DYNAMOMETER SERVICES GROUP LIMITED
WORCESTERSHIRE ENGINE AND DYNAMOMETER SERVICES LIMITED HB21 LIMITED

Hellopages » Worcestershire » Malvern Hills » WR6 5JH

Company number 03901838
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address STOCK END, BRANSFORD, WORCESTER, WORCESTERSHIRE, WR6 5JH
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of DYNAMOMETER SERVICES GROUP LIMITED are www.dynamometerservicesgroup.co.uk, and www.dynamometer-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Dynamometer Services Group Limited is a Private Limited Company. The company registration number is 03901838. Dynamometer Services Group Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Dynamometer Services Group Limited is Stock End Bransford Worcester Worcestershire Wr6 5jh. . ATKINS, Gregg Cooper is a Director of the company. BORGHI, Stefano is a Director of the company. DERRETT, James Alexander is a Director of the company. MARQUET, Charles-Edouard is a Director of the company. MARQUET, Claude Raymond is a Director of the company. Secretary DERRETT, David Hugh has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. Director DERRETT, David Hugh has been resigned. Director MACFADZEAN, Alexander has been resigned. Director KINGSLAND (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
ATKINS, Gregg Cooper
Appointed Date: 26 July 2010
49 years old

Director
BORGHI, Stefano
Appointed Date: 16 December 2016
68 years old

Director
DERRETT, James Alexander
Appointed Date: 26 July 2010
51 years old

Director
MARQUET, Charles-Edouard
Appointed Date: 16 December 2016
41 years old

Director
MARQUET, Claude Raymond
Appointed Date: 16 December 2016
75 years old

Resigned Directors

Secretary
DERRETT, David Hugh
Resigned: 16 December 2016
Appointed Date: 18 August 2000

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 16 October 2002
Appointed Date: 04 January 2000

Director
DERRETT, David Hugh
Resigned: 16 December 2016
Appointed Date: 18 August 2000
77 years old

Director
MACFADZEAN, Alexander
Resigned: 16 November 2016
Appointed Date: 18 August 2000
81 years old

Director
KINGSLAND (NOMINEES) LIMITED
Resigned: 18 August 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Claude Raymond Marquet
Notified on: 16 December 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

DYNAMOMETER SERVICES GROUP LIMITED Events

22 Jan 2017
Statement of company's objects
22 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jan 2017
Change of share class name or designation
20 Jan 2017
Particulars of variation of rights attached to shares
13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 64 more events
17 Aug 2000
Particulars of mortgage/charge
14 Aug 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Aug 2000
£ nc 100/100000 09/08/00
31 Jul 2000
Company name changed HB21 LIMITED\certificate issued on 01/08/00
04 Jan 2000
Incorporation

DYNAMOMETER SERVICES GROUP LIMITED Charges

3 August 2010
Debenture
Delivered: 20 August 2010
Status: Satisfied on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2000
Debenture
Delivered: 17 August 2000
Status: Satisfied on 14 January 2009
Persons entitled: Roger Michael Morgan
Description: All the company's undertaking and property both present and…