DYAS UK LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RL

Company number 04024945
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 30,000,001 ; Full accounts made up to 31 December 2014. The most likely internet sites of DYAS UK LIMITED are www.dyasuk.co.uk, and www.dyas-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyas Uk Limited is a Private Limited Company. The company registration number is 04024945. Dyas Uk Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Dyas Uk Limited is Athena House Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rl. . PICTON-TURBERVILL, Geoffrey is a Secretary of the company. BAURDOUX, Robert Jan is a Director of the company. RENNIE, Stephen is a Director of the company. THOMPSON, Adam Euan is a Director of the company. WAAIJER, Petrus Johannes is a Director of the company. Secretary DEKKERS, Thomas Anthonius Mara has been resigned. Secretary MALIK, Robina has been resigned. Secretary NOOIJ, Michiel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER, Alexander has been resigned. Director DEKKERS, Thomas Anthonius Maria has been resigned. Director GYSELINCK, Geert has been resigned. Director HOEKSTRA, Emile Philip has been resigned. Director KEARNEY, James Michael has been resigned. Director KERR, Howard Robert has been resigned. Director LUCAS, Andrew Justin has been resigned. Director MALIK, Robina has been resigned. Director TIJSSEN, Johannes has been resigned. Director VEENHOF, Epeus Nicolaas has been resigned. Director WAKKERMAN, Jeroen Henk has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PICTON-TURBERVILL, Geoffrey
Appointed Date: 07 December 2000

Director
BAURDOUX, Robert Jan
Appointed Date: 07 November 2014
68 years old

Director
RENNIE, Stephen
Appointed Date: 20 July 2009
71 years old

Director
THOMPSON, Adam Euan
Appointed Date: 01 February 2012
50 years old

Director
WAAIJER, Petrus Johannes
Appointed Date: 02 November 2011
71 years old

Resigned Directors

Secretary
DEKKERS, Thomas Anthonius Mara
Resigned: 07 December 2000
Appointed Date: 29 June 2000

Secretary
MALIK, Robina
Resigned: 29 June 2000
Appointed Date: 27 June 2000

Secretary
NOOIJ, Michiel
Resigned: 01 April 2009
Appointed Date: 01 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Director
BERGER, Alexander
Resigned: 05 June 2009
Appointed Date: 01 April 2007
59 years old

Director
DEKKERS, Thomas Anthonius Maria
Resigned: 08 July 2010
Appointed Date: 29 June 2000
77 years old

Director
GYSELINCK, Geert
Resigned: 13 November 2009
Appointed Date: 30 May 2006
68 years old

Director
HOEKSTRA, Emile Philip
Resigned: 17 January 2011
Appointed Date: 08 July 2010
55 years old

Director
KEARNEY, James Michael
Resigned: 30 May 2014
Appointed Date: 14 May 2001
68 years old

Director
KERR, Howard Robert
Resigned: 26 May 2006
Appointed Date: 14 May 2001
66 years old

Director
LUCAS, Andrew Justin
Resigned: 29 June 2000
Appointed Date: 27 June 2000
57 years old

Director
MALIK, Robina
Resigned: 29 June 2000
Appointed Date: 27 June 2000
57 years old

Director
TIJSSEN, Johannes
Resigned: 01 April 2007
Appointed Date: 29 June 2000
77 years old

Director
VEENHOF, Epeus Nicolaas
Resigned: 07 November 2014
Appointed Date: 05 June 2009
64 years old

Director
WAKKERMAN, Jeroen Henk
Resigned: 01 February 2012
Appointed Date: 08 April 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

DYAS UK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30,000,001

13 Oct 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,000,001

14 Jan 2015
Statement of capital following an allotment of shares on 17 December 2014
  • GBP 30,000,002

...
... and 101 more events
30 Jun 2000
Registered office changed on 30/06/00 from: e s n property investments LTD, inter city house, mitchell lane, bristol, avon BS1 6BU
30 Jun 2000
New secretary appointed;new director appointed
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
27 Jun 2000
Incorporation

DYAS UK LIMITED Charges

3 May 2012
Floating charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Petrofac Gsa Limited (Petrofac)
Description: A floating charge over the dyas interest. Dyas interest…
4 July 2002
Assignment of insurances
Delivered: 16 July 2002
Status: Satisfied on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: All rights under the insurances and all proceeds thereon;…
4 July 2002
Fixed and floating security document
Delivered: 16 July 2002
Status: Satisfied on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all right,title and interest in and…
4 July 2002
Scottish assignation in security
Delivered: 16 July 2002
Status: Satisfied on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: All right,title and interest in and to the licences,the…
4 July 2002
Fixed and floating charge over projects accounts
Delivered: 16 July 2002
Status: Satisfied on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: Various barclays bank charged accounts as listed and fixed…