DYNO-PLUMBING LIMITED
WINDSOR WHEELPLAY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 03360122
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Andrew William Hodges as a director on 30 June 2016; Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016. The most likely internet sites of DYNO-PLUMBING LIMITED are www.dynoplumbing.co.uk, and www.dyno-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dyno Plumbing Limited is a Private Limited Company. The company registration number is 03360122. Dyno Plumbing Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Dyno Plumbing Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. HODGES, Andrew William is a Director of the company. CENTRICA DIRECTORS LIMITED is a Director of the company. Secretary OATHAM, George Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALEXANDER, David William Elliot has been resigned. Director BHATIA, Naznina has been resigned. Director CARROLL, Nicola Margaret has been resigned. Director CHAPLIN, John Bernard has been resigned. Director KNOTT, Julian Alexander Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OZSANLAV, Richard has been resigned. Director PETERS, Ian has been resigned. Director PETERS, Ian has been resigned. Director QUAIL, Andrew has been resigned. Director RATCLIFFE, Daniel Peter has been resigned. Director SIDDALL, Toby James Bailey has been resigned. Director SMEDLEY, Oliver Mark has been resigned. Director SMEDLEY, Oliver Mark has been resigned. Director SMITH, Clive Robert has been resigned. Director STERN, Christopher John has been resigned. Director WALTER, David William has been resigned. Director WESTON, Christopher Phillip Anthony has been resigned. Director WILLIAMSON, Adrian has been resigned. Director ZOCKOLL, James Francis has been resigned. Director ZOCKOLL, Steven Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 30 September 2004

Director
HODGES, Andrew William
Appointed Date: 30 June 2016
58 years old

Director
CENTRICA DIRECTORS LIMITED
Appointed Date: 21 October 2013

Resigned Directors

Secretary
OATHAM, George Thomas
Resigned: 30 September 2004
Appointed Date: 25 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
ALEXANDER, David William Elliot
Resigned: 21 October 2013
Appointed Date: 17 April 2012
64 years old

Director
BHATIA, Naznina
Resigned: 01 October 2012
Appointed Date: 07 July 2010
60 years old

Director
CARROLL, Nicola Margaret
Resigned: 30 June 2016
Appointed Date: 21 October 2013
65 years old

Director
CHAPLIN, John Bernard
Resigned: 31 March 2000
Appointed Date: 02 February 1998
77 years old

Director
KNOTT, Julian Alexander Roger
Resigned: 31 December 2007
Appointed Date: 02 July 2007
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
OZSANLAV, Richard
Resigned: 13 September 2010
Appointed Date: 26 November 2009
56 years old

Director
PETERS, Ian
Resigned: 26 November 2009
Appointed Date: 20 April 2009
66 years old

Director
PETERS, Ian
Resigned: 13 July 2005
Appointed Date: 30 September 2004
66 years old

Director
QUAIL, Andrew
Resigned: 03 June 1998
Appointed Date: 02 February 1998
78 years old

Director
RATCLIFFE, Daniel Peter
Resigned: 21 October 2013
Appointed Date: 16 July 2012
44 years old

Director
SIDDALL, Toby James Bailey
Resigned: 07 July 2010
Appointed Date: 31 December 2007
54 years old

Director
SMEDLEY, Oliver Mark
Resigned: 21 October 2013
Appointed Date: 01 October 2012
55 years old

Director
SMEDLEY, Oliver Mark
Resigned: 16 July 2012
Appointed Date: 13 September 2010
55 years old

Director
SMITH, Clive Robert
Resigned: 30 September 2004
Appointed Date: 02 February 1998
67 years old

Director
STERN, Christopher John
Resigned: 17 April 2012
Appointed Date: 13 July 2005
68 years old

Director
WALTER, David William
Resigned: 19 December 2011
Appointed Date: 26 November 2009
49 years old

Director
WESTON, Christopher Phillip Anthony
Resigned: 05 May 2009
Appointed Date: 13 July 2005
61 years old

Director
WILLIAMSON, Adrian
Resigned: 25 July 2006
Appointed Date: 30 September 2004
66 years old

Director
ZOCKOLL, James Francis
Resigned: 30 September 2004
Appointed Date: 02 February 1998
95 years old

Director
ZOCKOLL, Steven Mark
Resigned: 30 September 2004
Appointed Date: 25 April 1997
63 years old

Persons With Significant Control

Dyno-Rod Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNO-PLUMBING LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Jul 2016
Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 Jul 2016
Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

...
... and 99 more events
28 Apr 1997
Director resigned
28 Apr 1997
New secretary appointed
28 Apr 1997
New director appointed
28 Apr 1997
Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 1997
Incorporation

DYNO-PLUMBING LIMITED Charges

4 June 2004
Deed of admission to an omnibus letter of set-off dated 20 april 2001
Delivered: 9 June 2004
Status: Satisfied on 22 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 March 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and
Delivered: 28 March 2003
Status: Satisfied on 22 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…