DIPLOMA IN DIAGNOSTIC ENGINEERING LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3HH

Company number 03891620
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address 16 THISTLEWOOD ROAD, OUTWOOD, WAKEFIELD, WEST YORKSHIRE, WF1 3HH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of DIPLOMA IN DIAGNOSTIC ENGINEERING LIMITED are www.diplomaindiagnosticengineering.co.uk, and www.diploma-in-diagnostic-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Diploma in Diagnostic Engineering Limited is a Private Limited Company. The company registration number is 03891620. Diploma in Diagnostic Engineering Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Diploma in Diagnostic Engineering Limited is 16 Thistlewood Road Outwood Wakefield West Yorkshire Wf1 3hh. . GARNOR, Ian Andrew is a Secretary of the company. CASCIANI-WOOD, Jeffrey Norman is a Director of the company. GARNOR, Ian Andrew is a Director of the company. GILBERT, Christopher George is a Director of the company. HEDLEY-SAW, Malcolm is a Director of the company. REED, James Stephen is a Director of the company. Secretary ELDERS, Raymond Arthur has been resigned. Secretary MULLINS, Josephine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, David Arthur, Dr has been resigned. Director COLLACOTT, Peter Barrie has been resigned. Director ELDERS, Raymond Arthur has been resigned. Director EVANS, John Patrick has been resigned. Director HOOKER, Donald Frederick, Dr has been resigned. Director KENNEDY, Arthur Thomas has been resigned. Director LOGUE, John Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCKHURST, Terence Edward has been resigned. Director MULLINS, Josephine has been resigned. Director PARKER, Terence Alfred has been resigned. Director PARKER, Wiiliam John has been resigned. Director PETTITT, Roy Alan has been resigned. Director ROWLAND, Frederick James has been resigned. The company operates in "Technical and vocational secondary education".


diploma in diagnostic engineering Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GARNOR, Ian Andrew
Appointed Date: 30 September 2009

Director
CASCIANI-WOOD, Jeffrey Norman
Appointed Date: 12 January 2009
94 years old

Director
GARNOR, Ian Andrew
Appointed Date: 08 December 2006
77 years old

Director
GILBERT, Christopher George
Appointed Date: 18 May 2007
57 years old

Director
HEDLEY-SAW, Malcolm
Appointed Date: 12 January 2009
87 years old

Director
REED, James Stephen
Appointed Date: 07 April 2003
77 years old

Resigned Directors

Secretary
ELDERS, Raymond Arthur
Resigned: 30 September 2009
Appointed Date: 05 November 2007

Secretary
MULLINS, Josephine
Resigned: 18 October 2007
Appointed Date: 09 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Director
ADAMS, David Arthur, Dr
Resigned: 31 December 2003
Appointed Date: 25 February 2000
95 years old

Director
COLLACOTT, Peter Barrie
Resigned: 10 March 2000
Appointed Date: 09 December 1999
81 years old

Director
ELDERS, Raymond Arthur
Resigned: 30 September 2009
Appointed Date: 25 February 2000
89 years old

Director
EVANS, John Patrick
Resigned: 14 March 2001
Appointed Date: 25 February 2000
78 years old

Director
HOOKER, Donald Frederick, Dr
Resigned: 06 February 2003
Appointed Date: 25 February 2000
74 years old

Director
KENNEDY, Arthur Thomas
Resigned: 15 May 2009
Appointed Date: 25 February 2000
72 years old

Director
LOGUE, John Patrick
Resigned: 02 February 2001
Appointed Date: 07 April 2000
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Director
LUCKHURST, Terence Edward
Resigned: 08 September 2006
Appointed Date: 07 April 2000
83 years old

Director
MULLINS, Josephine
Resigned: 18 October 2007
Appointed Date: 09 December 1999
75 years old

Director
PARKER, Terence Alfred
Resigned: 11 January 2007
Appointed Date: 30 July 2004
86 years old

Director
PARKER, Wiiliam John
Resigned: 01 April 2010
Appointed Date: 05 May 2006
68 years old

Director
PETTITT, Roy Alan
Resigned: 18 May 2007
Appointed Date: 25 February 2000
79 years old

Director
ROWLAND, Frederick James
Resigned: 16 September 2002
Appointed Date: 25 February 2000
88 years old

Persons With Significant Control

Society Of Diagnostic Engineers
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DIPLOMA IN DIAGNOSTIC ENGINEERING LIMITED Events

23 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Registered office address changed from 581a Leeds Road Outwood Wakefield West Yorkshire WF1 2JL to 16 Thistlewood Road Outwood Wakefield West Yorkshire WF1 3HH on 18 January 2016
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 73 more events
23 Dec 1999
New director appointed
23 Dec 1999
Registered office changed on 23/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
09 Dec 1999
Incorporation