DINAMEAD LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS5 3NQ

Company number 02404493
Status Active
Incorporation Date 14 July 1989
Company Type Private Limited Company
Address 54A CHARLEMONT ROAD, WALSALL, WEST MIDLANDS, WS5 3NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jonathan Mark Duncan Roberts as a secretary on 18 October 2016; Termination of appointment of John Harry Roberts as a secretary on 18 October 2016. The most likely internet sites of DINAMEAD LIMITED are www.dinamead.co.uk, and www.dinamead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Dinamead Limited is a Private Limited Company. The company registration number is 02404493. Dinamead Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of Dinamead Limited is 54a Charlemont Road Walsall West Midlands Ws5 3nq. The company`s financial liabilities are £722.23k. It is £0.06k against last year. The cash in hand is £55.83k. It is £16.99k against last year. And the total assets are £38.85k, which is £38.85k against last year. ROBERTS, Jonathan Mark Duncan is a Secretary of the company. ROBERTS, Martyn Christopher St John is a Director of the company. ROBERTS, Rosemary Jean is a Director of the company. Secretary BRADLEY, Janet Rose has been resigned. Secretary ROBERTS, John Harry has been resigned. Secretary ROBERTS, Rosemary Jean has been resigned. Director ROBERTS, John Harry has been resigned. The company operates in "Buying and selling of own real estate".


dinamead Key Finiance

LIABILITIES £722.23k
+0%
CASH £55.83k
+43%
TOTAL ASSETS £38.85k
All Financial Figures

Current Directors

Secretary
ROBERTS, Jonathan Mark Duncan
Appointed Date: 18 October 2016

Director
ROBERTS, Martyn Christopher St John
Appointed Date: 02 October 1992
51 years old

Director
ROBERTS, Rosemary Jean
Appointed Date: 26 January 1993
78 years old

Resigned Directors

Secretary
BRADLEY, Janet Rose
Resigned: 20 October 1992

Secretary
ROBERTS, John Harry
Resigned: 18 October 2016
Appointed Date: 01 July 2014

Secretary
ROBERTS, Rosemary Jean
Resigned: 01 July 2014
Appointed Date: 27 October 1992

Director
ROBERTS, John Harry
Resigned: 02 October 1992
78 years old

Persons With Significant Control

Mrs Rosemary Jean Roberts Bsc
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

DINAMEAD LIMITED Events

11 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Appointment of Mr Jonathan Mark Duncan Roberts as a secretary on 18 October 2016
21 Dec 2016
Termination of appointment of John Harry Roberts as a secretary on 18 October 2016
20 Dec 2016
Satisfaction of charge 24 in full
20 Dec 2016
Satisfaction of charge 23 in full
...
... and 114 more events
22 Jul 1991
Registered office changed on 22/07/91 from: 110 whitchurch road cardiff CF4 3LY

18 Oct 1989
Particulars of mortgage/charge

18 Oct 1989
Particulars of mortgage/charge

18 Oct 1989
Particulars of mortgage/charge

14 Jul 1989
Incorporation

DINAMEAD LIMITED Charges

8 November 2016
Charge code 0240 4493 0026
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
8 November 2016
Charge code 0240 4493 0025
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 27 sutton road walsall west midlands…
13 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Legal charge
Delivered: 10 October 2007
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 27 sutton road walsall west midlands. And all buildings…
24 September 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 31 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at the rear of 346 and 348 chester road north sutton…
16 October 1997
Legal charge
Delivered: 21 October 1997
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: 103 to 107 bradford street birmingham west midlands…
16 October 1997
Debenture
Delivered: 21 October 1997
Status: Satisfied on 3 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1997
Legal charge
Delivered: 21 October 1997
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: 49 foredrove lane solihull west midlands t/no.WM11451.
16 October 1997
Legal charge
Delivered: 21 October 1997
Status: Satisfied on 7 September 1999
Persons entitled: Barclays Bank PLC
Description: 32 allens croft road kings heath birmingham west midlands…
2 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: 56 bellencroft gardens merry hill wolverhampton west…
31 December 1992
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 10 April 1993
Persons entitled: Barclays Bank PLC
Description: 37 boscobel close holmer lake telford shropshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: Plot 3 ashgrove dudley road west 5 redwood drive dudley…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 20 August 1992
Persons entitled: Barclays Bank PLC
Description: Plot 26 foxwood ridge huntingdon cannock staffordshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 11 May 1992
Persons entitled: Barclays Bank PLC
Description: Plot 1 ashgrove dudley road west tividale redwood drive…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 28 August 1992
Persons entitled: Barclays Bank PLC
Description: Plot 25 foxwood ridge huntington cannock staffordshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: Plot 22 hazelwood estate majestic way telford shropshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: Plot 13 hazelwood estate majestic way telford shropshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 11 May 1992
Persons entitled: Barclays Bank PLC
Description: Plot 25 hazelwood estate majestic way telford shropshire.
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: Plot 1 boundary farm 1 purteney drive wightwick…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 4 January 1993
Persons entitled: Barclays Bank PLC
Description: Plot 3 boundary farm 5 purteney drive wightwick…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 4 January 1993
Persons entitled: Barclays Bank PLC
Description: Plot 36 poppyfield telford 1 greenfinch close leegominy…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 31 March 2015
Persons entitled: Barclays Bank PLC
Description: Plot 35 poppyfield telford 35 kingfisher way leegominy…
14 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 11 May 1992
Persons entitled: Barclays Bank PLC
Description: Plot 5 waterford meadow stourport, 30 cutty sark…
29 September 1989
Debenture
Delivered: 18 October 1989
Status: Satisfied on 10 June 1992
Persons entitled: Royal Trust Bank.
Description: Fixed and floating charges over the undertaking and all…
28 September 1989
Charge
Delivered: 18 October 1989
Status: Satisfied on 26 November 1998
Persons entitled: Royal Trust Bank.
Description: All the company's right, title and interest in the deposit…
28 September 1989
Deed of assignment
Delivered: 18 October 1989
Status: Satisfied on 10 June 1992
Persons entitled: Royal Trust Bank.
Description: Rights title and interest in each of the agreements (see…