DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED
HAMPTON INCOGNITO TRADING LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 04047524
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, ENGLAND, TW12 2ST
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 100a High Street Hampton Middlesex TW12 2st on 12 November 2015. The most likely internet sites of DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED are www.dynamitepromotionsinternationaluk.co.uk, and www.dynamite-promotions-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamite Promotions International Uk Limited is a Private Limited Company. The company registration number is 04047524. Dynamite Promotions International Uk Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Dynamite Promotions International Uk Limited is 100a High Street Hampton Middlesex England Tw12 2st. . MARSHALL, Lawrence is a Secretary of the company. PARNES, Anneliese is a Director of the company. Secretary RAVDEN, David Bernard, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MGR COMPANY SECRETARIES LIMITED has been resigned. Director BURTON, Lissa Rachel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
MARSHALL, Lawrence
Appointed Date: 16 February 2007

Director
PARNES, Anneliese
Appointed Date: 04 August 2000
61 years old

Resigned Directors

Secretary
RAVDEN, David Bernard, Dr
Resigned: 08 December 2006
Appointed Date: 04 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Secretary
MGR COMPANY SECRETARIES LIMITED
Resigned: 24 April 2008
Appointed Date: 08 December 2006

Director
BURTON, Lissa Rachel
Resigned: 31 March 2004
Appointed Date: 23 October 2001
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Persons With Significant Control

Miss Anneliese Parnes
Notified on: 4 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 100a High Street Hampton Middlesex TW12 2st on 12 November 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

13 Aug 2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 13 August 2015
...
... and 52 more events
18 Aug 2000
Director resigned
18 Aug 2000
Secretary resigned
18 Aug 2000
New director appointed
18 Aug 2000
New secretary appointed
04 Aug 2000
Incorporation

DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED Charges

22 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 15 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…