 January 2009
67 years old

Director
COURSE, Charles Paul
Appointed Date: 05 January 2009
64 years old

Resigned Directors

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 07 March 2002

Secretary
STEWART, Gavin William Nicol
Resigned: 05 January 2009
Appointed Date: 12 March 2002

Nominee Director
BLACK, David
Resigned: 12 March 2002
Appointed Date: 07 March 2002
68 years old

Director
PENFOLD, Charles Geoffrey
Resigned: 05 January 2009
Appointed Date: 12 March 2002
73 years old

Director
STEWART, Gavin William Nicol
Resigned: 05 January 2009
Appointed Date: 12 March 2002
83 years old

Persons With Significant Control

Mr Charles Paul Course
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Anne Andrews
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Lecky Buckle
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr James Kennedy Buckle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

DYNAMICAN LTD. Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 47 more events
19 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Mar 2002
Registered office changed on 19/03/02 from: anglia house north station road colchester essex CO1 1SB
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
07 Mar 2002
Incorporation

DYNAMICAN LTD. Charges

16 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill croft hatfield road elmsett suffolk…
16 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hall whatfield ipswich t/no. SK126222.
8 January 2010
Legal charge
Delivered: 9 January 2010
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill croft hatfield road elsmett suffolk…
8 January 2010
Legal charge
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a orchard cottage dairy road semer t/no…
8 January 2010
Legal charge
Delivered: 9 January 2010
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hall whatfield ipswich t/no. SK126222.
12 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 250 acres of land or thereabouts at raydon great wood.
22 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Raydon great wood raydon ipswich suffolk; t/no SK189103.
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The queens head, erwarton, ipswich, suffolk.
22 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The crown hotel, 104 high street, bildeston, suffolk, t/n…