Founded in 1986, Dywidag Systems International Ltd has its registered office in Southam in Warwickshire, it's status is listed as "Active". We do not know the number of employees at Dywidag Systems International Ltd. There are 18 directors listed as Coton, Timothy Gerald Fredrick, Jarvis, Ian Michael, Kelley, Michael Raymond, Meinardus, Ralf, Dengler, Matthias Werner Wolfgang, Erdin, Peter, Finnis, John Leslie Edward, Heiler, Heinz Walter, Kolbeck, Max, Mayer, Dieter Ignaz, Mossmann, Peter, Poulson, Howard, Robbins, Gerald Frank, Roemschied, Christian Simon, Schweisfurth, Thomas Helmut, Dr, Spuler, Nikolaus, Urmetzer, Rolf Herbert, Wlodkowski, Johann for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARVIS, Ian Michael | 01 April 2018 | - | 1 |
KELLEY, Michael Raymond | 01 April 2018 | - | 1 |
MEINARDUS, Ralf | 01 April 2019 | - | 1 |
DENGLER, Matthias Werner Wolfgang | 08 May 2003 | 31 March 2008 | 1 |
ERDIN, Peter | N/A | 31 March 1994 | 1 |
FINNIS, John Leslie Edward | N/A | 30 November 2009 | 1 |
HEILER, Heinz Walter | 01 January 1998 | 08 May 2003 | 1 |
KOLBECK, Max | N/A | 31 December 1995 | 1 |
MAYER, Dieter Ignaz | 01 January 1998 | 05 October 2007 | 1 |
MOSSMANN, Peter | 09 April 2008 | 20 December 2010 | 1 |
POULSON, Howard | 01 May 2008 | 01 January 2009 | 1 |
ROBBINS, Gerald Frank | N/A | 30 November 2009 | 1 |
ROEMSCHIED, Christian Simon | 15 October 2012 | 01 April 2018 | 1 |
SCHWEISFURTH, Thomas Helmut, Dr | 25 April 1996 | 31 December 1997 | 1 |
SPULER, Nikolaus | 02 May 1994 | 31 December 1997 | 1 |
URMETZER, Rolf Herbert | N/A | 30 September 1994 | 1 |
WLODKOWSKI, Johann | 07 October 2010 | 01 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTON, Timothy Gerald Fredrick | 01 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
PSC02 - N/A | 21 July 2020 | |
CS01 - N/A | 08 April 2020 | |
MR01 - N/A | 13 February 2020 | |
MR05 - N/A | 20 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2019 | |
AA - Annual Accounts | 30 December 2019 | |
DISS16(SOAS) - N/A | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 09 April 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
AA - Annual Accounts | 04 January 2019 | |
MR01 - N/A | 12 October 2018 | |
MR04 - N/A | 04 October 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AUD - Auditor's letter of resignation | 14 January 2013 | |
AP01 - Appointment of director | 16 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
AR01 - Annual Return | 14 April 2011 | |
TM01 - Termination of appointment of director | 20 December 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
AP03 - Appointment of secretary | 01 December 2009 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 30 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
AA - Annual Accounts | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 12 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 16 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
363s - Annual Return | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 31 May 2002 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
363s - Annual Return | 18 April 1999 | |
AA - Annual Accounts | 03 March 1999 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
363s - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 18 March 1997 | |
AA - Annual Accounts | 06 August 1996 | |
288 - N/A | 20 May 1996 | |
363s - Annual Return | 17 April 1996 | |
288 - N/A | 09 February 1996 | |
363s - Annual Return | 30 April 1995 | |
AA - Annual Accounts | 22 March 1995 | |
288 - N/A | 10 March 1995 | |
288 - N/A | 07 November 1994 | |
AA - Annual Accounts | 16 May 1994 | |
363s - Annual Return | 12 May 1994 | |
288 - N/A | 12 May 1994 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 25 March 1993 | |
AA - Annual Accounts | 27 August 1992 | |
363s - Annual Return | 05 August 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
CERTNM - Change of name certificate | 24 January 1992 | |
RESOLUTIONS - N/A | 23 August 1991 | |
363a - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 16 May 1991 | |
288 - N/A | 01 May 1991 | |
288 - N/A | 01 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1990 | |
RESOLUTIONS - N/A | 21 November 1990 | |
363 - Annual Return | 12 October 1990 | |
AA - Annual Accounts | 05 June 1990 | |
288 - N/A | 26 January 1990 | |
288 - N/A | 26 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1990 | |
288 - N/A | 22 January 1990 | |
AA - Annual Accounts | 31 October 1989 | |
363 - Annual Return | 31 October 1989 | |
AA - Annual Accounts | 03 October 1988 | |
363 - Annual Return | 03 October 1988 | |
363 - Annual Return | 03 October 1988 | |
288 - N/A | 15 September 1987 | |
288 - N/A | 21 November 1986 | |
287 - Change in situation or address of Registered Office | 21 October 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 October 1986 | |
288 - N/A | 27 August 1986 | |
NEWINC - New incorporation documents | 26 August 1986 | |
CERTINC - N/A | 26 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2020 | Outstanding |
N/A |
A registered charge | 02 October 2018 | Outstanding |
N/A |
Fixed and floating security document | 06 September 2011 | Fully Satisfied |
N/A |
Fixed and floating security document | 08 April 2010 | Fully Satisfied |
N/A |
Legal charge | 05 May 2004 | Fully Satisfied |
N/A |
Legal charge | 11 April 2003 | Fully Satisfied |
N/A |
First share charge | 23 January 1992 | Fully Satisfied |
N/A |