DYWIDAG SYSTEMS INTERNATIONAL LIMITED

Address:
Northfield Road, Southam, Warwickshire, CV47 0FG

DYWIDAG SYSTEMS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02049781. The registration start date is August 26, 1986. The current status is Active.

Company Overview

Company Number 02049781
Company Name DYWIDAG SYSTEMS INTERNATIONAL LIMITED
Registered Address Northfield Road
Southam
Warwickshire
CV47 0FG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-08-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-12
Returns Last Update 2016-04-14
Confirmation Statement Due Date 2021-08-04
Confirmation Statement Last Update 2020-07-21
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
42990 Construction of other civil engineering projects n.e.c.

Office Location

Address NORTHFIELD ROAD
Post Town SOUTHAM
County WARWICKSHIRE
Post Code CV47 0FG

Companies with the same post code

Entity Name Office Address
TRIDENT MANIFOLDS FOR INDUSTRY LIMITED Unit 12,holywell Business Park, Northfield Road, Southam, CV47 0FG, United Kingdom
DSI CONSTRUCTION HOLDINGS UK LTD C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire, CV47 0FG, United Kingdom
SALTO SYSTEMS LIMITED 1 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FG
VENDING MICRO CIRCUITS (VMC) LIMITED Vmc House, Northfield Road, Southam, Warwickshire, CV47 0FG
TRIDENT HOSE AND MECHANICAL SERVICES LIMITED Unit 12 Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FG
PERFORM BETTER LIMITED Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, CV47 0FG, England
CARDINAL (UK) LIMITED V M C House, Northfield Road, Southam, Warwickshire, CV47 0FG
WANDFLUH UK LIMITED Wandfluh House, Northfield Road, Southam, Warwickshire, CV47 0FG
VMC (UK) LIMITED Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG
FEELER UK LIMITED Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COTON, Timothy Gerald Fredrick Secretary (Active) Northfield Road, Southam, Warwickshire, CV47 0FG /
1 December 2009
/
ROEMSCHIED, Christian Simon Director (Active) Northfield Road, Southam, Warwickshire, CV47 0FG May 1974 /
15 October 2012
German /
Germany
Director
WLODKOWSKI, Johann Director (Active) Northfield Road, Southam, Warwickshire, CV47 0FG March 1950 /
7 October 2010
Austrian /
Germany
Regional Ceo Europe
ROBBINS, Gerald Frank Secretary (Resigned) 30 Markham Drive, Whitnash, Leamington Spa, Warwickshire, CV31 2PP /
/
BATE, Anthony Alan Director (Resigned) Northfield Road, Southam, Warwickshire, CV47 0FG November 1950 /
1 July 2008
British /
United Kingdom
Industrial Executive
DENGLER, Matthias Werner Wolfgang Director (Resigned) Am Ziegelstadel 20, Markt Schwaben, D 85570, Germany July 1962 /
8 May 2003
German /
Rceo
ERDIN, Peter Director (Resigned) Ahornweg 19, 7912 Weissenhorn, West Germany, FOREIGN February 1944 /
Swiss /
Civil Engineer
FINNIS, John Leslie Edward Director (Resigned) 28 Lime Road, Southam, Leamington Spa, Warwickshire, CV33 0EQ October 1949 /
British /
Mechanical Engineer
HEILER, Heinz Walter Director (Resigned) Josefstrasse 40, Deisenhofen 82041, Bavaria, Germany, FOREIGN June 1943 /
1 January 1998
German /
Regional Ceo
KOLBECK, Max Director (Resigned) Franz-Krinninger-Weg 19, 8011 Zorneding, West Germany, FOREIGN November 1941 /
German /
Prokurist
MAYER, Dieter Ignaz Director (Resigned) Burgermeister Steinweber Weg 11, Maitenbeth 83558, Bavaria, Germany, FOREIGN June 1958 /
1 January 1998
German /
President Finance & Admin
MOSSMANN, Peter Director (Resigned) Northfield Road, Southam, Warwickshire, CV47 0FG March 1971 /
9 April 2008
German /
Germany
Civil Engineer
POULSON, Howard Director (Resigned) The Clock House, St Mongahs Court, Copgrove, Harrogate, North Yorkshire, HG3 3TY January 1943 /
1 May 2008
British /
Director
ROBBINS, Gerald Frank Director (Resigned) 30 Markham Drive, Whitnash, Leamington Spa, Warwickshire, CV31 2PP August 1944 /
British /
Commercial Manager
SCHWEISFURTH, Thomas Helmut, Dr Director (Resigned) Unterhachinger Str.35, Munchen, Bavaria 81737 Germany, FOREIGN November 1956 /
25 April 1996
German /
Vice President Sales/Marketing
SPULER, Nikolaus Director (Resigned) Uhlandstr 50, 85521 Ottobrunn, Germany April 1942 /
2 May 1994
German /
Civil Engineer
URMETZER, Rolf Herbert Director (Resigned) Am Einfang 17, 8032 Graefelfing, West Germany, FOREIGN August 1936 /
German /
Civil Engineer

Competitor

Search similar business entities

Post Town SOUTHAM
Post Code CV47 0FG
SIC Code 42990 - Construction of other civil engineering projects n.e.c.

Improve Information

Please provide details on DYWIDAG SYSTEMS INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches