Dunglaide Limited BIRMINGHAM


Dunglaide started in year 1992 as Private Limited Company with registration number 02726407. The Dunglaide company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at 2920 Trident Court Solihull Parkway. Postal code: B37 7YN.

Currently there are 2 directors in the the firm, namely Jacobus V. and Sturmius W.. In addition one secretary - Dale M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunglaide Limited Address / Contact

Office Address 2920 Trident Court Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726407
Date of Incorporation Fri, 26th Jun 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jacobus V.

Position: Director

Appointed: 01 December 2021

Sturmius W.

Position: Director

Appointed: 10 May 2021

Dale M.

Position: Secretary

Appointed: 09 February 2009

Paula H.

Position: Director

Appointed: 10 February 2020

Resigned: 14 May 2021

Pravesh A.

Position: Director

Appointed: 01 September 2019

Resigned: 08 December 2021

Mark L.

Position: Director

Appointed: 30 June 2018

Resigned: 11 February 2020

Rachel R.

Position: Director

Appointed: 30 November 2017

Resigned: 30 June 2018

Johannes V.

Position: Director

Appointed: 25 August 2016

Resigned: 28 November 2019

Marcio L.

Position: Director

Appointed: 01 November 2014

Resigned: 30 November 2017

Michael M.

Position: Director

Appointed: 15 April 2013

Resigned: 05 November 2014

Erich F.

Position: Director

Appointed: 01 September 2012

Resigned: 05 September 2016

Karl B.

Position: Director

Appointed: 04 July 2011

Resigned: 22 April 2013

Gregorius R.

Position: Director

Appointed: 01 June 2010

Resigned: 05 September 2012

Darren H.

Position: Director

Appointed: 01 October 2008

Resigned: 14 September 2012

Mark B.

Position: Director

Appointed: 01 June 2006

Resigned: 02 June 2010

Richard J.

Position: Director

Appointed: 01 October 2004

Resigned: 05 June 2006

John R.

Position: Director

Appointed: 24 May 2004

Resigned: 19 June 2009

Roger F.

Position: Director

Appointed: 17 October 2003

Resigned: 31 May 2004

Peter L.

Position: Director

Appointed: 01 July 2003

Resigned: 08 March 2004

Robin W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 09 February 2009

Andreas N.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2004

Petra L.

Position: Director

Appointed: 27 February 2003

Resigned: 01 July 2003

Petra L.

Position: Secretary

Appointed: 08 July 2002

Resigned: 01 July 2003

James F.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2003

John W.

Position: Director

Appointed: 01 April 2001

Resigned: 27 February 2003

Paul W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 08 July 2002

William H.

Position: Director

Appointed: 01 October 1995

Resigned: 01 April 2001

Ronald A.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 November 1997

Colin B.

Position: Director

Appointed: 10 January 1995

Resigned: 03 January 1997

David S.

Position: Director

Appointed: 10 January 1995

Resigned: 30 September 1995

William P.

Position: Secretary

Appointed: 10 January 1995

Resigned: 30 April 1995

Paul G.

Position: Secretary

Appointed: 17 July 1992

Resigned: 10 January 1995

Paul G.

Position: Director

Appointed: 17 July 1992

Resigned: 10 January 1995

Peter M.

Position: Director

Appointed: 17 July 1992

Resigned: 10 January 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 17 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 26 June 1992

Resigned: 17 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is The Goodyear Tire & Rubber Company from Akron, United States. This PSC is categorised as "a publicly traded us company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Goodyear Dunlop Tyres Uk Limited that put Birmingham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Goodyear Tire & Rubber Company

200 Innovation Way, Akron, Ohio, 44316, United States

Legal authority Ohio
Legal form Publicly Traded Us Company
Country registered Ohio
Place registered The Records Of The Secretary Of State Of Ohio
Registration number 12127
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Goodyear Dunlop Tyres Uk Limited

2920 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, April 2023
Free Download (5 pages)

Company search

Advertisements