DYNACAST HOLDINGS LIMITED

5 officers / 22 resignations

MCCORKLE, Zachary Leigh

Correspondence address
1 Fisher Road, Offa's Business Park, Welshpool, Powys, SY21 8JF
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 March 2023
Nationality
American
Occupation
Director

Average house price in the postcode SY21 8JF £2,414,000

ANGELL, David John

Correspondence address
1 Fisher Road, Offa's Business Park, Welshpool, Powys, SY21 8JF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SY21 8JF £2,414,000

IANNIELLI, Francis

Correspondence address
1 Fisher Road, Offa's Business Park, Welshpool, Powys, SY21 8JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 June 2021
Resigned on
1 March 2023
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode SY21 8JF £2,414,000

WEIDMAN, Keith Richard

Correspondence address
1 Fisher Road, Offa's Business Park, Welshpool, Powys, SY21 8JF
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 November 2019
Resigned on
21 February 2022
Nationality
American
Occupation
Director

Average house price in the postcode SY21 8JF £2,414,000

MURPHY, Adrian David

Correspondence address
1 Fisher Road, Offa's Business Park, Welshpool, Powys, SY21 8JF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 November 2006
Resigned on
30 June 2021
Nationality
American
Occupation
Director

Average house price in the postcode SY21 8JF £2,414,000


UNGERHOFER, JOSEF

Correspondence address
1 FISHER ROAD, OFFA'S BUSINESS PARK, WELSHPOOL, POWYS, SY21 8JF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 December 2017
Resigned on
14 March 2018
Nationality
AUSTRIAN
Occupation
EXECUTIVE VICE PRESIDENT EUROPE

Average house price in the postcode SY21 8JF £2,414,000

NEWMAN, SIMON JAMES

Correspondence address
1 FISHER ROAD, OFFA'S BUSINESS PARK, WELSHPOOL, POWYS, SY21 8JF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 November 2006
Resigned on
19 November 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SY21 8JF £2,414,000

BARNES, Garry Elliot, Mr.

Correspondence address
Precision House, Arden Road, Alcester, Warwick, B49 6HN
Role RESIGNED
director
Date of birth
August 1970
Appointed on
1 November 2006
Resigned on
19 July 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode B49 6HN £487,000

BARNES, GARRY ELLIOT

Correspondence address
PRECISION HOUSE, ARDEN ROAD, ALCESTER, WARWICK, B49 6HN
Role RESIGNED
Secretary
Appointed on
9 March 2006
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B49 6HN £487,000

MARTIN, GEOFFREY PETER

Correspondence address
PRECISION HOUSE, ARDEN ROAD, ALCESTER, WARWICK, B49 6HN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 July 2005
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

MILLER, JAMES CHRISTOPHER

Correspondence address
PRECISION HOUSE, ARDEN ROAD, ALCESTER, WARWICK, B49 6HN
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
15 July 2005
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

ROPER, DAVID ALEXANDER

Correspondence address
PRECISION HOUSE, ARDEN ROAD, ALCESTER, WARWICK, B49 6HN
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
15 July 2005
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 6HN £487,000

MCDONALD, Ross Edward

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
secretary
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

PEART, ALISTAIR GARFIELD

Correspondence address
1 FISHER ROAD, OFFA'S BUSINESS PARK, WELSHPOOL, POWYS, SY21 8JF
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 May 2005
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SY21 8JF £2,414,000

PECKHAM, SIMON ANTONY

Correspondence address
PRECISION HOUSE, ARDEN ROAD, ALCESTER, WARWICK, B49 6HN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
25 May 2005
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B49 6HN £487,000

NEWMAN, SIMON

Correspondence address
12222 BRIDGE CREEK WAY, CHARLOTTE, NC 28277, USA, NC282777
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 December 2002
Resigned on
25 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

KORAL, GREGORY DAVID

Correspondence address
39 ST BERNARDS ROAD, SOLIHULL, WEST MIDLANDS, B92 7AX
Role RESIGNED
Secretary
Appointed on
15 March 2000
Resigned on
26 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B92 7AX £1,084,000

GILLESPIE, GRAHAM RICHARD WILLIAM

Correspondence address
THE OLD RECTORY, WELFORD ROAD, LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8RH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 January 2000
Resigned on
3 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 8RH £955,000

KORAL, GREGORY DAVID

Correspondence address
39 ST BERNARDS ROAD, SOLIHULL, WEST MIDLANDS, B92 7AX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 January 2000
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B92 7AX £1,084,000

MCLEAN, JAMES PETER

Correspondence address
59 HEMSDALE, MAIDENHEAD, BERKSHIRE, SL6 6SL
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 April 1996
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6SL £757,000

MCLEAN, JAMES PETER

Correspondence address
59 HEMSDALE, MAIDENHEAD, BERKSHIRE, SL6 6SL
Role RESIGNED
Secretary
Appointed on
19 April 1996
Resigned on
31 January 2000
Nationality
BRITISH

Average house price in the postcode SL6 6SL £757,000

SPEIRS, DAVID LESLIE

Correspondence address
14 WALNUT TREE CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2NF
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
19 April 1996
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2NF £663,000

WHITTAKER, KATHERINE ALISON

Correspondence address
4 ELDERFIELD DRIVE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 April 1996
Resigned on
22 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK6 2QA £281,000

BOOTH, BRENDA

Correspondence address
10 TREVOR ROAD, FLIXTON, MANCHESTER, M41 5QH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 April 1996
Resigned on
22 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M41 5QH £317,000

TAYLOR, CATHERINE JANE DAVISON

Correspondence address
7 OLD HALL STREET, MACCLESFIELD, CHESHIRE, SK10 2DT
Role RESIGNED
Secretary
Appointed on
11 April 1996
Resigned on
22 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK10 2DT £206,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
4 April 1996
Resigned on
11 April 1996

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
4 April 1996
Resigned on
11 April 1996

Average house price in the postcode M3 2ER £6,620,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company