MANAGEMENT DIAGNOSTICS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NQ

Company number 03714017
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address ELIZABETH HOUSE 5TH FLOOR, YORK ROAD, LONDON, SE1 7NQ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Michael Andrew Cragg Crosby as a director on 10 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MANAGEMENT DIAGNOSTICS LIMITED are www.managementdiagnostics.co.uk, and www.management-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Management Diagnostics Limited is a Private Limited Company. The company registration number is 03714017. Management Diagnostics Limited has been working since 16 February 1999. The present status of the company is Active. The registered address of Management Diagnostics Limited is Elizabeth House 5th Floor York Road London Se1 7nq. . DAVIES, Neil is a Director of the company. LUNDBERG, Eric Field is a Director of the company. Secretary BERMAN, Richard Andrew, Dr has been resigned. Secretary BERMAN, Richard Andrew, Dr has been resigned. Secretary DAVIES, Neil has been resigned. Secretary FARMER, John Charles Edward has been resigned. Secretary SOMAN, Vanessa has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director BELL, Eddie has been resigned. Director BERMAN, Richard Andrew, Dr has been resigned. Director CENATEIMPO, Philip has been resigned. Director CROSBY, Michael Andrew Cragg has been resigned. Director DALY, James Christopher has been resigned. Director FERRARA, John has been resigned. Director FLETCHER, David Mark George has been resigned. Director GUPTA, Ashwin has been resigned. Director IRELAND, Cameron Lord has been resigned. Director MACWILLIAMS, Richard Kent has been resigned. Director MACWILLIAMS, Richard has been resigned. Director MCMULLAN, Andrew Dominic has been resigned. Director NORBURN, David, Prof has been resigned. Director SAINTY, Julian Lawrence has been resigned. Director SAINTY, Julian Lawrence has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
DAVIES, Neil
Appointed Date: 12 July 2004
64 years old

Director
LUNDBERG, Eric Field
Appointed Date: 19 February 2016
68 years old

Resigned Directors

Secretary
BERMAN, Richard Andrew, Dr
Resigned: 20 September 2004
Appointed Date: 20 March 2000

Secretary
BERMAN, Richard Andrew, Dr
Resigned: 22 October 1999
Appointed Date: 16 February 1999

Secretary
DAVIES, Neil
Resigned: 30 October 2014
Appointed Date: 20 September 2004

Secretary
FARMER, John Charles Edward
Resigned: 20 March 2000
Appointed Date: 22 October 1999

Secretary
SOMAN, Vanessa
Resigned: 31 December 2015
Appointed Date: 31 October 2014

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Director
BELL, Eddie
Resigned: 30 October 2014
Appointed Date: 19 November 2000
76 years old

Director
BERMAN, Richard Andrew, Dr
Resigned: 13 June 2005
Appointed Date: 16 February 1999
69 years old

Director
CENATEIMPO, Philip
Resigned: 06 November 2013
Appointed Date: 11 April 2008
59 years old

Director
CROSBY, Michael Andrew Cragg
Resigned: 10 October 2016
Appointed Date: 31 October 2014
56 years old

Director
DALY, James Christopher
Resigned: 30 October 2014
Appointed Date: 01 May 2001
63 years old

Director
FERRARA, John
Resigned: 15 October 2015
Appointed Date: 31 October 2014
74 years old

Director
FLETCHER, David Mark George
Resigned: 10 April 2008
Appointed Date: 08 November 1999
66 years old

Director
GUPTA, Ashwin
Resigned: 30 October 2014
Appointed Date: 06 November 2013
41 years old

Director
IRELAND, Cameron Lord
Resigned: 30 October 2014
Appointed Date: 10 April 2008
57 years old

Director
MACWILLIAMS, Richard Kent
Resigned: 30 October 2014
Appointed Date: 10 April 2008
73 years old

Director
MACWILLIAMS, Richard
Resigned: 28 April 2006
Appointed Date: 01 September 2003
73 years old

Director
MCMULLAN, Andrew Dominic
Resigned: 28 June 2006
Appointed Date: 14 August 2000
53 years old

Director
NORBURN, David, Prof
Resigned: 22 January 2008
Appointed Date: 05 March 2001
84 years old

Director
SAINTY, Julian Lawrence
Resigned: 30 October 2014
Appointed Date: 30 June 2005
72 years old

Director
SAINTY, Julian Lawrence
Resigned: 05 March 2001
Appointed Date: 16 February 1999
72 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Persons With Significant Control

The Deal, L.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANAGEMENT DIAGNOSTICS LIMITED Events

24 Mar 2017
Confirmation statement made on 16 February 2017 with updates
24 Mar 2017
Termination of appointment of Michael Andrew Cragg Crosby as a director on 10 October 2016
01 Aug 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Appointment of Mr Eric Field Lundberg as a director on 19 February 2016
14 Mar 2016
Termination of appointment of John Ferrara as a director on 15 October 2015
...
... and 147 more events
24 Feb 1999
Director resigned
23 Feb 1999
New secretary appointed;new director appointed
23 Feb 1999
New director appointed
19 Feb 1999
Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100
16 Feb 1999
Incorporation

MANAGEMENT DIAGNOSTICS LIMITED Charges

18 February 2011
Rent deposit deed
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
12 April 2007
Rent deposit deed
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: P & O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
8 May 2006
Addendum no 2 to loan agreement
Delivered: 19 May 2006
Status: Satisfied on 28 September 2006
Persons entitled: David Mark George Fletcher Ralf Grayson and Julian Lawrence Sainty
Description: Floating charge over the assets of the company.
7 February 2006
Addendum no 1 to loan agreement
Delivered: 15 February 2006
Status: Satisfied on 19 May 2006
Persons entitled: David Mark George Fletcher and Ralph Grayson and Julian Lawrence Sainty
Description: Floating charge over the assets of the company.
18 October 2005
Loan agreement
Delivered: 3 November 2005
Status: Satisfied on 15 February 2006
Persons entitled: David Mark George Fletcher, Ralph Grayson and Julian Lawrence Sainty
Description: Floating charge over the assets.