DY 4 SYSTEMS U.K. LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5GF
Company number 03090342
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address 15 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK LLANISHEN, CARDIFF, CF14 5GF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of DY 4 SYSTEMS U.K. LTD are www.dy4systemsuk.co.uk, and www.dy-4-systems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dy 4 Systems U K Ltd is a Private Limited Company. The company registration number is 03090342. Dy 4 Systems U K Ltd has been working since 11 August 1995. The present status of the company is Active. The registered address of Dy 4 Systems U K Ltd is 15 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Cf14 5gf. . EVANS, Kenneth is a Secretary of the company. FERDENZI, Paul Jude is a Secretary of the company. JAKUBOWITZ, Harry is a Secretary of the company. O'CASAL, Marc S is a Secretary of the company. SHAW, Robert is a Secretary of the company. TYNAN, Glenn Edward is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. EVANS, Kenneth is a Director of the company. SHAW, Robert is a Director of the company. SYMONDS, Allan E is a Director of the company. TYNAN, Glenn Edward is a Director of the company. Secretary ADAMS, David Charles has been resigned. Secretary DENTON, Michael Joseph has been resigned. Secretary KATZ, Andrew Mark has been resigned. Secretary LEMOYRE, Timothy Vernon has been resigned. Secretary MACCRACE, Douglas Keith has been resigned. Secretary CROWELL & MORING SECRETARIES LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ADAMS, David Charles has been resigned. Director MACCRACE, Douglas Keith has been resigned. Director OSADCA, Danny Bohdan has been resigned. Director QUINLY, Thomas Patrick has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
EVANS, Kenneth
Appointed Date: 30 August 1999

Secretary
FERDENZI, Paul Jude
Appointed Date: 21 February 2014

Secretary
JAKUBOWITZ, Harry
Appointed Date: 16 August 2004

Secretary
O'CASAL, Marc S
Appointed Date: 20 October 2011

Secretary
SHAW, Robert
Appointed Date: 06 August 2004

Secretary
TYNAN, Glenn Edward
Appointed Date: 16 August 2004

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 08 July 2009

Director
EVANS, Kenneth
Appointed Date: 30 August 1999
73 years old

Director
SHAW, Robert
Appointed Date: 06 August 2004
74 years old

Director
SYMONDS, Allan E
Appointed Date: 20 October 2011
72 years old

Director
TYNAN, Glenn Edward
Appointed Date: 05 March 2014
67 years old

Resigned Directors

Secretary
ADAMS, David Charles
Resigned: 05 March 2014
Appointed Date: 06 August 2004

Secretary
DENTON, Michael Joseph
Resigned: 21 February 2014
Appointed Date: 18 July 2011

Secretary
KATZ, Andrew Mark
Resigned: 27 March 1998
Appointed Date: 01 August 1996

Secretary
LEMOYRE, Timothy Vernon
Resigned: 01 August 1996
Appointed Date: 08 September 1995

Secretary
MACCRACE, Douglas Keith
Resigned: 30 August 1999
Appointed Date: 27 March 1998

Secretary
CROWELL & MORING SECRETARIES LIMITED
Resigned: 24 June 2009
Appointed Date: 16 August 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 September 1995
Appointed Date: 11 August 1995

Director
ADAMS, David Charles
Resigned: 05 March 2014
Appointed Date: 06 August 2004
71 years old

Director
MACCRACE, Douglas Keith
Resigned: 30 August 1999
Appointed Date: 27 March 1998
63 years old

Director
OSADCA, Danny Bohdan
Resigned: 27 April 2001
Appointed Date: 08 September 1995
72 years old

Director
QUINLY, Thomas Patrick
Resigned: 05 March 2014
Appointed Date: 27 April 2001
67 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 September 1995
Appointed Date: 11 August 1995

Nominee Director
OVALSEC LIMITED
Resigned: 08 September 1995
Appointed Date: 11 August 1995

DY 4 SYSTEMS U.K. LTD Events

03 Nov 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

14 Oct 2015
Full accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 90 more events
02 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Nov 1995
New secretary appointed;director resigned
02 Nov 1995
Secretary resigned;director resigned;new director appointed
15 Sep 1995
Company name changed oval (1013) LIMITED\certificate issued on 18/09/95
11 Aug 1995
Incorporation