DYNACAST HOLDINGS LIMITED
WELSHPOOL DYNACAST SPM LIMITED

Hellopages » Powys » Powys » SY21 8JF

Company number 03182991
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address 1 FISHER ROAD, OFFA'S BUSINESS PARK, WELSHPOOL, POWYS, SY21 8JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA. The most likely internet sites of DYNACAST HOLDINGS LIMITED are www.dynacastholdings.co.uk, and www.dynacast-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Dynacast Holdings Limited is a Private Limited Company. The company registration number is 03182991. Dynacast Holdings Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Dynacast Holdings Limited is 1 Fisher Road Offa S Business Park Welshpool Powys Sy21 8jf. . MURPHY, Adrian David is a Director of the company. NEWMAN, Simon James is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KORAL, Gregory David has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary MCLEAN, James Peter has been resigned. Secretary TAYLOR, Catherine Jane Davison, Ba (Hons) Acis has been resigned. Director BARNES, Garry Elliot has been resigned. Director BOOTH, Brenda has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director KORAL, Gregory David has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director MCLEAN, James Peter has been resigned. Director MILLER, James Christopher has been resigned. Director NEWMAN, Simon has been resigned. Director PEART, Alistair Garfield has been resigned. Director PECKHAM, Simon Antony has been resigned. Director ROPER, David Alexander has been resigned. Director SPEIRS, David Leslie, Dr has been resigned. Director WHITTAKER, Katherine Alison has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MURPHY, Adrian David
Appointed Date: 28 November 2006
65 years old

Director
NEWMAN, Simon James
Appointed Date: 21 November 2006
63 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 19 July 2011
Appointed Date: 09 March 2006

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 April 1996
Appointed Date: 04 April 1996

Secretary
KORAL, Gregory David
Resigned: 26 May 2005
Appointed Date: 15 March 2000

Secretary
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 26 May 2005

Secretary
MCLEAN, James Peter
Resigned: 31 January 2000
Appointed Date: 19 April 1996

Secretary
TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
Resigned: 22 April 1996
Appointed Date: 11 April 1996

Director
BARNES, Garry Elliot
Resigned: 19 July 2011
Appointed Date: 01 November 2006
55 years old

Director
BOOTH, Brenda
Resigned: 22 April 1996
Appointed Date: 11 April 1996
71 years old

Director
GILLESPIE, Graham Richard William
Resigned: 03 December 2002
Appointed Date: 31 January 2000
71 years old

Director
KORAL, Gregory David
Resigned: 04 August 2005
Appointed Date: 31 January 2000
61 years old

Director
MARTIN, Geoffrey Peter
Resigned: 19 July 2011
Appointed Date: 20 July 2005
57 years old

Director
MCLEAN, James Peter
Resigned: 15 March 2000
Appointed Date: 19 April 1996
80 years old

Director
MILLER, James Christopher
Resigned: 19 July 2011
Appointed Date: 15 July 2005
74 years old

Director
NEWMAN, Simon
Resigned: 25 May 2005
Appointed Date: 03 December 2002
63 years old

Director
PEART, Alistair Garfield
Resigned: 19 July 2011
Appointed Date: 25 May 2005
66 years old

Director
PECKHAM, Simon Antony
Resigned: 19 July 2011
Appointed Date: 25 May 2005
63 years old

Director
ROPER, David Alexander
Resigned: 19 July 2011
Appointed Date: 15 July 2005
74 years old

Director
SPEIRS, David Leslie, Dr
Resigned: 31 January 2000
Appointed Date: 19 April 1996
82 years old

Director
WHITTAKER, Katherine Alison
Resigned: 22 April 1996
Appointed Date: 11 April 1996
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 April 1996
Appointed Date: 04 April 1996

DYNACAST HOLDINGS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
09 Oct 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 125 more events
17 Apr 1996
New secretary appointed
17 Apr 1996
New director appointed
17 Apr 1996
Director resigned
17 Apr 1996
Registered office changed on 17/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Apr 1996
Incorporation

DYNACAST HOLDINGS LIMITED Charges

27 June 2003
Share pledge agreement
Delivered: 9 July 2003
Status: Satisfied on 15 August 2005
Persons entitled: West Lb Ag, as Agent and Trustee for the Finance Parties
Description: The shares as security for the compliance with novated…
13 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied on 15 August 2005
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch, as Security Agent Foritself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Pledge agreement
Delivered: 23 August 2000
Status: Satisfied on 15 August 2005
Persons entitled: Westdeutsche Landesbank Girozentrale (As Security Agent)
Description: All of the shares to be pledged complying with all of the…
17 July 2000
Supplemental legal charge
Delivered: 28 July 2000
Status: Satisfied on 15 August 2005
Persons entitled: Westdeutsche Landesbank Girozentrale (The "Charging Agent")
Description: L/H property site 1 arden forest industrial estate alcester…
12 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 15 August 2005
Persons entitled: Westdeutsche Landesbank Girozentrale(The "Charging Agent")
Description: Fixed and floating charges over the undertaking and all…