This company is commonly known as Diebold Emea Processing Centre Limited. The company was founded 25 years ago and was given the registration number 03900711. The firm's registered office is in BRACKNELL. You can find them at One The Boulevard, Cain Road, Bracknell, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | DIEBOLD EMEA PROCESSING CENTRE LIMITED |
---|---|---|
Company Number | : | 03900711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One The Boulevard, Cain Road, Bracknell, England, RG12 1WP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One The Boulevard, Cain Road, Bracknell, England, RG12 1WP | Director | 02 August 2017 | Active |
5995, Mayfair Road, North Canton, United States, 44720 | Director | 13 July 2018 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | 28 February 2000 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 29 December 1999 | Active |
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG | Secretary | 22 November 2012 | Active |
21 Tudor Street, London, EC4Y 0DJ | Secretary | 16 July 2004 | Active |
Beasley Court, 3 Warwick Place, Uxbridge, England, UB8 1PG | Director | 01 June 2014 | Active |
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND | Director | 31 December 2006 | Active |
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND | Director | 16 August 2002 | Active |
South Haining Brockenhurst Road, South Ascot, SL5 9HB | Director | 28 February 2000 | Active |
20 Sandy Lane, St Ann's Park, Virginia Water, GU25 4TA | Director | 09 June 2003 | Active |
10 Quail Ridge Drive, Bentleyville, Usa, | Director | 16 August 2002 | Active |
22, Long Lodge Drive, Walton-On-Thames, England, KT12 3BY | Director | 01 April 2012 | Active |
5995, Mayfair Road, North Canton, Usa, 44720 | Director | 15 February 2011 | Active |
8262 Oxford Chase Circle Nw, Ohio, Massillon, Usa, | Director | 28 February 2000 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 29 December 1999 | Active |
5995, Mayfair Rd, North Canton, Usa, 44720 | Director | 24 November 2009 | Active |
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND | Director | 16 August 2002 | Active |
One The Boulevard, Cain Road, Bracknell, England, RG12 1WP | Director | 26 June 2015 | Active |
First Floor 3, Shortlands Building, Hammersmith, London, United Kingdom, W6 8DA | Director | 24 November 2009 | Active |
Diebold Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5995, Mayfair Road, Ohio 44720, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.