DINEX EXHAUSTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RE

Company number 02742262
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 14 CHESFORD GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 200,000 . The most likely internet sites of DINEX EXHAUSTS LIMITED are www.dinexexhausts.co.uk, and www.dinex-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Dinex Exhausts Limited is a Private Limited Company. The company registration number is 02742262. Dinex Exhausts Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Dinex Exhausts Limited is 14 Chesford Grange Woolston Warrington Cheshire Wa1 4re. . CHRISTIANSEN, Niels Peter is a Secretary of the company. CHRISTIANSEN, Niels Peter is a Director of the company. DINESEN, Torben Staal is a Director of the company. Secretary BUTCHER, Brian has been resigned. Secretary HUNTER, Peter has been resigned. Secretary JENSEN, Kim Toft has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Brian has been resigned. Director DINESEN, Joergen has been resigned. Director DINESEN, Jorgen Staal has been resigned. Director HUNTER, Barbara Marian has been resigned. Director HUNTER, Peter has been resigned. Director JENSEN, Kim Toft has been resigned. Director LAMBE, Peter John has been resigned. Director LARSEN, Lars Christian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CHRISTIANSEN, Niels Peter
Appointed Date: 10 June 2014

Director
CHRISTIANSEN, Niels Peter
Appointed Date: 10 June 2014
54 years old

Director
DINESEN, Torben Staal
Appointed Date: 03 December 1997
59 years old

Resigned Directors

Secretary
BUTCHER, Brian
Resigned: 03 December 1997
Appointed Date: 19 March 1997

Secretary
HUNTER, Peter
Resigned: 19 March 1997
Appointed Date: 18 September 1992

Secretary
JENSEN, Kim Toft
Resigned: 10 June 2014
Appointed Date: 03 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 24 August 1992

Director
BUTCHER, Brian
Resigned: 28 May 2003
Appointed Date: 23 June 1995
77 years old

Director
DINESEN, Joergen
Resigned: 19 March 1997
Appointed Date: 01 February 1993
80 years old

Director
DINESEN, Jorgen Staal
Resigned: 01 February 2011
Appointed Date: 21 October 1999
80 years old

Director
HUNTER, Barbara Marian
Resigned: 01 February 1993
Appointed Date: 18 September 1992
83 years old

Director
HUNTER, Peter
Resigned: 19 October 1999
Appointed Date: 18 September 1992
87 years old

Director
JENSEN, Kim Toft
Resigned: 10 June 2014
Appointed Date: 03 December 1997
63 years old

Director
LAMBE, Peter John
Resigned: 26 April 2005
Appointed Date: 01 March 1998
55 years old

Director
LARSEN, Lars Christian
Resigned: 31 October 2005
Appointed Date: 14 August 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 1992
Appointed Date: 24 August 1992

Persons With Significant Control

Dinex A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DINEX EXHAUSTS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 16 July 2016 with updates
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,000

09 Jul 2015
Full accounts made up to 31 December 2014
05 Feb 2015
Appointment of Mr Niels Peter Christiansen as a secretary on 10 June 2014
...
... and 78 more events
18 Oct 1992
Director resigned;new director appointed

18 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1992
Company name changed obtaintest LIMITED\certificate issued on 09/10/92

08 Oct 1992
Company name changed\certificate issued on 08/10/92
24 Aug 1992
Incorporation

DINEX EXHAUSTS LIMITED Charges

14 August 2003
Mortgage deed
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 chesford grange warrington t/no:…
3 July 1996
Debenture
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1994
Debenture
Delivered: 26 May 1994
Status: Satisfied on 1 September 1994
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details,. Fixed and floating…

Similar Companies

DINEX CLAMPS LIMITED DINEX EUROPE L.P. DINEX TRADING LIMITED DINEX UK & CO LTD DINEXPRESS LTD DINFAL LTD DINFEER LIMITED