DIACRON LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 2BY

Company number 03126527
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address WHITEHALL HOUSE, 2ND FLOOR, 41 WHITEHALL, LONDON, SW1A 2BY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 40,738 . The most likely internet sites of DIACRON LIMITED are www.diacron.co.uk, and www.diacron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diacron Limited is a Private Limited Company. The company registration number is 03126527. Diacron Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Diacron Limited is Whitehall House 2nd Floor 41 Whitehall London Sw1a 2by. . CJB SECRETARIAL LTD is a Secretary of the company. NAVA, Richard Alexander is a Director of the company. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary PANDYA, Rohit has been resigned. Secretary BLUEBELL CONSULTANCY LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOROMEI, Francesco has been resigned. Director MANZOLINI, Marco has been resigned. Director PEDRETTI, Tito has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CJB SECRETARIAL LTD
Appointed Date: 16 April 2007

Director
NAVA, Richard Alexander
Appointed Date: 15 November 1995
53 years old

Resigned Directors

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 16 April 2007
Appointed Date: 20 June 2002

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 12 April 2002
Appointed Date: 05 December 2000

Secretary
PANDYA, Rohit
Resigned: 20 June 2002
Appointed Date: 12 April 2002

Secretary
BLUEBELL CONSULTANCY LIMITED
Resigned: 05 December 2000
Appointed Date: 15 November 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 November 1995
Appointed Date: 15 November 1995

Director
BOROMEI, Francesco
Resigned: 13 September 1996
Appointed Date: 03 September 1996
54 years old

Director
MANZOLINI, Marco
Resigned: 24 March 2003
Appointed Date: 29 October 2002
60 years old

Director
PEDRETTI, Tito
Resigned: 24 March 2003
Appointed Date: 19 December 1997
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 November 1995
Appointed Date: 15 November 1995

Persons With Significant Control

Idh International Diacron Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIACRON LIMITED Events

23 Dec 2016
Confirmation statement made on 15 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40,738

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 40,738

...
... and 86 more events
05 Dec 1995
Registered office changed on 05/12/95 from: 2 martin house 179-181 northend road london W14 9NL
20 Nov 1995
Registered office changed on 20/11/95 from: 43 lawrence road hove east sussex BN3 5QE
17 Nov 1995
Secretary resigned
17 Nov 1995
Director resigned
15 Nov 1995
Incorporation

DIACRON LIMITED Charges

7 August 2002
Rent deposit deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Fintex of London Limited
Description: £13,386.19.