DYNAMIXA MANAGEMENT LIMITED

Hellopages » West Midlands » Birmingham » B74 4PX

Company number 04381636
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address 14 STREETLY CRESCENT, FOUR OAKS SUTTON COLDFIELD, B74 4PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 8 . The most likely internet sites of DYNAMIXA MANAGEMENT LIMITED are www.dynamixamanagement.co.uk, and www.dynamixa-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Dynamixa Management Limited is a Private Limited Company. The company registration number is 04381636. Dynamixa Management Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Dynamixa Management Limited is 14 Streetly Crescent Four Oaks Sutton Coldfield B74 4px. . WALLS, Rachel is a Secretary of the company. COLLIER, Heather Louese is a Director of the company. GODDARD, David John is a Director of the company. Secretary BIRD, Matthew has been resigned. Secretary GREY'S SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CASHMORE, Malcolm John has been resigned. Director HARPER, Dean has been resigned. Director JONES, Marc John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALLS, Rachel
Appointed Date: 01 November 2004

Director
COLLIER, Heather Louese
Appointed Date: 26 February 2004
57 years old

Director
GODDARD, David John
Appointed Date: 26 February 2004
67 years old

Resigned Directors

Secretary
BIRD, Matthew
Resigned: 01 November 2004
Appointed Date: 01 December 2003

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2003
Appointed Date: 23 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2002
Appointed Date: 26 February 2002

Director
CASHMORE, Malcolm John
Resigned: 01 December 2003
Appointed Date: 23 May 2002
74 years old

Director
HARPER, Dean
Resigned: 26 February 2004
Appointed Date: 01 December 2003
49 years old

Director
JONES, Marc John
Resigned: 26 February 2004
Appointed Date: 01 December 2003
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2002
Appointed Date: 26 February 2002

DYNAMIXA MANAGEMENT LIMITED Events

04 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8

02 Dec 2015
Total exemption full accounts made up to 28 February 2015
07 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 8

...
... and 42 more events
06 Jun 2002
Director resigned
06 Jun 2002
New director appointed
06 Jun 2002
New secretary appointed
02 Jun 2002
Registered office changed on 02/06/02 from: 788-790 finchley road london NW11 7TJ
26 Feb 2002
Incorporation