Company NameQiagen Limited
DirectorsRoland Sackers and Andrew David Critchley
Company StatusActive
Company Number02858916
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)
Previous NameDiplema 284 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed02 October 2001(8 years after company formation)
Appointment Duration22 years, 6 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Secretary NameMr Paul Jonathan Birch
StatusCurrent
Appointed29 January 2016(22 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameDr Andrew David Critchley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleVice President, Head Of Global Technical Service
Country of ResidenceEngland
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameDr Metin Colpan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed12 May 1994(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2004)
RoleChief Executive Officer
Correspondence AddressUhlandstr 5
Essen D-45219
Germany
Director NameGuy William Huxley Sherlock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleSales & Distribution
Correspondence Address9 Church Street
Warnham
Horsham
West Sussex
RH12 3QP
Director NameWalter Gottfried Starz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 May 1994(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2001)
RoleSales Manager
Correspondence AddressOtto-Hahn-Str 233
Dusseldorf D-40591
Germany
Foreign
Director NamePeer Michael Schatz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed12 May 1994(7 months, 1 week after company formation)
Appointment Duration25 years, 6 months (resigned 26 November 2019)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressWasserstrasse 10
40213 Dusseldorf
Germany
Secretary NameGuy William Huxley Sherlock
NationalityBritish
StatusResigned
Appointed12 May 1994(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleSales & Distribution
Correspondence Address9 Church Street
Warnham
Horsham
West Sussex
RH12 3QP
Secretary NamePeer Michael Schatz
NationalityAustrian
StatusResigned
Appointed03 June 1997(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressAm Strasserfeld 40
Dusseldorf
Germany
Director NameMr Phillip Bryan Sefton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowans
5 Grove Road
Seaford
East Sussex
BN25 1TP
Secretary NamePhilip Sefton
NationalityBritish
StatusResigned
Appointed08 December 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address21 Katherine Way
Seaford
East Sussex
BN25 2UZ
Secretary NameTimothy Paul Grabham
NationalityBritish
StatusResigned
Appointed05 October 1999(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2004)
RoleAccountant
Correspondence Address43 Tiltwood Drive
Crawley Down
West Sussex
RH10 4XW
Secretary NameJulia Williams
NationalityBritish
StatusResigned
Appointed24 February 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address13 Providence Terrace
Worthing
West Sussex
BN11 2DA
Secretary NameMr Paul Nicholas James
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2008)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lake View
Quemerford
Calne
Wiltshire
SN11 8JA
Secretary NameDavid James Hall
NationalityBritish
StatusResigned
Appointed26 October 2008(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2010)
RoleFinance Manager
Correspondence Address2 Hazelwick Mews
Crawley
West Sussex
RH10 1BE
Director NameMs Nicola Bramwell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2018)
RoleMarketing Vice President
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Secretary NameMiss Kelly Elizabeth Campbell
StatusResigned
Appointed14 September 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2012)
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Secretary NameMr John Edward Riley
StatusResigned
Appointed19 December 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH

Contact

Websiteqiagen.com

Location

Registered AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

105k at £1Qiagen Finance (Malta) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,383,241
Gross Profit£10,927,281
Net Worth£8,356,909
Cash£7,630,899
Current Liabilities£8,109,902

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

5 July 1994Delivered on: 25 July 1994
Persons entitled: Brixton Estate PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £14,000 in a business reserve account number 69080992 held under the name "brixton estate PLC re qiagen limited".
Outstanding

