DIOSYNTH LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 9BU

Company number 01036095
Status Active
Incorporation Date 23 December 1971
Company Type Private Limited Company
Address WEST HILL, HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Melissa Leonard as a director on 15 October 2016; Termination of appointment of Michael Thomas Nally as a director on 30 September 2016; Appointment of Gertraud Polz as a director on 6 September 2016. The most likely internet sites of DIOSYNTH LIMITED are www.diosynth.co.uk, and www.diosynth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diosynth Limited is a Private Limited Company. The company registration number is 01036095. Diosynth Limited has been working since 23 December 1971. The present status of the company is Active. The registered address of Diosynth Limited is West Hill Hertford Road Hoddesdon Hertfordshire En11 9bu. . ROBINSKI, Richard is a Secretary of the company. HOUSON, Louise Jane is a Director of the company. NICHOLSON, Simon is a Director of the company. POLZ, Gertraud is a Director of the company. Secretary FLETCHER, Michael Cole has been resigned. Secretary PAGE, Nicola Ann has been resigned. Secretary PLAYFORD, Richard has been resigned. Secretary POMEROY, Valerie Ann has been resigned. Secretary O H SECRETARIAT LIMITED has been resigned. Director AHMAD, Haseeb has been resigned. Director BAART, Petrus Joannes has been resigned. Director BOUSFIELD, Keith has been resigned. Director COUTTS, Gordon has been resigned. Director EHREN, Stijn Michiel has been resigned. Director EVERS, Johannes Cornelius Claudius Bernardus has been resigned. Director FLETCHER, Michael Cole has been resigned. Director HILL, Christopher Huw, Dr has been resigned. Director INGRAM, Alexander Simpson has been resigned. Director IVINSON, John Charles has been resigned. Director KHANNA, Deepak Kumar has been resigned. Director KOEHLER, Steven Hubrig has been resigned. Director LEONARD, Melissa has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director MINEUR, Petrus Wilhelmus has been resigned. Director NALLY, Michael Thomas has been resigned. Director SANDERS, Adrianus Lambertus Maria has been resigned. Director VEKEMANS, Felix Louis has been resigned. Director WHITE, Katherine Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSKI, Richard
Appointed Date: 12 August 2010

Director
HOUSON, Louise Jane
Appointed Date: 06 September 2016
49 years old

Director
NICHOLSON, Simon
Appointed Date: 31 December 2014
50 years old

Director
POLZ, Gertraud
Appointed Date: 06 September 2016
51 years old

Resigned Directors

Secretary
FLETCHER, Michael Cole
Resigned: 20 November 1998

Secretary
PAGE, Nicola Ann
Resigned: 12 August 2010
Appointed Date: 19 November 2007

Secretary
PLAYFORD, Richard
Resigned: 18 January 2000
Appointed Date: 20 November 1998

Secretary
POMEROY, Valerie Ann
Resigned: 31 January 2004
Appointed Date: 18 January 2000

Secretary
O H SECRETARIAT LIMITED
Resigned: 19 November 2007
Appointed Date: 31 January 2004

Director
AHMAD, Haseeb
Resigned: 23 March 2012
Appointed Date: 12 August 2010
49 years old

Director
BAART, Petrus Joannes
Resigned: 20 June 1994
Appointed Date: 15 July 1991
90 years old

Director
BOUSFIELD, Keith
Resigned: 31 December 2014
Appointed Date: 23 March 2012
65 years old

Director
COUTTS, Gordon
Resigned: 19 November 2009
Appointed Date: 22 April 2008
64 years old

Director
EHREN, Stijn Michiel
Resigned: 13 December 2011
Appointed Date: 22 April 2008
57 years old

Director
EVERS, Johannes Cornelius Claudius Bernardus
Resigned: 30 November 2004
Appointed Date: 20 November 1998
82 years old

Director
FLETCHER, Michael Cole
Resigned: 20 November 1998
83 years old

Director
HILL, Christopher Huw, Dr
Resigned: 22 April 2008
Appointed Date: 27 April 2007
65 years old

Director
INGRAM, Alexander Simpson
Resigned: 30 April 2004
Appointed Date: 20 November 1998
80 years old

Director
IVINSON, John Charles
Resigned: 27 April 2007
Appointed Date: 30 April 2004
64 years old

Director
KHANNA, Deepak Kumar
Resigned: 30 June 2014
Appointed Date: 12 August 2010
59 years old

Director
KOEHLER, Steven Hubrig
Resigned: 12 August 2010
Appointed Date: 22 April 2008
75 years old

Director
LEONARD, Melissa
Resigned: 15 October 2016
Appointed Date: 11 December 2013
53 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 12 August 2010
70 years old

Director
MINEUR, Petrus Wilhelmus
Resigned: 20 November 1998
Appointed Date: 20 June 1994
88 years old

Director
NALLY, Michael Thomas
Resigned: 30 September 2016
Appointed Date: 30 June 2014
49 years old

Director
SANDERS, Adrianus Lambertus Maria
Resigned: 22 April 2008
Appointed Date: 30 November 2004
78 years old

Director
VEKEMANS, Felix Louis
Resigned: 30 June 1991
92 years old

Director
WHITE, Katherine Elizabeth
Resigned: 18 March 2016
Appointed Date: 31 December 2014
67 years old

DIOSYNTH LIMITED Events

28 Oct 2016
Termination of appointment of Melissa Leonard as a director on 15 October 2016
28 Oct 2016
Termination of appointment of Michael Thomas Nally as a director on 30 September 2016
19 Sep 2016
Appointment of Gertraud Polz as a director on 6 September 2016
19 Sep 2016
Appointment of Louise Jane Houson as a director on 6 September 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,515,000

...
... and 137 more events
24 Jan 1988
Full accounts made up to 31 December 1986

17 Jan 1987
Director's particulars changed

07 Jan 1987
Full accounts made up to 31 December 1985

07 Jan 1987
Return made up to 10/12/86; full list of members

23 Dec 1971
Certificate of incorporation