DYVELL INCINERATION SERVICES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
DYVELL INCINERATION SERVICES LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
DYVELL INCINERATION SERVICES LIMITED was incorporated 30 years ago on 30/09/1993 and has the registered number: 02858330. The accounts status is DORMANT.
DYVELL INCINERATION SERVICES LIMITED was incorporated 30 years ago on 30/09/1993 and has the registered number: 02858330. The accounts status is DORMANT.
DYVELL INCINERATION SERVICES LIMITED - LEEDS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
INDIGO HOUSE
LEEDS
WEST YORKSHIRE
LS10 2LF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL GINNETTI | Jun 1968 | American | Director | 2019-02-08 | CURRENT |
NIGEL DAVID WYNNE TAUNT | May 1953 | British | Director | 1994-03-01 UNTIL 1996-07-09 | RESIGNED |
NICHOLAS ANDREW WYATT | Oct 1962 | British | Director | 2000-12-21 UNTIL 2004-06-10 | RESIGNED |
JANE CLAIRE DOWNES | British | Secretary | 1995-01-06 UNTIL 2000-12-21 | RESIGNED | |
MR ANDREW PETER HINTON | Aug 1952 | British | Secretary | 2000-12-21 UNTIL 2001-01-15 | RESIGNED |
STEPHEN JOHN MIDDLETON | Jun 1965 | Secretary | 2001-01-15 UNTIL 2004-06-10 | RESIGNED | |
STEPHEN JOHN MIDDLETON | Jun 1965 | Secretary | 2004-06-10 UNTIL 2005-02-28 | RESIGNED | |
MARTIN WILFRED PLIMLEY | Jan 1938 | British | Secretary | 1994-03-01 UNTIL 1995-01-06 | RESIGNED |
MR FRANSISCUS JOHANNES MARIA TEN BRINK | Dec 1956 | American | Secretary | 2004-06-10 UNTIL 2014-12-04 | RESIGNED |
MARTIN CRAIG | Mar 1956 | British | Secretary | 1993-10-20 UNTIL 1994-03-01 | RESIGNED |
SHAZEEN SATTAR SACRANIE | May 1952 | American | Director | 2004-06-10 UNTIL 2009-01-21 | RESIGNED |
MR MARK COLLIER MILLER | Dec 1955 | American | Director | 2004-06-10 UNTIL 2010-12-02 | RESIGNED |
MARTIN WILFRED PLIMLEY | Jan 1938 | British | Director | 1996-07-19 UNTIL 1997-01-20 | RESIGNED |
STEVEN JOHN WEBB | Apr 1963 | British | Director | 2000-07-18 UNTIL 2000-11-10 | RESIGNED |
PAUL SIMPSON | Jul 1961 | British | Director | 2010-12-02 UNTIL 2011-08-31 | RESIGNED |
MR WILLIAM DAVID BLYDE | Jun 1956 | English | Director | 2008-01-02 UNTIL 2008-04-30 | RESIGNED |
MR FRANSISCUS JOHANNES MARIA TEN BRINK | Dec 1956 | American | Director | 2004-06-10 UNTIL 2014-12-04 | RESIGNED |
MR MARCUS LOVELL-SMITH | Mar 1963 | British | Director | 1993-10-20 UNTIL 1994-03-01 | RESIGNED |
MR STUART DOUGLAS MCFARLANE | Sep 1959 | British | Director | 1999-11-01 UNTIL 2000-07-18 | RESIGNED |
MR ANDREW PETER HINTON | Aug 1952 | British | Director | 2000-12-21 UNTIL 2001-01-15 | RESIGNED |
DAVID ALAN LLOYD | Sep 1962 | British | Director | 2008-04-10 UNTIL 2012-03-30 | RESIGNED |
RICHARD THOMAS KOGLER | Apr 1959 | American | Director | 2004-06-10 UNTIL 2009-01-21 | RESIGNED |
MR JOHN PAUL JOHNSTON | Apr 1966 | Irish | Director | 2011-08-31 UNTIL 2017-10-01 | RESIGNED |
MR PHILIP JOHN HUDSON | Apr 1960 | British | Director | 2000-11-10 UNTIL 2000-12-21 | RESIGNED |
TERENCE JOHN HEWITT | Jul 1951 | British | Director | 2000-12-21 UNTIL 2004-06-10 | RESIGNED |
MR ROBERT GUICE | Sep 1966 | British | Director | 2017-10-01 UNTIL 2019-02-08 | RESIGNED |
MR HOWARD MALCOLM CRESSEY | Aug 1955 | British | Director | 1996-07-09 UNTIL 2000-12-21 | RESIGNED |
JONSON COX | Oct 1956 | British | Director | 1994-03-01 UNTIL 1996-07-09 | RESIGNED |
DAVID JOHN BRIMBLECOMBE | Jun 1948 | British | Director | 1997-01-20 UNTIL 1999-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dyvell Holdings Ltd | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |