About

Registered Number: 00591930
Date of Incorporation: 15/10/1957 (67 years and 6 months ago)
Company Status: Active
Registered Address: Winterhill House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

 

Dynamic Ems Ltd was founded on 15 October 1957. The current directors of Dynamic Ems Ltd are listed as Watt, John, Birrell, Peter Venters, Watt, John, Bambridge, Richard Adair, Hamilton, Robert Andrew, Harl, James Brent, Kusch, Peter, Mahood, Brian Alexander, Marshall, John, Renton, Charles Anthony, Saunders, Bryan Thomas, West, Henry John at Companies House. Dynamic Ems Ltd currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRRELL, Peter Venters 03 May 2005 - 1
WATT, John 28 July 2015 - 1
BAMBRIDGE, Richard Adair N/A 01 January 1995 1
HAMILTON, Robert Andrew N/A 01 January 1995 1
HARL, James Brent N/A 19 May 1992 1
KUSCH, Peter N/A 03 February 1992 1
MAHOOD, Brian Alexander 08 June 2001 15 November 2005 1
MARSHALL, John 09 February 1993 10 June 2004 1
RENTON, Charles Anthony N/A 03 June 1994 1
SAUNDERS, Bryan Thomas N/A 09 February 1993 1
WEST, Henry John 15 March 2002 20 January 2005 1
Secretary Name Appointed Resigned Total Appointments
WATT, John 27 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 16 December 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP01 - Appointment of director 26 August 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 25 August 2015
AUD - Auditor's letter of resignation 22 February 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 December 2011
RESOLUTIONS - N/A 27 September 2011
CC04 - Statement of companies objects 27 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 10 July 2006
AUD - Auditor's letter of resignation 15 February 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
123 - Notice of increase in nominal capital 15 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 12 January 2005
CERTNM - Change of name certificate 13 September 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 17 October 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 13 December 2000
CERTNM - Change of name certificate 25 September 2000
CERTNM - Change of name certificate 14 September 2000
CERTNM - Change of name certificate 12 September 2000
AA - Annual Accounts 06 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 07 December 1998
RESOLUTIONS - N/A 22 May 1998
AA - Annual Accounts 18 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 19 May 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 06 October 1994
288 - N/A 12 July 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 04 October 1993
287 - Change in situation or address of Registered Office 25 August 1993
288 - N/A 23 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 05 November 1992
288 - N/A 07 July 1992
288 - N/A 22 May 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
363a - Annual Return 27 January 1992
288 - N/A 09 January 1992
288 - N/A 21 November 1991
AA - Annual Accounts 19 November 1991
363a - Annual Return 19 November 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 10 October 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 06 November 1989
288 - N/A 23 February 1989
288 - N/A 09 February 1989
288 - N/A 20 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 13 January 1988
288 - N/A 24 November 1987
288 - N/A 10 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 17 April 1987
363 - Annual Return 21 November 1986
288 - N/A 13 November 1986
AA - Annual Accounts 28 October 1986
288 - N/A 08 July 1986
CERTNM - Change of name certificate 12 November 1963
NEWINC - New incorporation documents 15 October 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

A standard security which was presented for registration in scotland on 9 february 2005 20 January 2005 Outstanding

N/A

Fixed and floating charge 20 January 2005 Outstanding

N/A

Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.