DYNAVOUR LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1UN

Company number 04355927
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 18 January 2017 with updates; Appointment of Mrs Geraldine Anne Mary Ford as a director on 1 June 2016. The most likely internet sites of DYNAVOUR LIMITED are www.dynavour.co.uk, and www.dynavour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Dynavour Limited is a Private Limited Company. The company registration number is 04355927. Dynavour Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Dynavour Limited is Gloucester House 29 Brunswick Square Gloucester Gloucestershire Gl1 1un. . MCGURK, Eamonn Francis is a Secretary of the company. FORD, Geraldine Anne Mary is a Director of the company. MCGURK, Brian Andrew is a Director of the company. MCGURK, Eamonn Francis is a Director of the company. TEMBLETT, Christopher is a Director of the company. Secretary EVANS, Grace Collette has been resigned. Secretary HICKMAN, James Merrick has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director EVANS, Grace Collette has been resigned. Director EVANS, Robert Woodford has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
MCGURK, Eamonn Francis
Appointed Date: 28 February 2006

Director
FORD, Geraldine Anne Mary
Appointed Date: 01 June 2016
55 years old

Director
MCGURK, Brian Andrew
Appointed Date: 26 November 2005
57 years old

Director
MCGURK, Eamonn Francis
Appointed Date: 26 November 2005
60 years old

Director
TEMBLETT, Christopher
Appointed Date: 10 August 2015
55 years old

Resigned Directors

Secretary
EVANS, Grace Collette
Resigned: 26 November 2005
Appointed Date: 18 January 2002

Secretary
HICKMAN, James Merrick
Resigned: 28 February 2006
Appointed Date: 26 November 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
EVANS, Grace Collette
Resigned: 26 November 2005
Appointed Date: 18 January 2002
82 years old

Director
EVANS, Robert Woodford
Resigned: 26 November 2005
Appointed Date: 18 January 2002
85 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mcgurk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNAVOUR LIMITED Events

03 Mar 2017
Accounts for a small company made up to 31 May 2016
15 Feb 2017
Confirmation statement made on 18 January 2017 with updates
08 Jun 2016
Appointment of Mrs Geraldine Anne Mary Ford as a director on 1 June 2016
15 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

07 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 67 more events
06 Feb 2002
New secretary appointed;new director appointed
31 Jan 2002
Secretary resigned
31 Jan 2002
Director resigned
29 Jan 2002
Registered office changed on 29/01/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
18 Jan 2002
Incorporation

DYNAVOUR LIMITED Charges

2 April 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 heath ville road gloucester. By way of fixed charge the…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 and 9 heathville road gloucester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 st michaels square gloucester. By way of fixed charge the…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 st micheal's square gloucester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 park road gloucester. By way of fixed charge the benefit…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 brunswick road gloucester. By way of fixed charge the…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 st michaels square gloucester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 st michaels square gloucester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gloucester house 29 brunswick square gloucester. By way of…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 st michaels square gloucester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 coney hill road gloucester. By way of fixed charge the…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: 2 park court bathurst park road lydney. By way of fixed…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 cromwell street gloucester. By way of fixed charge the…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 cromwell street gloucester. By way of fixed charge the…
1 December 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…