Dexion International Limited BIRMINGHAM


Dexion International started in year 1924 as Private Limited Company with registration number 00195736. The Dexion International company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Birmingham at Ernst & Young Llp. Postal code: B4 6HQ.

At present there are 2 directors in the the company, namely Olav R. and Steinar V.. In addition one secretary - Andrew L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dexion International Limited Address / Contact

Office Address Ernst & Young Llp
Office Address2 No 1 Colmore Square
Town Birmingham
Post code B4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00195736
Date of Incorporation Thu, 14th Feb 1924
Industry Manufacture of lift & handling equipment
End of financial Year 31st December
Company age 100 years old
Account next due date Sun, 31st Oct 2004 (7117 days after)
Account last made up date Tue, 31st Dec 2002
Return next due date Sun, 12th Oct 2003 (7502 days after)
Return last made up date Sat, 14th Sep 2002

Company staff

Olav R.

Position: Director

Appointed: 01 December 2009

Steinar V.

Position: Director

Appointed: 01 December 2009

Andrew L.

Position: Secretary

Appointed: 01 December 2009

Simon M.

Position: Director

Appointed: 20 October 2005

Resigned: 01 December 2009

Hallvard M.

Position: Director

Appointed: 20 October 2005

Resigned: 01 December 2009

Frode S.

Position: Director

Appointed: 13 November 2002

Resigned: 20 April 2005

Stuart J.

Position: Director

Appointed: 05 December 2001

Resigned: 01 December 2009

Martin W.

Position: Director

Appointed: 03 September 2001

Resigned: 27 November 2002

Nicholas S.

Position: Director

Appointed: 11 April 2001

Resigned: 13 November 2002

John H.

Position: Director

Appointed: 19 March 2001

Resigned: 27 November 2002

Paul T.

Position: Director

Appointed: 03 November 2000

Resigned: 31 March 2001

Kevin A.

Position: Director

Appointed: 01 September 2000

Resigned: 03 September 2001

Martin W.

Position: Secretary

Appointed: 14 July 2000

Resigned: 20 May 2003

Maarten V.

Position: Director

Appointed: 14 July 2000

Resigned: 01 September 2000

Neil C.

Position: Director

Appointed: 15 September 1999

Resigned: 10 February 2000

Alison F.

Position: Secretary

Appointed: 10 February 1999

Resigned: 14 July 2000

Stuart M.

Position: Director

Appointed: 27 January 1999

Resigned: 30 September 2000

David B.

Position: Director

Appointed: 17 January 1996

Resigned: 28 January 1999

Wayne O.

Position: Director

Appointed: 31 May 1995

Resigned: 10 September 1999

Vincent P.

Position: Director

Appointed: 31 October 1994

Resigned: 31 May 1995

John G.

Position: Director

Appointed: 20 July 1993

Resigned: 19 December 1997

Bernd S.

Position: Director

Appointed: 26 February 1993

Resigned: 31 October 1994

Geoffrey W.

Position: Director

Appointed: 14 September 1991

Resigned: 17 January 1996

Martin W.

Position: Secretary

Appointed: 14 September 1991

Resigned: 10 February 1999

John G.

Position: Director

Appointed: 14 September 1991

Resigned: 26 February 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts data made up to December 31, 2002
filed on: 18th, March 2003
Free Download (30 pages)

Company search

Advertisements