DINOSAUR UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 1FR

Company number 04331684
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address THE LANDMARK, 21 BACK TURNER STREET, MANCHESTER, LANCASHIRE, M4 1FR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of DINOSAUR UK LIMITED are www.dinosauruk.co.uk, and www.dinosaur-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dinosaur Uk Limited is a Private Limited Company. The company registration number is 04331684. Dinosaur Uk Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Dinosaur Uk Limited is The Landmark 21 Back Turner Street Manchester Lancashire M4 1fr. . BUCKLEY, Simon is a Secretary of the company. BEAUMONT, Mark Phillip is a Director of the company. HALES, Linsey is a Director of the company. NICKSON, Susan Ann is a Director of the company. PITCHFORD, Daniel James is a Director of the company. Secretary BAGNALL, Nathalie Jane has been resigned. Secretary LLOYD, Christopher has been resigned. Secretary PAGE, Andrew Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HANKS, Raymond Russell Condict has been resigned. Director LLOYD, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BUCKLEY, Simon
Appointed Date: 05 May 2006

Director
BEAUMONT, Mark Phillip
Appointed Date: 12 December 2001
57 years old

Director
HALES, Linsey
Appointed Date: 30 April 2014
49 years old

Director
NICKSON, Susan Ann
Appointed Date: 21 September 2015
54 years old

Director
PITCHFORD, Daniel James
Appointed Date: 30 April 2014
49 years old

Resigned Directors

Secretary
BAGNALL, Nathalie Jane
Resigned: 05 May 2006
Appointed Date: 13 February 2006

Secretary
LLOYD, Christopher
Resigned: 13 February 2006
Appointed Date: 21 September 2004

Secretary
PAGE, Andrew Christopher
Resigned: 21 September 2004
Appointed Date: 12 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 2001
Appointed Date: 29 November 2001

Director
HANKS, Raymond Russell Condict
Resigned: 20 July 2007
Appointed Date: 01 April 2006
76 years old

Director
LLOYD, Christopher
Resigned: 13 June 2008
Appointed Date: 13 February 2006
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 2001
Appointed Date: 29 November 2001

Persons With Significant Control

Dinosaur Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DINOSAUR UK LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Appointment of Ms Susan Ann Nickson as a director on 21 September 2015
...
... and 46 more events
19 Dec 2001
New director appointed
19 Dec 2001
New secretary appointed
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
29 Nov 2001
Incorporation

DINOSAUR UK LIMITED Charges

28 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…