This company is commonly known as Diebold Nixdorf (uk) Limited. The company was founded 24 years ago and was given the registration number 03841833. The firm's registered office is in BRACKNELL. You can find them at One, The Boulevard, Cain Road, Bracknell, Berkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DIEBOLD NIXDORF (UK) LIMITED |
---|---|---|
Company Number | : | 03841833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1WP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, The Boulevard, Cain Road, Bracknell, RG12 1WP | Director | 21 September 2017 | Active |
One, The Boulevard, Cain Road, Bracknell, RG12 1WP | Director | 08 December 2015 | Active |
37 Upper Addison Gardens, London, W14 8AJ | Secretary | 25 November 1999 | Active |
19 Oatlands Chase, Weybridge, KT13 9RH | Secretary | 22 December 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 September 1999 | Active |
Broadfield, 16 Clifford Manor Road, Guildford, GU4 8AG | Director | 22 December 1999 | Active |
Bleichestrasse 11, 58452 Witten, Germany, | Director | 01 October 2008 | Active |
Mulberry Cottage, Coombe Lane, Worplesdon, GU3 3PF | Director | 30 April 2001 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1999 | Active |
One, The Boulevard, Cain Road, Bracknell, RG12 1WP | Director | 20 February 2019 | Active |
Elmsdown, 5 Longfurlong Lane, Tetbury, GL8 8TJ | Director | 10 January 2006 | Active |
Am Thorenknick 55 A, Paderborn, Germany, | Director | 12 December 2006 | Active |
19 Oatlands Chase, Weybridge, KT13 9RH | Director | 22 December 1999 | Active |
90 Hamilton Terrace, London, NW8 9UL | Director | 25 November 1999 | Active |
One, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1WP | Director | 19 December 2011 | Active |
Thornacre, North Weirs, Brockenhurst, SO42 7QA | Director | 01 October 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1999 | Active |
Zwetschenweg 12, 33106 Paderborn, Germany, | Director | 22 December 1999 | Active |
Wincor Nixdorf International Gmbh, Heinz-Nixdorf-Ring 1, D 33106, Paderborn, Germany, | Director | 15 August 2017 | Active |
Holtenauer Strasse 237, 24106 Kiel, Germany, | Director | 22 December 1999 | Active |
One, The Boulevard, Cain Road, Bracknell, RG12 1WP | Director | 30 April 2015 | Active |
Diebold Nixdorf, Incorporated | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5995, Mayfair Road, North Canton, United States, |
Nature of control | : |
|
Wincor Nixdorf Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Wincor Nixdorf, Heinz-Nixdorf Ring 1, Paderborn, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Resolution | Resolution. | Download |
2017-09-27 | Accounts | Change account reference date company current extended. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.