DYNAMIC MEDICAL LOGISTICS LTD
BRADFORD DYNAMIC DESPATCH LIMITED DYNAMIQUE DESPATCH LIMITED

Hellopages » West Yorkshire » Leeds » BD11 1DR

Company number 03855505
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address UNIT 2 ADWALTON BUSINESS PARK WAKEFIELD ROAD, DRIGHLINGTON, BRADFORD, ENGLAND, BD11 1DR
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Office 31 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to Unit 2 Adwalton Business Park Wakefield Road Drighlington Bradford BD11 1DR on 22 February 2017; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DYNAMIC MEDICAL LOGISTICS LTD are www.dynamicmedicallogistics.co.uk, and www.dynamic-medical-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Leeds Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 5.2 miles; to Huddersfield Rail Station is 9 miles; to Menston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Medical Logistics Ltd is a Private Limited Company. The company registration number is 03855505. Dynamic Medical Logistics Ltd has been working since 08 October 1999. The present status of the company is Active. The registered address of Dynamic Medical Logistics Ltd is Unit 2 Adwalton Business Park Wakefield Road Drighlington Bradford England Bd11 1dr. . EDWARDS, Philip is a Secretary of the company. EDWARDS, Andrew Richard is a Director of the company. Secretary EDWARDS, Andrew has been resigned. Secretary EDWARDS, Andrew Richard has been resigned. Secretary EDWARDS, Philip Douglas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOX, Ian has been resigned. Director FOX, Ian Raymond has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
EDWARDS, Philip
Appointed Date: 29 July 2005

Director
EDWARDS, Andrew Richard
Appointed Date: 08 August 2000
50 years old

Resigned Directors

Secretary
EDWARDS, Andrew
Resigned: 29 July 2005
Appointed Date: 23 August 2004

Secretary
EDWARDS, Andrew Richard
Resigned: 08 August 2000
Appointed Date: 11 October 1999

Secretary
EDWARDS, Philip Douglas
Resigned: 23 August 2004
Appointed Date: 08 August 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 1999
Appointed Date: 08 October 1999

Director
FOX, Ian
Resigned: 29 July 2005
Appointed Date: 23 August 2004
60 years old

Director
FOX, Ian Raymond
Resigned: 08 August 2000
Appointed Date: 11 October 1999
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Mrs Katie Edwards
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Edwards
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC MEDICAL LOGISTICS LTD Events

22 Feb 2017
Registered office address changed from Office 31 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to Unit 2 Adwalton Business Park Wakefield Road Drighlington Bradford BD11 1DR on 22 February 2017
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
13 Oct 1999
Director resigned
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
13 Oct 1999
Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS
08 Oct 1999
Incorporation

DYNAMIC MEDICAL LOGISTICS LTD Charges

10 November 2004
All assets debenture
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…