Filing History

19 September 2023Full accounts made up to 31 December 2022 (28 pages)
4 October 2022Full accounts made up to 31 December 2021 (28 pages)
28 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
6 January 2022Full accounts made up to 31 December 2020 (28 pages)
22 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
19 November 2021Registered office address changed from , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 19 November 2021 (1 page)
28 September 2021Registered office address changed from , Skelton House Lloyd Street North, Manchester, M15 6SH to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 28 September 2021 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (28 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 August 2020Director's details changed for Roland Sackers on 7 August 2020 (2 pages)
2 December 2019Termination of appointment of Peer Michael Schatz as a director on 26 November 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 September 2018Appointment of Dr Andrew David Critchley as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Nicola Bramwell as a director on 31 August 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 January 2016Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 105,002
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 105,002
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 105,002
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 October 2015Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page)
5 October 2015Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page)
31 December 2014Full accounts made up to 31 December 2013 (23 pages)
31 December 2014Full accounts made up to 31 December 2013 (23 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 105,002
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 105,002
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 105,002
(6 pages)
7 February 2014Auditor's resignation (2 pages)
7 February 2014Auditor's resignation (2 pages)
12 November 2013Full accounts made up to 31 December 2012 (23 pages)
12 November 2013Full accounts made up to 31 December 2012 (23 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 105,002
(6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 105,002
(6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 105,002
(6 pages)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Registered office address changed from , Qiagen House, Fleming Way, Crawley, West Sussex, RH10 9NQ on 31 January 2013 (1 page)
31 January 2013Termination of appointment of Kelly Campbell as a secretary (1 page)
31 January 2013Appointment of Mr John Edward Riley as a secretary (1 page)
31 January 2013Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 31 January 2013 (1 page)
31 January 2013Termination of appointment of Kelly Campbell as a secretary (1 page)
31 January 2013Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 31 January 2013 (1 page)
31 January 2013Appointment of Mr John Edward Riley as a secretary (1 page)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Auditor's resignation (1 page)
12 October 2012Auditor's resignation (1 page)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 September 2011Appointment of Miss Kelly Elizabeth Campbell as a secretary (1 page)
14 September 2011Appointment of Miss Kelly Elizabeth Campbell as a secretary (1 page)
24 June 2011Full accounts made up to 31 December 2010 (22 pages)
24 June 2011Full accounts made up to 31 December 2010 (22 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
15 April 2010Director's details changed for Mrs Nicola Bramwell on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Nicola Bramwell on 15 April 2010 (2 pages)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
19 February 2010Termination of appointment of David Hall as a secretary (1 page)
21 December 2009Termination of appointment of Phillip Sefton as a director (1 page)
21 December 2009Appointment of Mrs Nicola Bramwell as a director (2 pages)
21 December 2009Termination of appointment of Phillip Sefton as a director (1 page)
21 December 2009Appointment of Mrs Nicola Bramwell as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
15 October 2009Director's details changed for Peer Michael Schatz on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Roland Sackers on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Roland Sackers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peer Michael Schatz on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Phillip Sefton on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Phillip Sefton on 15 October 2009 (2 pages)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
20 November 2008Return made up to 04/10/08; full list of members (4 pages)
20 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Secretary appointed david james hall (1 page)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Secretary appointed david james hall (1 page)
30 October 2008Appointment terminated secretary paul james (1 page)
30 October 2008Appointment terminated secretary paul james (1 page)
12 August 2008Full accounts made up to 31 December 2006 (22 pages)
12 August 2008Full accounts made up to 31 December 2006 (22 pages)
30 November 2007Return made up to 04/10/07; no change of members (7 pages)
30 November 2007Return made up to 04/10/07; no change of members (7 pages)
18 June 2007Full accounts made up to 31 December 2005 (16 pages)
18 June 2007Full accounts made up to 31 December 2005 (16 pages)
23 May 2007Return made up to 04/10/06; no change of members (7 pages)
23 May 2007Return made up to 04/10/06; no change of members (7 pages)
12 February 2007Full accounts made up to 31 December 2004 (16 pages)
12 February 2007Full accounts made up to 31 December 2004 (16 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Return made up to 04/10/05; full list of members (2 pages)
14 October 2005Return made up to 04/10/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2003 (18 pages)
7 July 2005Full accounts made up to 31 December 2003 (18 pages)
16 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
13 November 2003Return made up to 04/10/03; full list of members (8 pages)
13 November 2003Return made up to 04/10/03; full list of members (8 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Registered office changed on 23/09/03 from: boundary court gatwick road crawley west sussex RH10 9AX (1 page)
23 September 2003Registered office changed on 23/09/03 from: boundary court, gatwick road, crawley, west sussex RH10 9AX (1 page)
23 September 2003Registered office changed on 23/09/03 from: boundary court gatwick road crawley west sussex RH10 9AX (1 page)
14 January 2003Full accounts made up to 31 December 2001 (14 pages)
14 January 2003Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Return made up to 04/10/02; full list of members (8 pages)
31 October 2002Return made up to 04/10/02; full list of members (8 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 May 2002Full accounts made up to 31 December 2000 (14 pages)
31 May 2002Full accounts made up to 31 December 2000 (14 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
27 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
27 October 2001New director appointed (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 May 2001Full accounts made up to 31 December 1999 (14 pages)
25 May 2001Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Full accounts made up to 31 December 1998 (14 pages)
2 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Full accounts made up to 31 December 1997 (14 pages)
4 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 February 1998Full accounts made up to 31 December 1996 (14 pages)
24 February 1998Full accounts made up to 31 December 1996 (14 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
15 December 1997Return made up to 04/10/97; no change of members (4 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Return made up to 04/10/97; no change of members (4 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
11 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
11 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
15 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
15 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
1 February 1996Ad 28/12/95--------- £ si 80000@1=80000 £ ic 25002/105002 (2 pages)
1 February 1996Ad 28/12/95--------- £ si 80000@1=80000 £ ic 25002/105002 (2 pages)
8 November 1995Return made up to 04/10/95; full list of members (6 pages)
8 November 1995Return made up to 04/10/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 May 1994288A (2 pages)
18 May 1994288A (2 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 March 1994Company name changed diplema 284 LIMITED\certificate issued on 18/03/94 (2 pages)
18 March 1994Company name changed diplema 284 LIMITED\certificate issued on 18/03/94 (2 pages)
4 October 1993Incorporation (13 pages)
4 October 1993Incorporation (13 pages)