DY-PACK (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 6LL

Company number 02915058
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address BLACK CAT ACCOUNTING LTD, OFFICE 5 DALESIDE HOUSE PARK ROAD EAST, CALVERTON, NOTTINGHAM, NG14 6LL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 20,000 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 20,000 . The most likely internet sites of DY-PACK (UK) LIMITED are www.dypackuk.co.uk, and www.dy-pack-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bulwell Rail Station is 5.6 miles; to Radcliffe (Notts) Rail Station is 6.8 miles; to Bingham Rail Station is 8.2 miles; to Mansfield Woodhouse 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 Pack Uk Limited is a Private Limited Company. The company registration number is 02915058. Dy Pack Uk Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Dy Pack Uk Limited is Black Cat Accounting Ltd Office 5 Daleside House Park Road East Calverton Nottingham Ng14 6ll. . DYCKERHOFF, Gert is a Director of the company. MOSES, Alan is a Director of the company. Secretary FISCHER, Peter Josef Alfred has been resigned. Secretary GUTHEIL, Stefan has been resigned. Secretary HOLD-FERNECK, Christoph Erich Ferdinand has been resigned. Secretary SCHULTE, Gerhard has been resigned. Secretary VON BERGMAN, Philipp has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISCHER, Peter Josef Alfred has been resigned. Director GOODALL, Paul Stephen has been resigned. Director GUTHEIL, Stefan has been resigned. Director NORMAN, Alastair Scott has been resigned. Director SCHULTE, Gerhard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DYCKERHOFF, Gert
Appointed Date: 31 March 1994
83 years old

Director
MOSES, Alan
Appointed Date: 01 October 2005
60 years old

Resigned Directors

Secretary
FISCHER, Peter Josef Alfred
Resigned: 30 September 2005
Appointed Date: 01 January 1999

Secretary
GUTHEIL, Stefan
Resigned: 30 March 1998
Appointed Date: 31 March 1994

Secretary
HOLD-FERNECK, Christoph Erich Ferdinand
Resigned: 01 August 2012
Appointed Date: 31 December 2006

Secretary
SCHULTE, Gerhard
Resigned: 01 January 1999
Appointed Date: 30 March 1998

Secretary
VON BERGMAN, Philipp
Resigned: 31 December 2006
Appointed Date: 01 November 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994
35 years old

Director
FISCHER, Peter Josef Alfred
Resigned: 30 September 2005
Appointed Date: 01 January 1999
61 years old

Director
GOODALL, Paul Stephen
Resigned: 29 July 2000
Appointed Date: 31 March 1994
77 years old

Director
GUTHEIL, Stefan
Resigned: 30 March 1998
Appointed Date: 31 March 1994
63 years old

Director
NORMAN, Alastair Scott
Resigned: 30 September 2005
Appointed Date: 04 September 2000
80 years old

Director
SCHULTE, Gerhard
Resigned: 01 January 1999
Appointed Date: 30 March 1998
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

DY-PACK (UK) LIMITED Events

21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,000

21 Mar 2016
Accounts for a small company made up to 31 December 2015
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000

23 Mar 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2014
Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014
...
... and 68 more events
13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Registered office changed on 13/04/94 from: 33 crwys road cardiff CF2 4YF

31 Mar 1994
Incorporation

DY-PACK (UK) LIMITED Charges

3 December 1997
Legal mortgage
Delivered: 6 December 1997
Status: Satisfied on 9 February 2013
Persons entitled: Midland Bank PLC
Description: Property k/a 51 beech avenue willington derby. With the…