Company number 02543172
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address 26 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Kenneth Raymond Payne on 20 January 2016. The most likely internet sites of DAC INTERNATIONAL (UK) LIMITED are www.dacinternationaluk.co.uk, and www.dac-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Dac International Uk Limited is a Private Limited Company.
The company registration number is 02543172. Dac International Uk Limited has been working since 25 September 1990.
The present status of the company is Active. The registered address of Dac International Uk Limited is 26 High Street Rickmansworth Hertfordshire Wd3 1er. . KAWACHI, Joyce is a Secretary of the company. PAYNE, Kenneth Raymond is a Director of the company. Secretary PAYNE, Kenneth Raymond has been resigned. Secretary SMITH, Nicolas has been resigned. Director DRAIN, James W has been resigned. Director PAYNE, Kenneth Raymond has been resigned. Director VERNON, Edward W has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Director
DRAIN, James W
Resigned: 01 November 2010
Appointed Date: 01 May 1996
87 years old
Persons With Significant Control
Dac International Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAC INTERNATIONAL (UK) LIMITED Events
19 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Director's details changed for Mr Kenneth Raymond Payne on 20 January 2016
05 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
25 Jun 1991
Accounting reference date notified as 31/12
30 Nov 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Nov 1990
Company name changed actwish LIMITED\certificate issued on 21/11/90
25 Sep 1990
Incorporation