DYNAMIC BOOSTING SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 05443517
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Statement of capital following an allotment of shares on 16 October 2016 GBP 80.0354 ; Statement of capital following an allotment of shares on 7 October 2016 GBP 77.668 . The most likely internet sites of DYNAMIC BOOSTING SYSTEMS LIMITED are www.dynamicboostingsystems.co.uk, and www.dynamic-boosting-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Dynamic Boosting Systems Limited is a Private Limited Company. The company registration number is 05443517. Dynamic Boosting Systems Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of Dynamic Boosting Systems Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . ABLESAFE LIMITED is a Secretary of the company. ETEMAD, Mohammad Reza Shahram is a Director of the company. FENOCCHI, Arnold Daniele Agostino is a Director of the company. PULLEN, Keith Robert, Dr is a Director of the company. QUAYLE, Edward Oliver is a Director of the company. THORNTON, Warren Elliott, Dr is a Director of the company. Secretary DOHERTY, Frances Patricia has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DORSEYLAW DIRECTORS LIMITED has been resigned. Director VINE, Andrew John, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 09 June 2009

Director
ETEMAD, Mohammad Reza Shahram
Appointed Date: 09 May 2005
72 years old

Director
FENOCCHI, Arnold Daniele Agostino
Appointed Date: 02 August 2010
60 years old

Director
PULLEN, Keith Robert, Dr
Appointed Date: 09 May 2005
60 years old

Director
QUAYLE, Edward Oliver
Appointed Date: 13 September 2012
43 years old

Director
THORNTON, Warren Elliott, Dr
Appointed Date: 28 April 2009
47 years old

Resigned Directors

Secretary
DOHERTY, Frances Patricia
Resigned: 09 June 2009
Appointed Date: 30 November 2007

Secretary
PATERSON, Alexander Nicholas
Resigned: 30 November 2007
Appointed Date: 04 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

Director
DORSEYLAW DIRECTORS LIMITED
Resigned: 09 May 2005
Appointed Date: 04 May 2005
26 years old

Director
VINE, Andrew John, Dr
Resigned: 28 June 2011
Appointed Date: 09 May 2005
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

Persons With Significant Control

Mr Mohammad Reza Shahram Etemad
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC BOOSTING SYSTEMS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Oct 2016
Statement of capital following an allotment of shares on 16 October 2016
  • GBP 80.0354

11 Oct 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 77.668

25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 405.819774

...
... and 85 more events
16 May 2005
New secretary appointed
16 May 2005
New director appointed
09 May 2005
Director resigned
09 May 2005
Secretary resigned
04 May 2005
Incorporation

DYNAMIC BOOSTING SYSTEMS LIMITED Charges

6 July 2009
Stakeholder security deposit deed
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Cppf Jersey Nominee 2(A) LTD and Cppf Jersey Nominee 2(B) LTD
Description: The bank account to be opened to hold an initial £7,331.25…