Chi Yen Road
Taipei
Taiwan
Secretary Name | Yao-Chang Ruan |
---|---|
Nationality | Taiwanese |
Status | Current |
Appointed | 01 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 11f No 160 Min Chuan E Road Sec 6 Taipei Taiwan Roc |
Director Name | Mr Jeffrey Cheng Sheng Shih |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11f, No. 160, Sec.6 Min Chuan East Road Taipei 11490 Taiwan |
Director Name | Samuel Shan Nan Chou |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Freight Forwarding Manager |
Correspondence Address | 2 George V Avenue Pinner Middlesex HA5 5SD |
Director Name | Dionisio Lee Yang |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Fillipino |
Status | Resigned |
Appointed | 01 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 1997) |
Role | Merchant |
Correspondence Address | 19-1 Yung Kung Road Yang Mung Shan Taipei Taiwan |
Secretary Name | Samuel Shan Nan Chou |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 2 George V Avenue Pinner Middlesex HA5 5SD |
Director Name | So King |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 18 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 April 2000) |
Role | Merchant |
Correspondence Address | 11 Carter Street Norwood New Jersey 07648 United States |
Secretary Name | Terence Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 182-11 150th Road Springfield Gardens New York 11413 |
Director Name | Kuo-Si Wu |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 30 June 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1998) |
Role | Businessman |
Correspondence Address | 13f-2 No 258 Sec 4 Shin I Road Taipei Taiwan |
Secretary Name | Wu Jei Yeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 3f Number 33 Tin Chou Road Section 3 Taipei Taiwan |
Director Name | Dwo Chen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 June 2000(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | 12 Fl 160 Min Chuan East Road Sec 6 Taipei Taiwan Roc |
Director Name | Mr Bao Hwa Chiu |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 York Court Albany Park Road Kingston Upon Thames Surrey KT2 5ST |
Director Name | Tian-Song Edward Lin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 31 December 2011(31 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2020) |
Role | CEO |
Country of Residence | R O C |
Correspondence Address | 2f.No3. Aly 4, Lane 43. Tianmu East Rd Shilen Dist Taipei City 111 R O C Taiwan |
Director Name | Mr Kuan-Hung Lin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 20 January 2020(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mille 1000 Great West Road Brentford Middlesex TW8 9DW |
Director Name | Mr Herbert Yeh Liou |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2020(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2177 E Maple Ave El Segundo 90245 |
Website | dimerco.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
300k at £1 | Dimerco International Logistics Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,352,874 |
Gross Profit | £409,880 |
Net Worth | -£636,539 |
Cash | £198,825 |
Current Liabilities | £1,076,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
5 May 1993 | Delivered on: 14 May 1993 Persons entitled: First Commercial Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 September 1989 | Delivered on: 26 September 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dimerco express (london) LTD us dollar call deposit account. Outstanding |
8 September 1989 | Delivered on: 15 September 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 1983 | Delivered on: 8 July 1983 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingentley. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dimerco express london LTD and/or any moneys deposited by the bank or the companys behalf with barclays bank PLC treasurers office. Outstanding |
27 January 1983 | Delivered on: 3 February 1983 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: All moneys now or any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dimerco express (london) LTD and for any moneys deposited, by the bank or the company's behalfwith barclays bank PLC treasurers office, up to a maximum of £10000. Outstanding |
18 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
22 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 4 in full (1 page) |
6 April 2020 | Satisfaction of charge 2 in full (1 page) |
6 April 2020 | Satisfaction of charge 1 in full (2 pages) |
6 April 2020 | Satisfaction of charge 3 in full (1 page) |
20 February 2020 | Termination of appointment of Tian-Song Edward Lin as a director on 20 January 2020 (1 page) |
20 February 2020 | Appointment of Mr Herbert Yeh Liou as a director on 20 January 2020 (2 pages) |
20 February 2020 | Termination of appointment of Dwo Chen as a director on 20 January 2020 (1 page) |
20 February 2020 | Appointment of Mr Kuan-Hung Eddie Lin as a director on 20 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 August 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
25 July 2018 | Director's details changed for Tian-Song Edward Lin on 1 June 2018 (2 pages) |
25 July 2018 | Director's details changed for Paul Yao-Huai Chien on 1 June 2018 (2 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 September 2017 | Director's details changed for Edward Tian-Song Lin on 5 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Edward Tian-Song Lin on 5 September 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 21 December 2012 (1 page) |
15 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Appointment of Edward Tian-Song Lin as a director (2 pages) |
29 June 2012 | Appointment of Edward Tian-Song Lin as a director (2 pages) |
27 June 2012 | Termination of appointment of Bao Chiu as a director (1 page) |
27 June 2012 | Termination of appointment of Bao Chiu as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Bao Hwa Chiu on 31 May 2010 (2 pages) |
22 August 2011 | Director's details changed for Bao Hwa Chiu on 31 May 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
17 February 2004 | Return made up to 01/06/03; full list of members (7 pages) |
17 February 2004 | Return made up to 01/06/03; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 July 2001 | Return made up to 01/06/01; full list of members
|
23 July 2001 | Return made up to 01/06/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
23 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
31 January 1999 | Return made up to 01/06/98; full list of members (6 pages) |
31 January 1999 | Return made up to 01/06/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
27 January 1998 | Company name changed dimerco express london LIMITED\certificate issued on 27/01/98 (2 pages) |
27 January 1998 | Company name changed dimerco express london LIMITED\certificate issued on 27/01/98 (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: acre house 11/15 william road london. NW1 3ER. (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: acre house 11/15 william road london. NW1 3ER. (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
19 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
6 August 1996 | Return made up to 01/06/96; full list of members (7 pages) |
6 August 1996 | Return made up to 01/06/96; full list of members (7 pages) |
8 December 1995 | Ad 27/11/95--------- £ si 58200@1=58200 £ ic 41800/100000 (6 pages) |
8 December 1995 | Ad 27/11/95--------- £ si 58200@1=58200 £ ic 41800/100000 (6 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | £ nc 50000/100000 27/11/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | £ nc 50000/100000 27/11/95 (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 July 1995 | Return made up to 01/06/95; full list of members (14 pages) |
31 July 1995 | Return made up to 01/06/95; full list of members (14 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
2 April 1980 | Incorporation (23 pages) |
2 April 1980 | Incorporation (23 pages) |