DYNAMINT LIMITED
PRESTON FOLLICEL LIMITED

Hellopages » Lancashire » South Ribble » PR5 5UD

Company number 03875077
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address C/O ANITA MASSAM, 10 FIELDSIDE CLOSE, LOSTOCK HALL, PRESTON, PR5 5UD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of DYNAMINT LIMITED are www.dynamint.co.uk, and www.dynamint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Dynamint Limited is a Private Limited Company. The company registration number is 03875077. Dynamint Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Dynamint Limited is C O Anita Massam 10 Fieldside Close Lostock Hall Preston Pr5 5ud. . MARGINSON, Geoffrey Ronald is a Secretary of the company. MARGINSON, Geoffrey Ronald is a Director of the company. MARGINSON, Howard John, Dr is a Director of the company. Secretary MURPHY, Philip James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MARGINSON, Geoffrey Ronald
Appointed Date: 11 November 1999

Director
MARGINSON, Geoffrey Ronald
Appointed Date: 11 November 1999
69 years old

Director
MARGINSON, Howard John, Dr
Appointed Date: 11 November 1999
60 years old

Resigned Directors

Secretary
MURPHY, Philip James
Resigned: 30 November 2001
Appointed Date: 05 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

Dr Howard John Marginson
Notified on: 11 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Ronald Marginson
Notified on: 11 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMINT LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 September 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 53 more events
08 Dec 1999
Secretary resigned
08 Dec 1999
Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Dec 1999
Director resigned
08 Dec 1999
New director appointed
11 Nov 1999
Incorporation

DYNAMINT LIMITED Charges

31 October 2000
Fixed and floating charge
Delivered: 4 November 2000
Status: Satisfied on 15 August 2001
Persons entitled: Bibby Group of Factors Limited
Description: (I) by way of fixed charge any present or future debt the…
13 June 2000
Mortgage debenture
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied on 14 June 2001
Persons entitled: Reedham Factors Limited
Description: Fixed charge any debt pursuant to the agreement which fails…