DIPLOMA HOLDINGS PLC
DIPLOMA P.L.C.

Hellopages » Greater London » Islington » EC1M 6AX

Company number 00256111
Status Active
Incorporation Date 1 May 1931
Company Type Public Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, EC1M 6AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of John Iain Henderson as a director on 31 March 2016; Full accounts made up to 30 September 2015. The most likely internet sites of DIPLOMA HOLDINGS PLC are www.diplomaholdings.co.uk, and www.diploma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diploma Holdings Plc is a Public Limited Company. The company registration number is 00256111. Diploma Holdings Plc has been working since 01 May 1931. The present status of the company is Active. The registered address of Diploma Holdings Plc is 12 Charterhouse Square London Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. LINGWOOD, Nigel Peter is a Director of the company. THOMPSON, Bruce Mckenzie is a Director of the company. Secretary LINGWOOD, Nigel Peter has been resigned. Secretary PARKINSON, Andrew Michael Reay has been resigned. Director HENDERSON, John Iain has been resigned. Director LORD STEWARTBY, Bernard Harold Ian Halley, Lord Stewartby has been resigned. Director PARKINSON, Andrew Michael Reay has been resigned. Director REID, William has been resigned. Director THOMAS, Aubrey John Christopher has been resigned. Director WALKER, Barry Matthew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 16 January 2013

Director
LINGWOOD, Nigel Peter
Appointed Date: 03 July 2001
66 years old

Director
THOMPSON, Bruce Mckenzie
Appointed Date: 03 October 1994
70 years old

Resigned Directors

Secretary
LINGWOOD, Nigel Peter
Resigned: 16 January 2013
Appointed Date: 03 July 2001

Secretary
PARKINSON, Andrew Michael Reay
Resigned: 03 July 2001

Director
HENDERSON, John Iain
Resigned: 31 March 2016
Appointed Date: 06 January 1998
69 years old

Director
LORD STEWARTBY, Bernard Harold Ian Halley, Lord Stewartby
Resigned: 21 September 2001
90 years old

Director
PARKINSON, Andrew Michael Reay
Resigned: 03 July 2001
82 years old

Director
REID, William
Resigned: 21 September 2001
Appointed Date: 01 August 1994
87 years old

Director
THOMAS, Aubrey John Christopher
Resigned: 10 January 2002
94 years old

Director
WALKER, Barry Matthew
Resigned: 28 October 1993
Appointed Date: 08 January 1993
86 years old

Persons With Significant Control

Diploma Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIPLOMA HOLDINGS PLC Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
04 Apr 2016
Termination of appointment of John Iain Henderson as a director on 31 March 2016
24 Mar 2016
Full accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,516,434.5

16 Mar 2015
Full accounts made up to 30 September 2014
...
... and 170 more events
28 Sep 1977
Accounts made up to 30 June 1976
06 May 1977
Accounts made up to 30 June 1975
09 Sep 1966
Company name changed\certificate issued on 09/09/66
01 May 1931
Certificate of incorporation
01 May 1931
Incorporation

DIPLOMA HOLDINGS PLC Charges

30 September 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 12 October 2012
Persons entitled: John Hunt Kevin Peear and Bruce Thompson
Description: Stamford lane t/no's LT269302 and LL106699.
14 December 1966
Mortgage supplemental deed
Delivered: 31 July 1970
Status: Satisfied on 28 July 2001
Persons entitled: Eagle Star Insurance Co. LTD
Description: F/H land and buildings on the east side of anchor and hope…