Cennox Diebold Limited CAMBERLEY


Founded in 1986, Cennox Diebold, classified under reg no. 02056813 is an active company. Currently registered at Units 11 & 12 GU15 3DT, Camberley the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th July 2017 Cennox Diebold Limited is no longer carrying the name Diebold International.

At the moment there are 3 directors in the the firm, namely Roy D., Nicholas C. and Clive N.. In addition one secretary - Roy D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cennox Diebold Limited Address / Contact

Office Address Units 11 & 12
Office Address2 Admiralty Way
Town Camberley
Post code GU15 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02056813
Date of Incorporation Fri, 19th Sep 1986
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Roy D.

Position: Director

Appointed: 30 June 2017

Roy D.

Position: Secretary

Appointed: 30 June 2017

Nicholas C.

Position: Director

Appointed: 30 June 2017

Clive N.

Position: Director

Appointed: 30 June 2017

Jonathan L.

Position: Director

Appointed: 26 June 2015

Resigned: 30 June 2017

John E.

Position: Director

Appointed: 01 August 2014

Resigned: 24 August 2018

Bassem B.

Position: Director

Appointed: 01 June 2014

Resigned: 19 December 2016

Amanda B.

Position: Secretary

Appointed: 22 November 2012

Resigned: 14 June 2017

Nisheet G.

Position: Director

Appointed: 01 April 2012

Resigned: 21 June 2017

Chad H.

Position: Director

Appointed: 15 February 2011

Resigned: 26 June 2015

Amy M.

Position: Director

Appointed: 24 November 2009

Resigned: 12 July 2013

David W.

Position: Director

Appointed: 24 November 2009

Resigned: 31 December 2013

James C.

Position: Director

Appointed: 31 December 2006

Resigned: 24 November 2009

Jackie T.

Position: Secretary

Appointed: 16 July 2004

Resigned: 22 November 2012

Henrik F.

Position: Director

Appointed: 09 June 2003

Resigned: 31 March 2007

Warren D.

Position: Director

Appointed: 16 August 2002

Resigned: 15 February 2011

Gregory G.

Position: Director

Appointed: 16 August 2002

Resigned: 12 August 2005

Douglas S.

Position: Director

Appointed: 16 August 2002

Resigned: 24 November 2009

Michael H.

Position: Director

Appointed: 28 September 2001

Resigned: 31 December 2006

Dean P.

Position: Director

Appointed: 17 September 1999

Resigned: 16 August 2002

Caroline B.

Position: Secretary

Appointed: 26 November 1998

Resigned: 16 July 2004

Reinoud D.

Position: Director

Appointed: 03 November 1997

Resigned: 11 October 2002

Michael H.

Position: Director

Appointed: 21 April 1993

Resigned: 03 November 1997

Gerald M.

Position: Director

Appointed: 22 October 1992

Resigned: 26 October 1999

Bartholomew F.

Position: Director

Appointed: 22 October 1992

Resigned: 21 April 1993

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1992

Resigned: 26 November 1998

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1990

Resigned: 26 November 1998

Robert B.

Position: Director

Appointed: 16 January 1987

Resigned: 26 August 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Cennox Group Limited from Camberley, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cennox Plc that entered Camberley as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Diebold Self-Service Solutions Ltd Liability Company, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cennox Group Limited

Units 11 & 12 Admiralty Way, Camberley, Surrey, GU15 3DT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06327804
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cennox Plc

Cennox Plc Units 11-12, Admiralty Way, Camberley, Surrey, GU15 3DT

Legal authority Uk
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 06327804
Notified on 5 July 2017
Ceased on 7 July 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diebold Self-Service Solutions Ltd Liability Company

Hegnaustrasse 60 8602, Wangen, Switzerland

Legal authority Swiss Law
Legal form Limited Liability Company
Country registered Switzerland
Place registered Switzerland
Registration number Ch-217-1000583-3
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Diebold International July 6, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements