BRITANNIA DYNAMICS LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QZ

Company number 01182496
Status Active
Incorporation Date 30 August 1974
Company Type Private Limited Company
Address 185 STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Stuart Wilson as a director on 4 July 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of BRITANNIA DYNAMICS LIMITED are www.britanniadynamics.co.uk, and www.britannia-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Dynamics Limited is a Private Limited Company. The company registration number is 01182496. Britannia Dynamics Limited has been working since 30 August 1974. The present status of the company is Active. The registered address of Britannia Dynamics Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary of the company. CANNINGS, Paul is a Director of the company. FORD, Michael is a Director of the company. HARTIGAN, Paul is a Director of the company. O'CONNOR, Malcolm is a Director of the company. WARREN, Michael is a Director of the company. Director COOP, Michael Frederick has been resigned. Director GRANT, Darrin has been resigned. Director HARGREAVES, John Derek has been resigned. Director NESBITT, Colin has been resigned. Director SHAW, Phillip has been resigned. Director WILSON, Stuart has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary

Director
CANNINGS, Paul
Appointed Date: 15 May 2007
70 years old

Director
FORD, Michael

79 years old

Director
HARTIGAN, Paul
Appointed Date: 04 January 2011
66 years old

Director
O'CONNOR, Malcolm
Appointed Date: 14 June 2005
60 years old

Director
WARREN, Michael
Appointed Date: 04 January 2011
52 years old

Resigned Directors

Director
COOP, Michael Frederick
Resigned: 04 January 2011
76 years old

Director
GRANT, Darrin
Resigned: 19 April 2007
Appointed Date: 14 June 2005
59 years old

Director
HARGREAVES, John Derek
Resigned: 04 January 2011
75 years old

Director
NESBITT, Colin
Resigned: 03 July 1995
80 years old

Director
SHAW, Phillip
Resigned: 03 December 1990
71 years old

Director
WILSON, Stuart
Resigned: 04 July 2016
Appointed Date: 16 March 2009
67 years old

Persons With Significant Control

Mr Michael Ford Fca
Notified on: 9 October 2016
79 years old
Nature of control: Has significant influence or control

BRITANNIA DYNAMICS LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Jul 2016
Termination of appointment of Stuart Wilson as a director on 4 July 2016
28 Jun 2016
Accounts for a small company made up to 30 September 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 101 more events
13 Jan 1988
Return made up to 18/09/87; full list of members

03 Apr 1987
Accounts for a dormant company made up to 30 September 1986

03 Apr 1987
Accounts for a dormant company made up to 30 September 1985

22 Dec 1986
Return made up to 08/12/86; full list of members

01 May 1986
Registered office changed on 01/05/86 from: 6 tilley rd cronther washington tyne & wear

BRITANNIA DYNAMICS LIMITED Charges

5 November 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: F/H and l/h property, stocks, shares and other securities…
3 April 1992
Collateral debenture
Delivered: 8 April 1992
Status: Satisfied on 23 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Debenture
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Stoneswood Engineering Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 1990
Mortgage debenture
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1986
Supplemental charge
Delivered: 26 June 1986
Status: Satisfied on 31 October 2001
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book debts & other debts due or owing…
2 December 1975
Agreement
Delivered: 12 December 1975
Status: Satisfied on 31 October 2001
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
27 October 1975
Mortgage debenture
Delivered: 3 November 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
3 October 1975
Debenture
Delivered: 9 October 1975
Status: Satisfied on 31 October 2001
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…