This company is commonly known as Diba Industries Limited. The company was founded 50 years ago and was given the registration number 01138135. The firm's registered office is in CAMBRIDGE. You can find them at 2 College Park, Coldhams Lane, Cambridge, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | DIBA INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 01138135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 College Park, Coldhams Lane, Cambridge, CB1 3HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bea Unc, 100 Enterprise Drive, Pittsburgh 15275, United States, | Director | 14 September 2020 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 26 February 2021 | Active |
18, Valentine Way, Hessett, Bury St. Edmunds, United Kingdom, IP30 9BP | Secretary | 23 December 2003 | Active |
1 The Meadows, Haslingfield, Cambridge, CB3 7JD | Secretary | - | Active |
Meadow House, Thistle Corner Queen Adelaide, Ely, CB7 4TY | Secretary | 11 November 2003 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Secretary | 14 July 2017 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Secretary | 01 July 2022 | Active |
5 Kirkby Close, Cambridge, CB4 1XP | Secretary | 23 October 2007 | Active |
12 Bell Mead, Sawbridgeworth, CM21 9ES | Director | 27 April 1998 | Active |
57, Bloomer Road, North Salem, United States, NY 10560 | Director | 21 September 2009 | Active |
7, Marlin Road, Sandy Hook, Usa, | Director | 13 August 2012 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 06 May 2014 | Active |
1 The Meadows, Haslingfield, Cambridge, CB3 7JD | Director | - | Active |
Church House, 4 Ravensdale, Landbeach, CB4 8BD | Director | - | Active |
Church House, 4 Ravensdale, Landbeach, CB4 8BD | Director | - | Active |
11 Hillcrest Drive, Randolph, Usa, FOREIGN | Director | 14 November 2005 | Active |
Ivydale House, Belvoir Road, Bottesford, Nottingham, NG13 0BG | Director | 01 September 2000 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 17 June 2016 | Active |
23, Spring Meadows, Great Shefford, Hungerford, United Kingdom, RG17 7EN | Director | 13 August 2012 | Active |
535, Springfield Avenue Suite 110, Summit, United States, | Director | 07 August 2018 | Active |
17, Rippling Brook Way, Randolph, Usa, | Director | 01 May 2002 | Active |
10 Kingfisher Close, Sandy, SG19 2UX | Director | 01 October 2001 | Active |
4, Precision Road, Danbury, United States, | Director | 07 August 2018 | Active |
4, Precision Road, Danbury, United States, | Director | 07 August 2018 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 14 July 2017 | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 01 July 2019 | Active |
Lindhay 6 Vicary Lane, Woodhouse, Loughborough, LE12 8UL | Director | - | Active |
2 College Park, Coldhams Lane, Cambridge, CB1 3HD | Director | 07 August 2021 | Active |
91 Wood Lane, Hednes Ford, Cannock, WS12 5BW | Director | 03 July 2000 | Active |
Halma Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Misbourne Court, Misbourne Court, Rectory Way, Amersham, England, HP7 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-05 | Change of constitution | Statement of companys objects. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.