DINACO LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QJ

Company number 03440475
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 1 September 2016 with updates; Termination of appointment of James Peter Bronson as a director on 16 April 2016. The most likely internet sites of DINACO LIMITED are www.dinaco.co.uk, and www.dinaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Dinaco Limited is a Private Limited Company. The company registration number is 03440475. Dinaco Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Dinaco Limited is Ebenezer House 5a Poole Road Bournemouth Dorset Bh2 5qj. . FORTE, Adrian Christopher is a Director of the company. Secretary CLARK, Steven James has been resigned. Secretary HOPE, Christine Ann has been resigned. Secretary PERRY, Sally has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRONSON, James Peter has been resigned. Director CLARK, Leslie James has been resigned. Director CLARK, Marc Eric has been resigned. Director CLARK, Marc Eric has been resigned. Director CLARK, Steven James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Alistair Laurence has been resigned. Director EVANS, Nicola Jane has been resigned. Director HOPE, Cameron Alexander has been resigned. Director HOPE, Christine Ann has been resigned. Director RICE, Christopher James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director VEDABROOK LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
FORTE, Adrian Christopher
Appointed Date: 30 April 2013
66 years old

Resigned Directors

Secretary
CLARK, Steven James
Resigned: 19 June 2002
Appointed Date: 06 October 1997

Secretary
HOPE, Christine Ann
Resigned: 18 November 2004
Appointed Date: 19 June 2002

Secretary
PERRY, Sally
Resigned: 15 April 2009
Appointed Date: 18 November 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1997
Appointed Date: 26 September 1997

Director
BRONSON, James Peter
Resigned: 16 April 2016
Appointed Date: 20 May 2015
59 years old

Director
CLARK, Leslie James
Resigned: 19 June 2002
Appointed Date: 17 February 1998
106 years old

Director
CLARK, Marc Eric
Resigned: 19 June 2002
Appointed Date: 12 August 1998
57 years old

Director
CLARK, Marc Eric
Resigned: 16 February 1998
Appointed Date: 06 October 1997
57 years old

Director
CLARK, Steven James
Resigned: 19 June 2002
Appointed Date: 06 October 1997
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 October 1997
Appointed Date: 26 September 1997
35 years old

Director
EVANS, Alistair Laurence
Resigned: 12 November 2011
Appointed Date: 15 April 2009
67 years old

Director
EVANS, Nicola Jane
Resigned: 30 April 2013
Appointed Date: 16 November 2011
63 years old

Director
HOPE, Cameron Alexander
Resigned: 18 November 2004
Appointed Date: 19 June 2002
74 years old

Director
HOPE, Christine Ann
Resigned: 18 November 2004
Appointed Date: 19 June 2002
73 years old

Director
RICE, Christopher James
Resigned: 30 April 2013
Appointed Date: 26 January 2012
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1997
Appointed Date: 26 September 1997

Director
VEDABROOK LIMITED
Resigned: 30 April 2013
Appointed Date: 18 November 2004

Persons With Significant Control

Valcomino Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DINACO LIMITED Events

23 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Aug 2016
Termination of appointment of James Peter Bronson as a director on 16 April 2016
05 Feb 2016
Current accounting period extended from 31 January 2016 to 31 May 2016
28 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 80 more events
09 Oct 1997
Director resigned
09 Oct 1997
New director appointed
09 Oct 1997
New secretary appointed;new director appointed
09 Oct 1997
Registered office changed on 09/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
26 Sep 1997
Incorporation