DYNAMIC EMS LIMITED
MARLOW DYNAMIC LOGIC LIMITED ROCHESTER INSTRUMENT SYSTEMS LIMITED DYNAMIC LOGIC LIMITED ROCHESTER INSTRUMENT SYSTEMS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1NT
Company number 00591930
Status Active
Incorporation Date 15 October 1957
Company Type Private Limited Company
Address WINTERHILL HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of George Francis Wood as a director on 16 June 2016. The most likely internet sites of DYNAMIC EMS LIMITED are www.dynamicems.co.uk, and www.dynamic-ems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Dynamic Ems Limited is a Private Limited Company. The company registration number is 00591930. Dynamic Ems Limited has been working since 15 October 1957. The present status of the company is Active. The registered address of Dynamic Ems Limited is Winterhill House Station Approach Marlow Buckinghamshire Sl7 1nt. . WATT, John is a Secretary of the company. BIRRELL, Peter Venters is a Director of the company. DIGNAN, John James is a Director of the company. WATT, John is a Director of the company. Secretary KUSCH, Peter has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Secretary WOOD, George Francis has been resigned. Director BAMBRIDGE, Richard Adair has been resigned. Director BROWN, Paul Graham has been resigned. Director DIMELOE, David Anthony has been resigned. Director HAMILTON, Robert Andrew has been resigned. Director HARL, James Brent has been resigned. Director HIGGINS, Anthony has been resigned. Director HIGGINS, Mavis has been resigned. Director KUSCH, Peter has been resigned. Director MAHOOD, Brian Alexander has been resigned. Director MARSHALL, John has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director RENTON, Charles Anthony has been resigned. Director SAUNDERS, Bryan Thomas has been resigned. Director SOUTHAM, John Denis has been resigned. Director WEST, Henry John has been resigned. Director WOOD, George Francis has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WATT, John
Appointed Date: 27 July 2015

Director
BIRRELL, Peter Venters
Appointed Date: 03 May 2005
60 years old

Director
DIGNAN, John James
Appointed Date: 03 May 2005
61 years old

Director
WATT, John
Appointed Date: 28 July 2015
68 years old

Resigned Directors

Secretary
KUSCH, Peter
Resigned: 03 February 1992

Secretary
PRENTICE, Hamish Murray
Resigned: 16 June 1992
Appointed Date: 03 February 1992

Secretary
WOOD, George Francis
Resigned: 28 July 2015
Appointed Date: 16 June 1992

Director
BAMBRIDGE, Richard Adair
Resigned: 01 January 1995
76 years old

Director
BROWN, Paul Graham
Resigned: 06 April 2001
69 years old

Director
DIMELOE, David Anthony
Resigned: 01 January 1995
78 years old

Director
HAMILTON, Robert Andrew
Resigned: 01 January 1995
87 years old

Director
HARL, James Brent
Resigned: 19 May 1992
68 years old

Director
HIGGINS, Anthony
Resigned: 01 September 2014
81 years old

Director
HIGGINS, Mavis
Resigned: 01 December 2014
Appointed Date: 01 September 2014
78 years old

Director
KUSCH, Peter
Resigned: 03 February 1992
82 years old

Director
MAHOOD, Brian Alexander
Resigned: 15 November 2005
Appointed Date: 08 June 2001
62 years old

Director
MARSHALL, John
Resigned: 10 June 2004
Appointed Date: 09 February 1993
75 years old

Director
PRENTICE, Hamish Murray
Resigned: 15 March 2002
84 years old

Director
RENTON, Charles Anthony
Resigned: 03 June 1994
95 years old

Director
SAUNDERS, Bryan Thomas
Resigned: 09 February 1993
89 years old

Director
SOUTHAM, John Denis
Resigned: 06 March 2000
Appointed Date: 13 January 1997
77 years old

Director
WEST, Henry John
Resigned: 20 January 2005
Appointed Date: 15 March 2002
83 years old

Director
WOOD, George Francis
Resigned: 16 June 2016
Appointed Date: 16 June 1992
79 years old

Persons With Significant Control

Mr John James Dignan
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

DYNAMIC EMS LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of George Francis Wood as a director on 16 June 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,505,603

26 Aug 2015
Appointment of Mr John Watt as a secretary on 27 July 2015
...
... and 132 more events
13 Nov 1986
Secretary's particulars changed

28 Oct 1986
Full accounts made up to 31 December 1985

08 Jul 1986
New director appointed

12 Nov 1963
Company name changed\certificate issued on 12/11/63
15 Oct 1957
Incorporation

DYNAMIC EMS LIMITED Charges

21 August 2015
Charge code 0059 1930 0004
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 January 2005
A standard security which was presented for registration in scotland on 9 february 2005
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory unit at 23 taxi way hillend industrial estate…
20 January 2005
Fixed and floating charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…