DYNA SEAL (UK) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 4JW

Company number 02655641
Status Active - Proposal to Strike off
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address C/O HORMANN UK LTD, GEE ROAD, COALVILLE, LEICESTERSHIRE, LE67 4JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 15,000 . The most likely internet sites of DYNA SEAL (UK) LIMITED are www.dynasealuk.co.uk, and www.dyna-seal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Dyna Seal Uk Limited is a Private Limited Company. The company registration number is 02655641. Dyna Seal Uk Limited has been working since 18 October 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Dyna Seal Uk Limited is C O Hormann Uk Ltd Gee Road Coalville Leicestershire Le67 4jw. . EADIE, Paul Anthony is a Secretary of the company. NEWCOMBE, David is a Director of the company. Secretary BUNN, Michael Robert has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary FAULKNER, Richard William has been resigned. Secretary PALMER, Michael John has been resigned. Secretary WILLIAMS, Sue Carol has been resigned. Director BUNN, Michael Robert has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GOEMAN BORGESIUS, Hendrik has been resigned. Director GRANGER, Lewis Keith has been resigned. Director LANGLEY, Thomas Mark has been resigned. Director PALMER, Michael John has been resigned. Director SMIT, Hendricus Simon Leo has been resigned. Director WAROM, Richard Simon has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EADIE, Paul Anthony
Appointed Date: 11 May 2005

Director
NEWCOMBE, David
Appointed Date: 06 April 2013
59 years old

Resigned Directors

Secretary
BUNN, Michael Robert
Resigned: 01 January 2002
Appointed Date: 01 June 1994

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 18 October 1991
Appointed Date: 18 October 1991

Secretary
FAULKNER, Richard William
Resigned: 31 May 1994
Appointed Date: 12 March 1993

Secretary
PALMER, Michael John
Resigned: 28 February 1993
Appointed Date: 18 October 1991

Secretary
WILLIAMS, Sue Carol
Resigned: 11 May 2005
Appointed Date: 01 January 2002

Director
BUNN, Michael Robert
Resigned: 01 January 2002
Appointed Date: 07 January 1994
77 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 18 October 1991
Appointed Date: 18 October 1991

Director
GOEMAN BORGESIUS, Hendrik
Resigned: 11 May 2005
Appointed Date: 01 January 1998
68 years old

Director
GRANGER, Lewis Keith
Resigned: 06 January 1994
Appointed Date: 18 October 1991
75 years old

Director
LANGLEY, Thomas Mark
Resigned: 11 May 2005
Appointed Date: 01 January 2001
58 years old

Director
PALMER, Michael John
Resigned: 28 February 1993
Appointed Date: 18 October 1991
75 years old

Director
SMIT, Hendricus Simon Leo
Resigned: 30 April 2003
Appointed Date: 12 November 1991
80 years old

Director
WAROM, Richard Simon
Resigned: 06 April 2013
Appointed Date: 11 May 2005
75 years old

Persons With Significant Control

Hörmann (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNA SEAL (UK) LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 15,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 15,000

...
... and 76 more events
26 Nov 1991
New secretary appointed;new director appointed

26 Nov 1991
New director appointed

24 Oct 1991
Secretary resigned

24 Oct 1991
Director resigned

18 Oct 1991
Incorporation