DUSTCONTROL UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HL

Company number 03224516
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 7 BEAUFORT COURT ROEBUCK WAY, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Statement of capital following an allotment of shares on 1 January 2016 GBP 375,001 . The most likely internet sites of DUSTCONTROL UK LIMITED are www.dustcontroluk.co.uk, and www.dustcontrol-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Dustcontrol Uk Limited is a Private Limited Company. The company registration number is 03224516. Dustcontrol Uk Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Dustcontrol Uk Limited is 7 Beaufort Court Roebuck Way Knowlhill Milton Keynes Buckinghamshire Mk5 8hl. . BERG, Anna-Lena Maria is a Secretary of the company. UGGOWITZER, Nina is a Director of the company. Secretary HABERL, Johann Karl has been resigned. Secretary JONSSON, Stig Hakan has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AF KLINTBERG, Lars Alvar Sebastian has been resigned. Director JONSSON, Stig Hakan has been resigned. Director SODERBERG, Sven has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BERG, Anna-Lena Maria
Appointed Date: 04 March 2015

Director
UGGOWITZER, Nina
Appointed Date: 31 May 2005
51 years old

Resigned Directors

Secretary
HABERL, Johann Karl
Resigned: 04 March 2015
Appointed Date: 17 December 1998

Secretary
JONSSON, Stig Hakan
Resigned: 17 December 1998
Appointed Date: 18 March 1998

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 18 March 1998
Appointed Date: 15 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Director
AF KLINTBERG, Lars Alvar Sebastian
Resigned: 17 December 1998
Appointed Date: 15 July 1996
77 years old

Director
JONSSON, Stig Hakan
Resigned: 17 December 1998
Appointed Date: 15 July 1996
63 years old

Director
SODERBERG, Sven
Resigned: 31 May 2005
Appointed Date: 17 December 1998
82 years old

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Dustcontrol Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUSTCONTROL UK LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 15 July 2016 with updates
04 Mar 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 375,001

13 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

...
... and 58 more events
22 Jul 1996
Secretary resigned
22 Jul 1996
Director resigned
22 Jul 1996
New director appointed
22 Jul 1996
New director appointed
15 Jul 1996
Incorporation

DUSTCONTROL UK LIMITED Charges

29 November 1996
Debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…