DYNAMIC CORPORATION LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG2 6QT

Company number 02797253
Status Liquidation
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address 113 SPRINGFIELD DRIVE, ILFORD, ESSEX, IG2 6QT
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up ; Return made up to 08/03/94; full list of members ; Secretary resigned;new secretary appointed . The most likely internet sites of DYNAMIC CORPORATION LIMITED are www.dynamiccorporation.co.uk, and www.dynamic-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Dynamic Corporation Limited is a Private Limited Company. The company registration number is 02797253. Dynamic Corporation Limited has been working since 08 March 1993. The present status of the company is Liquidation. The registered address of Dynamic Corporation Limited is 113 Springfield Drive Ilford Essex Ig2 6qt. . BILMEN, Shani Natalie is a Secretary of the company. LEWIS, Marion S is a Director of the company. Secretary TERRY, Jonathan Paul has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BILMEN, Shani Natalie
Appointed Date: 08 November 1993

Director
LEWIS, Marion S
Appointed Date: 24 March 1993
77 years old

Resigned Directors

Secretary
TERRY, Jonathan Paul
Resigned: 08 November 1993
Appointed Date: 24 March 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 March 1993
Appointed Date: 08 March 1993

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 March 1993
Appointed Date: 08 March 1993

DYNAMIC CORPORATION LIMITED Events

13 May 1994
Order of court to wind up

08 Mar 1994
Return made up to 08/03/94; full list of members

14 Dec 1993
Secretary resigned;new secretary appointed

24 May 1993
Secretary resigned

24 May 1993
Director resigned

...
... and 2 more events
14 Apr 1993
Accounting reference date notified as 31/03

14 Apr 1993
Registered office changed on 14/04/93 from: 372 old street london EC1V 9LT

14 Apr 1993
Secretary resigned;new secretary appointed

14 Apr 1993
Director resigned;new director appointed

08 Mar 1993
Incorporation