DYNEVOR C.I.C
SHREWSBURY DYNEVOR LIMITED

Hellopages » Shropshire » Shropshire » SY1 3AF

Company number 06727662
Status Active
Incorporation Date 20 October 2008
Company Type Community Interest Company
Address UNIT 10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,830,000 . The most likely internet sites of DYNEVOR C.I.C are www.dynevor.co.uk, and www.dynevor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Dynevor C I C is a Community Interest Company. The company registration number is 06727662. Dynevor C I C has been working since 20 October 2008. The present status of the company is Active. The registered address of Dynevor C I C is Unit 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3af. . DAVEY, Conor James is a Director of the company. OLSBERG, Zoe Marianne is a Director of the company. Director ALLGOOD, Glen has been resigned. Director GRIFFITHS, Timothy Philip has been resigned. Director QUINNELL, Leon Scott has been resigned. Director SAMPSON, Rebecca Margaret has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WARING, Crishni Priyanka has been resigned. The company operates in "Educational support services".


Current Directors

Director
DAVEY, Conor James
Appointed Date: 19 February 2014
59 years old

Director
OLSBERG, Zoe Marianne
Appointed Date: 04 July 2014
49 years old

Resigned Directors

Director
ALLGOOD, Glen
Resigned: 05 August 2014
Appointed Date: 06 January 2009
54 years old

Director
GRIFFITHS, Timothy Philip
Resigned: 31 January 2014
Appointed Date: 30 August 2011
65 years old

Director
QUINNELL, Leon Scott
Resigned: 30 August 2011
Appointed Date: 06 January 2009
53 years old

Director
SAMPSON, Rebecca Margaret
Resigned: 06 November 2014
Appointed Date: 05 December 2012
50 years old

Director
STEPHENS, Graham Robertson
Resigned: 20 October 2008
Appointed Date: 20 October 2008
75 years old

Director
WARING, Crishni Priyanka
Resigned: 04 July 2014
Appointed Date: 05 December 2012
62 years old

Persons With Significant Control

Mr Timothy Philip Griffiths
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNEVOR C.I.C Events

23 Nov 2016
Confirmation statement made on 20 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,830,000

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
09 Jan 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
15 Jan 2009
Director appointed leon scott quinnell
15 Jan 2009
Director appointed glen allgood
15 Jan 2009
Registered office changed on 15/01/2009 from, 16 churchill way, cardiff, CF10 2DX
22 Oct 2008
Appointment terminated director graham stephens
20 Oct 2008
Incorporation