DYNACAST HOLDINGS LIMITED - WELSHPOOL
Company Profile | Company Filings |
Overview
DYNACAST HOLDINGS LIMITED is a Private Limited Company from WELSHPOOL and has the status: Active.
DYNACAST HOLDINGS LIMITED was incorporated 28 years ago on 04/04/1996 and has the registered number: 03182991. The accounts status is SMALL and accounts are next due on 30/09/2024.
DYNACAST HOLDINGS LIMITED was incorporated 28 years ago on 04/04/1996 and has the registered number: 03182991. The accounts status is SMALL and accounts are next due on 30/09/2024.
DYNACAST HOLDINGS LIMITED - WELSHPOOL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 FISHER ROAD
WELSHPOOL
POWYS
SY21 8JF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ZACHARY LEIGH MCCORKLE | Nov 1983 | American | Director | 2023-03-01 | CURRENT |
MR DAVID JOHN ANGELL | Apr 1971 | British | Director | 2023-03-01 | CURRENT |
ALISTAIR GARFIELD PEART | Feb 1959 | British | Director | 2005-05-25 UNTIL 2011-07-19 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Secretary | 2006-03-09 UNTIL 2011-07-19 | RESIGNED |
MR GREGORY DAVID KORAL | Mar 1964 | British | Secretary | 2000-03-15 UNTIL 2005-05-26 | RESIGNED |
MR JAMES PETER MCLEAN | May 1945 | British | Secretary | 1996-04-19 UNTIL 2000-01-31 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1996-04-04 UNTIL 1996-04-11 | RESIGNED | ||
BA (HONS) ACIS CATHERINE JANE DAVISON TAYLOR | May 1968 | Secretary | 1996-04-11 UNTIL 1996-04-22 | RESIGNED | |
MR SIMON JAMES NEWMAN | Jan 1962 | American | Director | 2006-11-21 UNTIL 2019-11-19 | RESIGNED |
KATHERINE ALISON WHITTAKER | Jun 1961 | Director | 1996-04-11 UNTIL 1996-04-22 | RESIGNED | |
MR JOSEF UNGERHOFER | Dec 1963 | Austrian | Director | 2017-12-20 UNTIL 2018-03-14 | RESIGNED |
MR KEITH RICHARD WEIDMAN | Apr 1977 | American | Director | 2019-11-19 UNTIL 2022-02-21 | RESIGNED |
DR DAVID LESLIE SPEIRS | Sep 1943 | British | Director | 1996-04-19 UNTIL 2000-01-31 | RESIGNED |
MR DAVID ALEXANDER ROPER | Nov 1950 | British | Director | 2005-07-15 UNTIL 2011-07-19 | RESIGNED |
MR SIMON ANTONY PECKHAM | Aug 1962 | British | Director | 2005-05-25 UNTIL 2011-07-19 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1996-04-04 UNTIL 1996-04-11 | RESIGNED | ||
SIMON NEWMAN | Jan 1962 | British | Director | 2002-12-03 UNTIL 2005-05-25 | RESIGNED |
MR GEOFFREY PETER MARTIN | Oct 1967 | British | Director | 2005-07-20 UNTIL 2011-07-19 | RESIGNED |
MR ADRIAN DAVID MURPHY | May 1960 | American | Director | 2006-11-28 UNTIL 2021-06-30 | RESIGNED |
JAMES CHRISTOPHER MILLER | Sep 1951 | British | Director | 2005-07-15 UNTIL 2011-07-19 | RESIGNED |
MR JAMES PETER MCLEAN | May 1945 | British | Director | 1996-04-19 UNTIL 2000-03-15 | RESIGNED |
MR GREGORY DAVID KORAL | Mar 1964 | British | Director | 2000-01-31 UNTIL 2005-08-04 | RESIGNED |
MR FRANCIS IANNIELLI | Oct 1971 | American | Director | 2021-06-30 UNTIL 2023-03-01 | RESIGNED |
MR GRAHAM RICHARD WILLIAM GILLESPIE | Dec 1953 | British | Director | 2000-01-31 UNTIL 2002-12-03 | RESIGNED |
BRENDA BOOTH | May 1954 | Director | 1996-04-11 UNTIL 1996-04-22 | RESIGNED | |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2006-11-01 UNTIL 2011-07-19 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Secretary | 2005-05-26 UNTIL 2006-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dynacast Uk Parent Limited | 2016-04-06 | Welshpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |