DIPLOMA HOLDINGS PLC

10-11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.00256111
CategoryPrivate Limited Company
Incorporated01 May 1931
Age93 years, 14 days
JurisdictionEngland Wales

SUMMARY

DIPLOMA HOLDINGS PLC is an active private limited company with number 00256111. It was incorporated 93 years, 14 days ago, on 01 May 1931. The company address is 10-11 Charterhouse Square, London, EC1M 6EE, England.



People

MORRISON, John

Secretary

ACTIVE

Assigned on 05 May 2020

Current time on role 4 years, 10 days

DAVIES, Christopher Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 14 days

MORRISON, John

Director

Company Secretary/Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 14 days

THOMSON, Jonathan David

Director

Director

ACTIVE

Assigned on 16 May 2019

Current time on role 4 years, 11 months, 30 days

GALLAGHER, Anthony James

Secretary

RESIGNED

Assigned on 16 Jan 2013

Resigned on 05 May 2020

Time on role 7 years, 3 months, 20 days

LINGWOOD, Nigel Peter

Secretary

RESIGNED

Assigned on 03 Jul 2001

Resigned on 16 Jan 2013

Time on role 11 years, 6 months, 13 days

PARKINSON, Andrew Michael Reay

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 2001

Time on role 22 years, 10 months, 12 days

GIBBES, Barbara

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Jun 2020

Resigned on 30 Sep 2022

Time on role 2 years, 3 months, 8 days

HENDERSON, John Iain

Director

Business Development

RESIGNED

Assigned on 06 Jan 1998

Resigned on 31 Mar 2016

Time on role 18 years, 2 months, 25 days

INGRAM, Richard John

Director

Director

RESIGNED

Assigned on 08 May 2018

Resigned on 28 Aug 2018

Time on role 3 months, 20 days

LINGWOOD, Nigel Peter

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2001

Resigned on 22 Jun 2020

Time on role 18 years, 11 months, 19 days

LORD STEWARTBY, Bernard Harold Ian Halley, Lord Stewartby

Director

Member Of Parliament

RESIGNED

Assigned on

Resigned on 21 Sep 2001

Time on role 22 years, 7 months, 24 days

NICHOLAS, John Edward

Director

Director

RESIGNED

Assigned on 28 Aug 2018

Resigned on 16 May 2019

Time on role 8 months, 19 days

PARKINSON, Andrew Michael Reay

Director

Chartered Acoountant

RESIGNED

Assigned on

Resigned on 03 Jul 2001

Time on role 22 years, 10 months, 12 days

REID, William

Director

Engineer

RESIGNED

Assigned on 01 Aug 1994

Resigned on 21 Sep 2001

Time on role 7 years, 1 month, 20 days

THOMAS, Aubrey John Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 2002

Time on role 22 years, 4 months, 5 days

THOMPSON, Bruce Mckenzie

Director

Group Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 08 May 2018

Time on role 23 years, 7 months, 5 days

WALKER, Barry Matthew

Director

Solicitor

RESIGNED

Assigned on 08 Jan 1993

Resigned on 28 Oct 1993

Time on role 9 months, 20 days


Some Companies

26 CHEVENING ROAD LIMITED

26C CHEVENING ROAD,,NW6 6DD

Number:05538768
Status:ACTIVE
Category:Private Limited Company

AJR INVESTMENTS LIMITED

APARTMENT 4,LONDON,W2 3NH

Number:09332706
Status:ACTIVE
Category:Private Limited Company

EAST DORSET CONSULTING LIMITED

55 WALCOTT AVENUE,CHRISTCHURCH,BH23 2NQ

Number:10749022
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD ARTS FESTIVAL

31/33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:07992590
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARKER GROVE PROPERTY LTD

SOVEREIGN HOUSE C/O R PATEL,BASILDON,SS14 3FR

Number:09855796
Status:ACTIVE
Category:Private Limited Company

TATE PHARMA LTD

21 HOLYSTONE AVENUE,NEWCASTLE UPON TYNE,NE3 3HN

Number:09975525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source