DYNEX SEMICONDUCTOR LIMITED
LINCOLNSHIRE DYNEX POWER SEMICONDUCTOR LIMITED LASERBIND LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 3LF

Company number 03824626
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address DODDINGTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 3LF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Robert David Lockwood as a director on 22 February 2017; Termination of appointment of Paul Durnford Taylor as a director on 16 January 2017; Appointment of Mr Clive Graham Vacher as a director on 16 January 2017. The most likely internet sites of DYNEX SEMICONDUCTOR LIMITED are www.dynexsemiconductor.co.uk, and www.dynex-semiconductor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Dynex Semiconductor Limited is a Private Limited Company. The company registration number is 03824626. Dynex Semiconductor Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Dynex Semiconductor Limited is Doddington Road Lincoln Lincolnshire Ln6 3lf. . LOCKWOOD, Robert David is a Secretary of the company. KEMPTON, Mark Andrew is a Director of the company. VACHER, Clive Graham is a Director of the company. XU, Peng is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GALLAGHER, Bernard has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Director BANKS, David F has been resigned. Director BERTRAND, Joseph Richard has been resigned. Director CAPPER, Alan has been resigned. Director CARL, Richard Graham has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GALLAGHER, Bernard has been resigned. Director GUO, Jijun has been resigned. Director LEGOFF, Michael Allan has been resigned. Director LIU, Guoyou has been resigned. Director LOCKWOOD, Robert David has been resigned. Director MORRISON, Bruce has been resigned. Director OWEN, Daniel Peter has been resigned. Director RALLS, Keith John has been resigned. Director TAN, Xingjin has been resigned. Director TAYLOR, Paul Durnford, Dr has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
LOCKWOOD, Robert David
Appointed Date: 01 May 2003

Director
KEMPTON, Mark Andrew
Appointed Date: 01 June 2010
58 years old

Director
VACHER, Clive Graham
Appointed Date: 16 January 2017
55 years old

Director
XU, Peng
Appointed Date: 27 May 2016
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 September 1999
Appointed Date: 13 August 1999

Secretary
GALLAGHER, Bernard
Resigned: 30 April 2003
Appointed Date: 19 January 2000

Secretary
GRANGER, Simon John
Resigned: 18 January 2000
Appointed Date: 06 September 1999

Secretary
CLARKS NOMINEES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
BANKS, David F
Resigned: 31 October 2008
Appointed Date: 28 September 2004
82 years old

Director
BERTRAND, Joseph Richard
Resigned: 14 July 2005
Appointed Date: 28 September 2004
83 years old

Director
CAPPER, Alan
Resigned: 31 August 2000
Appointed Date: 03 February 2000
81 years old

Director
CARL, Richard Graham
Resigned: 14 July 2005
Appointed Date: 28 September 2004
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 September 1999
Appointed Date: 13 August 1999

Director
GALLAGHER, Bernard
Resigned: 30 April 2003
Appointed Date: 19 January 2000
73 years old

Director
GUO, Jijun
Resigned: 08 April 2016
Appointed Date: 01 May 2012
54 years old

Director
LEGOFF, Michael Allan
Resigned: 02 November 2004
Appointed Date: 30 September 1999
64 years old

Director
LIU, Guoyou
Resigned: 31 December 2013
Appointed Date: 18 November 2008
59 years old

Director
LOCKWOOD, Robert David
Resigned: 22 February 2017
Appointed Date: 01 May 2003
71 years old

Director
MORRISON, Bruce
Resigned: 18 January 2000
Appointed Date: 06 September 1999
66 years old

Director
OWEN, Daniel Peter
Resigned: 31 October 2008
Appointed Date: 28 September 2004
89 years old

Director
RALLS, Keith John
Resigned: 31 October 2008
Appointed Date: 28 September 2004
87 years old

Director
TAN, Xingjin
Resigned: 01 May 2012
Appointed Date: 18 November 2008
48 years old

Director
TAYLOR, Paul Durnford, Dr
Resigned: 16 January 2017
Appointed Date: 14 July 2005
73 years old

Persons With Significant Control

Dynex Power Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNEX SEMICONDUCTOR LIMITED Events

24 Feb 2017
Termination of appointment of Robert David Lockwood as a director on 22 February 2017
16 Jan 2017
Termination of appointment of Paul Durnford Taylor as a director on 16 January 2017
16 Jan 2017
Appointment of Mr Clive Graham Vacher as a director on 16 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 121 more events
15 Sep 1999
New director appointed
15 Sep 1999
Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
15 Sep 1999
Secretary resigned
15 Sep 1999
Director resigned
13 Aug 1999
Incorporation

DYNEX SEMICONDUCTOR LIMITED Charges

19 September 2013
Charge code 0382 4626 0017
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dynex doddington road lincoln.
15 March 2010
Debenture
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 13 March 2010
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
31 December 2005
Loan agreement
Delivered: 20 January 2006
Status: Satisfied on 10 January 2009
Persons entitled: David F Banks and Daniel P Owen
Description: The company's assets.
30 June 2005
Loan agreement
Delivered: 1 July 2005
Status: Satisfied on 10 January 2009
Persons entitled: David F. Banks and Daniel P. Owen
Description: The companys assets.
20 June 2005
Loan agreement
Delivered: 8 November 2005
Status: Satisfied on 10 January 2009
Persons entitled: David F Banks and Daniel P Owen
Description: The companys property and undertakings.
10 December 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: Front Street Performance Fund Ii LP
Description: The company's property and undertakings.
9 December 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: Deltaone Northern Rivers Rrsp Fund LP
Description: The company's property and undertakings.
9 December 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: Deltaone Northern Rivers Funds LP
Description: The company's property and undertakings.
9 December 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: Northern Rivers Innovation Fund LP
Description: The company's property and undertakings.
23 November 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: Lawrence Venture Fund LP
Description: The company's property and undertakings.
23 November 2004
General security agreement
Delivered: 26 April 2005
Status: Satisfied on 10 January 2009
Persons entitled: David F Banks
Description: The company's property and undertakings.
5 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 16 July 2005
Persons entitled: David F Banks
Description: Fixed and floating charge all undertakings and assets.
24 March 2004
Fixed and floating charge
Delivered: 27 March 2004
Status: Satisfied on 27 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 24 February 2004
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
19 January 2000
Debenture
Delivered: 21 January 2000
Status: Satisfied on 19 July 2001
Persons entitled: Mitel Semiconductor Limited
Description: Fixed and floating charges over the undertaking and all…