DYNAMIC BATTERY SERVICES LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9TA

Company number 02902484
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address UNIT 1 GILLIBRANDS ROAD, EAST GILLIBRANDS, SKELMERSDALE, LANCASHIRE, WN8 9TA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Peter Snellink as a director on 9 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DYNAMIC BATTERY SERVICES LIMITED are www.dynamicbatteryservices.co.uk, and www.dynamic-battery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Dynamic Battery Services Limited is a Private Limited Company. The company registration number is 02902484. Dynamic Battery Services Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Dynamic Battery Services Limited is Unit 1 Gillibrands Road East Gillibrands Skelmersdale Lancashire Wn8 9ta. . HENRY, Simon is a Secretary of the company. DOUWENGA, Sjoerd is a Director of the company. LOOCK, Cornelius Theodorus is a Director of the company. PAKER, Goksel is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary BUTTRICK, Paul has been resigned. Secretary LINCK, Anthony Patrick has been resigned. Secretary RAYSON, John William has been resigned. Secretary WOON, Glynn Tregonning has been resigned. Director BELL, Robert Cecil Alexander has been resigned. Director BURGER, Kevin Victor has been resigned. Director CLAUSSEN, Norbert has been resigned. Director FILMALTER, Izak Hamilton has been resigned. Director GELDENUIS, Glenn Llewellyn, Chief Executive Officer has been resigned. Director KAYTON, Neil Michael has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director LINCK, Anthony Patrick has been resigned. Director MONS, Gregory Beynon has been resigned. Director SCRUTTON, Grant Martin has been resigned. Director SHARP, Ernest Allister has been resigned. Director SNELLINK, Peter has been resigned. Director TINKLER, Adrian has been resigned. Director TROLLOPE, Gideon Jacobus has been resigned. Director WOON, Glynn Tregonning has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HENRY, Simon
Appointed Date: 27 October 2015

Director
DOUWENGA, Sjoerd
Appointed Date: 27 October 2015
45 years old

Director
LOOCK, Cornelius Theodorus
Appointed Date: 27 October 2015
60 years old

Director
PAKER, Goksel
Appointed Date: 25 May 2016
55 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 07 April 1994
Appointed Date: 25 February 1994

Secretary
BUTTRICK, Paul
Resigned: 27 October 2015
Appointed Date: 08 October 2001

Secretary
LINCK, Anthony Patrick
Resigned: 23 November 1999
Appointed Date: 07 April 1994

Secretary
RAYSON, John William
Resigned: 08 October 2001
Appointed Date: 15 June 2001

Secretary
WOON, Glynn Tregonning
Resigned: 01 July 2001
Appointed Date: 23 November 1999

Director
BELL, Robert Cecil Alexander
Resigned: 31 May 2007
Appointed Date: 02 April 2002
85 years old

Director
BURGER, Kevin Victor
Resigned: 28 February 2010
Appointed Date: 01 December 2001
71 years old

Director
CLAUSSEN, Norbert
Resigned: 30 June 2012
Appointed Date: 22 September 2009
64 years old

Director
FILMALTER, Izak Hamilton
Resigned: 03 October 1994
Appointed Date: 07 April 1994
85 years old

Director
GELDENUIS, Glenn Llewellyn, Chief Executive Officer
Resigned: 27 October 2015
Appointed Date: 01 March 2010
69 years old

Director
KAYTON, Neil Michael
Resigned: 27 October 2015
Appointed Date: 01 March 2009
63 years old

Nominee Director
LAI, Poh Lim
Resigned: 07 April 1994
Appointed Date: 25 February 1994
68 years old

Director
LINCK, Anthony Patrick
Resigned: 23 November 1999
Appointed Date: 07 April 1994
76 years old

Director
MONS, Gregory Beynon
Resigned: 28 May 2008
Appointed Date: 01 December 2001
69 years old

Director
SCRUTTON, Grant Martin
Resigned: 31 May 2003
Appointed Date: 01 December 2001
63 years old

Director
SHARP, Ernest Allister
Resigned: 20 February 1996
Appointed Date: 07 April 1994
89 years old

Director
SNELLINK, Peter
Resigned: 09 September 2016
Appointed Date: 01 June 2007
69 years old

Director
TINKLER, Adrian
Resigned: 15 June 2001
Appointed Date: 03 October 1994
72 years old

Director
TROLLOPE, Gideon Jacobus
Resigned: 31 May 2004
Appointed Date: 01 June 2001
84 years old

Director
WOON, Glynn Tregonning
Resigned: 01 July 2001
Appointed Date: 20 February 1998
82 years old

Persons With Significant Control

Metair International Holdings Co-Operatief U.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNAMIC BATTERY SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
02 Nov 2016
Termination of appointment of Peter Snellink as a director on 9 September 2016
09 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Aug 2016
Director's details changed for Mr Cornelius Theodorus Loock on 1 August 2016
01 Aug 2016
Director's details changed for Mr Sjoerd Douwenga on 1 August 2016
...
... and 91 more events
10 May 1994
New director appointed

10 May 1994
Secretary resigned;new secretary appointed

20 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1994
Company name changed visconti LIMITED\certificate issued on 23/03/94
25 Feb 1994
Incorporation

DYNAMIC BATTERY SERVICES LIMITED Charges

2 November 2010
Fixed & floating charge
Delivered: 18 November 2010
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2007
Deed of charge over credit balances
Delivered: 29 March 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re dynamic battery services limited…
4 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Debenture
Delivered: 7 February 2001
Status: Satisfied on 16 January 2002
Persons entitled: London Financing Company (I.O.M.) Limited
Description: By way of specific charge all book debts,other debts and…