DYN LTD
READING

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 07938282
Status Active
Incorporation Date 6 February 2012
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, ENGLAND, RG6 1RA
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Ppk Accountants Ltd as a secretary on 18 April 2016. The most likely internet sites of DYN LTD are www.dyn.co.uk, and www.dyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Dyn Ltd is a Private Limited Company. The company registration number is 07938282. Dyn Ltd has been working since 06 February 2012. The present status of the company is Active. The registered address of Dyn Ltd is Oracle Parkway Thames Valley Park Reading Berkshire England Rg6 1ra. . ALLEN, David William is a Director of the company. BISSON, Kevin Michael is a Director of the company. HITCHCOCK, Jeremy is a Director of the company. Secretary PPK ACCOUNTANTS LTD has been resigned. Director AKILADE, Philip has been resigned. Director CHYNOWETH, Graham has been resigned. Director DALY, Thomas has been resigned. Director O'TOOLE, Tim has been resigned. Director PIGGOTT, Andrew Paul has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
ALLEN, David William
Appointed Date: 12 November 2014
49 years old

Director
BISSON, Kevin Michael
Appointed Date: 11 February 2015
64 years old

Director
HITCHCOCK, Jeremy
Appointed Date: 06 February 2012
44 years old

Resigned Directors

Secretary
PPK ACCOUNTANTS LTD
Resigned: 18 April 2016
Appointed Date: 09 October 2014

Director
AKILADE, Philip
Resigned: 14 June 2013
Appointed Date: 12 March 2013
63 years old

Director
CHYNOWETH, Graham
Resigned: 31 December 2014
Appointed Date: 06 February 2012
47 years old

Director
DALY, Thomas
Resigned: 12 March 2013
Appointed Date: 06 February 2012
43 years old

Director
O'TOOLE, Tim
Resigned: 05 September 2014
Appointed Date: 22 April 2014
51 years old

Director
PIGGOTT, Andrew Paul
Resigned: 31 December 2013
Appointed Date: 06 February 2012
47 years old

Persons With Significant Control

Oracle Corporation
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more

DYN LTD Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Aug 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Termination of appointment of Ppk Accountants Ltd as a secretary on 18 April 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

14 Sep 2015
Appointment of Mr David William Allen as a director on 12 November 2014
...
... and 20 more events
14 Mar 2013
Director's details changed for Mr Andrew Paul Piggott on 12 March 2013
14 Mar 2013
Director's details changed for Mr Jeremy Hitchcock on 12 March 2013
14 Mar 2013
Director's details changed for Mr Graham Chynoweth on 12 March 2013
14 Jul 2012
Particulars of a mortgage or charge / charge no: 1
06 Feb 2012
Incorporation

DYN LTD Charges

3 July 2012
Rent deposit deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Aberdeen UK Property Nominee (No. 1) Limited and Aberdeen UK Property Nominee (No. 2) Limited
Description: By way of first fixed charge the deposit account, the rent…