DIAMEDICA LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05076769
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of DIAMEDICA LIMITED are www.diamedica.co.uk, and www.diamedica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Diamedica Limited is a Private Limited Company. The company registration number is 05076769. Diamedica Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Diamedica Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . NEIGHBOUR, Robert Charles is a Secretary of the company. LAURSEN, Janet is a Director of the company. NEIGHBOUR, Robert Charles is a Director of the company. Secretary ANNING, John Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANNING, John Alexander has been resigned. Director DICKINSON, Paul John, Dr. has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEIGHBOUR, Robert Charles
Appointed Date: 07 February 2007

Director
LAURSEN, Janet
Appointed Date: 22 March 2004
70 years old

Director
NEIGHBOUR, Robert Charles
Appointed Date: 17 March 2004
72 years old

Resigned Directors

Secretary
ANNING, John Alexander
Resigned: 07 February 2007
Appointed Date: 22 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 2004
Appointed Date: 17 March 2004

Director
ANNING, John Alexander
Resigned: 07 February 2007
Appointed Date: 22 March 2004
89 years old

Director
DICKINSON, Paul John, Dr.
Resigned: 07 February 2007
Appointed Date: 22 March 2004
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 2004
Appointed Date: 17 March 2004

Persons With Significant Control

Ms Janet Laursen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Charles Neighbour
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIAMEDICA LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 September 2016
07 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 Feb 2016
Accounts for a dormant company made up to 30 September 2015
27 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 46 more events
06 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed
19 Mar 2004
Secretary resigned
19 Mar 2004
Director resigned
17 Mar 2004
Incorporation

DIAMEDICA LIMITED Charges

28 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 24 October 2008
Persons entitled: Bibby Financial Services Bibby Financial Services
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 24 October 2008
Persons entitled: Finance Southwest Business Loan Fund Limited Partnership
Description: Fixed and floating charge over the company's assets.
27 October 2004
Debenture
Delivered: 28 October 2004
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…