D.I.A. (INT.) LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 01699988
Status Active
Incorporation Date 16 February 1983
Company Type Private Limited Company
Address 11 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, ENGLAND, RH10 6AD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of D.I.A. (INT.) LIMITED are www.diaint.co.uk, and www.d-i-a-int.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D I A Int Limited is a Private Limited Company. The company registration number is 01699988. D I A Int Limited has been working since 16 February 1983. The present status of the company is Active. The registered address of D I A Int Limited is 11 Gleneagles Court Brighton Road Crawley England Rh10 6ad. . MAYER, Dean Scott is a Director of the company. Secretary FRYER, Graham Richard John has been resigned. Secretary MARTIN, Roberta Jane has been resigned. Secretary OSBORNE, Jeanette Carol has been resigned. Secretary SMEATH, Giles Nicholas has been resigned. Secretary SMITH, Betty has been resigned. Secretary TUTTON, Tina has been resigned. Director FRYER, Graham Richard John has been resigned. Director HEWARD, John Edmund has been resigned. Director SMEATH, Giles Nicholas has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
MAYER, Dean Scott
Appointed Date: 11 January 2012
53 years old

Resigned Directors

Secretary
FRYER, Graham Richard John
Resigned: 01 October 1992

Secretary
MARTIN, Roberta Jane
Resigned: 24 June 1993
Appointed Date: 01 October 1992

Secretary
OSBORNE, Jeanette Carol
Resigned: 11 January 2012
Appointed Date: 28 April 2009

Secretary
SMEATH, Giles Nicholas
Resigned: 12 August 1999
Appointed Date: 24 June 1993

Secretary
SMITH, Betty
Resigned: 01 August 2002
Appointed Date: 12 August 1999

Secretary
TUTTON, Tina
Resigned: 28 April 2009
Appointed Date: 01 August 2002

Director
FRYER, Graham Richard John
Resigned: 11 January 2012
87 years old

Director
HEWARD, John Edmund
Resigned: 24 June 1993
89 years old

Director
SMEATH, Giles Nicholas
Resigned: 12 August 1999
Appointed Date: 24 June 1993
79 years old

Persons With Significant Control

Dia Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.I.A. (INT.) LIMITED Events

03 Mar 2017
Satisfaction of charge 2 in full
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016
02 Jul 2016
Satisfaction of charge 3 in full
...
... and 73 more events
09 Nov 1987
Return made up to 12/03/87; full list of members

15 Oct 1987
Full accounts made up to 31 December 1986

27 Feb 1987
Return made up to 31/03/86; full list of members

07 May 1986
Full accounts made up to 31 December 1985

16 Feb 1983
Certificate of incorporation

D.I.A. (INT.) LIMITED Charges

22 October 2012
Debenture
Delivered: 27 October 2012
Status: Satisfied on 2 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2012
Rent deposit deed
Delivered: 28 March 2012
Status: Satisfied on 3 March 2017
Persons entitled: Mapeley Gamma Acquisition Co (3) Limited
Description: The right, title and benefit in the account see image for…
15 February 1985
Debenture
Delivered: 1 March 1985
Status: Satisfied on 1 December 2012
Persons entitled: Barclays Bank PLC
Description: (See M9). Fixed and floating charges over the undertaking…