DYNO-SERVICES LIMITED

5 officers / 11 resignations

PHILLIPS, Stuart David

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
30 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 5GD £75,993,000

WESTLEY, Adam David Christopher

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
20 September 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL4 5GD £75,993,000

CARROLL, Nicola

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 July 2012
Resigned on
30 June 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role ACTIVE
Secretary
Appointed on
30 September 2004
Nationality
BRITISH

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA DIRECTORS LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role ACTIVE
Director
Appointed on
30 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SL4 5GD £75,993,000


THOMAS, LUKE

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
29 July 2010
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 5GD £75,993,000

COLES, PAMELA MARY

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 November 2009
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL4 5GD £75,993,000

MOORE, PAUL ANTHONY

Correspondence address
1 HOLMLEA ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9HG
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
12 September 2008
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL3 9HG £273,000

QUAIL, ANDREW

Correspondence address
2 STONEYFIELDS, FARNHAM, SURREY, GU9 8DX
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
16 February 1998
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DX £1,915,000

CHAPLIN, JOHN BERNARD

Correspondence address
10 SYON COURT, 107 LONDON ROAD, BRENTFORD, MIDDLESEX, TW8 8JS
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
16 February 1998
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW8 8JS £593,000

ZOCKOLL, JAMES FRANCIS

Correspondence address
HIGHCLERE 15 FIFE ROAD, LONDON, SW14 7EJ
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
16 February 1998
Resigned on
30 September 2004
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW14 7EJ £6,486,000

SMITH, CLIVE ROBERT

Correspondence address
OAK TREE HOUSE HORSHAM ROAD, HOLMWOOD, DORKING, SURREY, RH5 4NF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
16 February 1998
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 4NF £888,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
25 April 1997
Resigned on
25 April 1997

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
25 April 1997
Resigned on
25 April 1997

OATHAM, GEORGE THOMAS

Correspondence address
125 LAMMAS AVENUE, MITCHAM, SURREY, CR4 2LZ
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
25 April 1997
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode CR4 2LZ £397,000

ZOCKOLL, STEVEN MARK

Correspondence address
14 WILBURY AVENUE, SOUTH CHEAM, SURREY, SM2 7DU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
25 April 1997
Resigned on
30 September 2004
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SM2 7DU £1,558,000


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