DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0AX

Company number 02259561
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address UNIT 1 TRIDENT INDUSTRIAL ESTATE, BLACKTHORNE ROAD, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0AX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 8 November 2016 GBP 21,750 . The most likely internet sites of DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED are www.dynamicinternationalfreightservices.co.uk, and www.dynamic-international-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Dynamic International Freight Services Limited is a Private Limited Company. The company registration number is 02259561. Dynamic International Freight Services Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Dynamic International Freight Services Limited is Unit 1 Trident Industrial Estate Blackthorne Road Colnbrook Slough Berkshire Sl3 0ax. . SCOULAR, Gavin is a Secretary of the company. HENNESSY, Marie Louise is a Director of the company. SCOTT, Antony John is a Director of the company. SCOULAR, Gavin James is a Director of the company. SINGH, Mark is a Director of the company. Secretary PATEL, Narendrakumar Chhotabhai has been resigned. Director JONES, Michael Patrick has been resigned. Director PATEL, Narendrakumar Chhotabhai has been resigned. Director STEVENSON, Keith John has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SCOULAR, Gavin
Appointed Date: 13 January 2014

Director
HENNESSY, Marie Louise
Appointed Date: 01 February 2012
65 years old

Director
SCOTT, Antony John

66 years old

Director
SCOULAR, Gavin James
Appointed Date: 13 January 2014
47 years old

Director
SINGH, Mark
Appointed Date: 01 July 1995
57 years old

Resigned Directors

Secretary
PATEL, Narendrakumar Chhotabhai
Resigned: 26 March 2013

Director
JONES, Michael Patrick
Resigned: 08 November 2016
74 years old

Director
PATEL, Narendrakumar Chhotabhai
Resigned: 26 March 2013
76 years old

Director
STEVENSON, Keith John
Resigned: 01 May 2003
Appointed Date: 01 July 1995
60 years old

Persons With Significant Control

Mr Antony John Scott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 23 February 2017 with updates
14 Dec 2016
Purchase of own shares.
06 Dec 2016
Cancellation of shares. Statement of capital on 8 November 2016
  • GBP 21,750

06 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 101 more events
30 Aug 1989
Accounting reference date shortened from 31/03 to 30/09

01 Aug 1988
Wd 16/06/88 ad 18/05/88--------- £ si 3@1=3 £ ic 2/5

30 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1988
Location of register of members

18 May 1988
Incorporation

DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED Charges

9 June 2011
Charge of deposit
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £90,000 and all amounts in the future…
22 May 2002
Charge of deposit
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £62,500 credited to account…
3 August 1990
Mortgage debenture
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1990
Supplemental deed of guarantee
Delivered: 26 April 1990
Status: Satisfied on 30 March 1996
Persons entitled: Tameside Metropolitan Borough Council
Description: All the interest in the deposit account and all money from…