DYKA (U.K.) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 5LY

Company number 01689277
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address TOWNFOOT INDUSTRIAL ESTATE, LONGTOWN, CARLISLE, CUMBRIA, CA6 5LY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Stefaan Arthur Haspeslagh as a director on 19 May 2016; Termination of appointment of Johan Henrik Telgen as a director on 19 May 2016. The most likely internet sites of DYKA (U.K.) LIMITED are www.dykauk.co.uk, and www.dyka-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Dyka U K Limited is a Private Limited Company. The company registration number is 01689277. Dyka U K Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Dyka U K Limited is Townfoot Industrial Estate Longtown Carlisle Cumbria Ca6 5ly. . MCGUINESS, Iain is a Secretary of the company. HASPESLAGH, Stefaan Arthur is a Director of the company. MCLELLAN, Malcolm Stephen is a Director of the company. Secretary CULLEY, Darren has been resigned. Secretary GRAHAM, Sarah Evelyn has been resigned. Secretary INNES, Eric David has been resigned. Secretary LUDLEY, Graeme Dennis has been resigned. Director COOPER, Allan Cunningham has been resigned. Director DALSTRA, Auke Jan has been resigned. Director DE MEUE, Bruno Peter Michel Oscar has been resigned. Director GOMBERT, Willem Carel has been resigned. Director GRAHAM, Sarah Evelyn has been resigned. Director INNES, Eric David has been resigned. Director LUDLEY, Graeme Dennis has been resigned. Director MERTENS, Richard has been resigned. Director POLET, Philippe has been resigned. Director TELGEN, Johan Henrik, Drs. has been resigned. Director TEN KLOOSTER, Jan has been resigned. Director VANDENBRIELE, Eddy Dominique Honore has been resigned. Director VLOEDBELD, Johannes Hendrikus has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MCGUINESS, Iain
Appointed Date: 15 December 2003

Director
HASPESLAGH, Stefaan Arthur
Appointed Date: 19 May 2016
67 years old

Director
MCLELLAN, Malcolm Stephen
Appointed Date: 25 February 2004
66 years old

Resigned Directors

Secretary
CULLEY, Darren
Resigned: 15 December 2003
Appointed Date: 17 December 2002

Secretary
GRAHAM, Sarah Evelyn
Resigned: 25 September 2002
Appointed Date: 25 February 2002

Secretary
INNES, Eric David
Resigned: 17 December 2002
Appointed Date: 25 September 2002

Secretary
LUDLEY, Graeme Dennis
Resigned: 25 February 2002

Director
COOPER, Allan Cunningham
Resigned: 30 June 2004
Appointed Date: 25 February 2002
77 years old

Director
DALSTRA, Auke Jan
Resigned: 04 March 2003
Appointed Date: 25 February 2002
61 years old

Director
DE MEUE, Bruno Peter Michel Oscar
Resigned: 25 February 2004
Appointed Date: 05 February 1998
64 years old

Director
GOMBERT, Willem Carel
Resigned: 04 March 2003
82 years old

Director
GRAHAM, Sarah Evelyn
Resigned: 25 September 2002
Appointed Date: 25 February 2002
52 years old

Director
INNES, Eric David
Resigned: 04 March 2003
Appointed Date: 25 February 2002
77 years old

Director
LUDLEY, Graeme Dennis
Resigned: 15 March 2002
Appointed Date: 29 June 1999
64 years old

Director
MERTENS, Richard
Resigned: 31 March 2007
Appointed Date: 27 February 1996
71 years old

Director
POLET, Philippe
Resigned: 25 February 2004
82 years old

Director
TELGEN, Johan Henrik, Drs.
Resigned: 19 May 2016
Appointed Date: 11 July 2007
73 years old

Director
TEN KLOOSTER, Jan
Resigned: 27 February 1996
82 years old

Director
VANDENBRIELE, Eddy Dominique Honore
Resigned: 05 February 1998
68 years old

Director
VLOEDBELD, Johannes Hendrikus
Resigned: 27 February 1996
87 years old

DYKA (U.K.) LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Appointment of Mr Stefaan Arthur Haspeslagh as a director on 19 May 2016
30 Aug 2016
Termination of appointment of Johan Henrik Telgen as a director on 19 May 2016
06 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 617,716

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
19 May 1986
New secretary appointed

14 May 1986
Full accounts made up to 31 December 1985

14 May 1986
Return made up to 13/05/86; full list of members

04 Mar 1983
Company name changed\certificate issued on 04/03/83
24 Dec 1982
Certificate of incorporation

DYKA (U.K.) LIMITED Charges

19 April 2001
Debenture
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Guarantee & debenture
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2000
Rent deposit deed
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Abbott Bros (Southall) Limited
Description: All the monies from time to time in the interest bearing…