Neutral Bay
New South Wales 2086
Australia
Director Name | Patsy Pei-San Tsao |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2014(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Ddi 1225 Washington Pike Bridgeville Allegheny 15017 |
Director Name | Mr Bruce John Watt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2014(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | The Connection 198 High Holborn London WC1V 7BD |
Secretary Name | Patsy Pei-San Tsao |
---|---|
Status | Current |
Appointed | 01 September 2014(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Ddi 1225 Washington Pike Bridgeville Allegheny 15017 |
Director Name | Dr Tacy Byham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | The Connection 198 High Holborn London WC1V 7BD |
Director Name | Mr Richard Lyndon Ayling |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Regional V President |
Country of Residence | England |
Correspondence Address | 7 Lockton Chase Ascot Berkshire SL5 8TP |
Director Name | William Duane Koch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 307 Brookhaven Lane Pittsburgh Pa 15241 United States |
Director Name | Robert Walter Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 September 2014) |
Role | President Ddi |
Country of Residence | United States |
Correspondence Address | 8512 Sundial Lane Bridgeville Pa 15017 |
Director Name | William Clarence Byham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 19 October 2020) |
Role | Chairman/Ceo |
Country of Residence | United States |
Correspondence Address | 1440 Pueblo Drive Pittsburgh Pa 15228 United States |
Secretary Name | William Duane Koch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 307 Brookhaven Lane Pittsburgh Pa 15241 United States |
Director Name | Ronald Robert Dalesio |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1997(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 September 2017) |
Role | Executive Vp Worldwide Sales |
Country of Residence | United States |
Correspondence Address | 2655 Timber Glen Drive Wexford P.A. 15090 |
Director Name | Russell Hamilton Reeves |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 1999) |
Role | Managing Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Stephen Edward Newhall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cheltenham Road Cheltenham Gloucestershire GL52 8LU Wales |
Secretary Name | Stephen Edward Newhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cheltenham Road Cheltenham Gloucestershire GL52 8LU Wales |
Website | ddiworld.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Connection 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
710k at £1 | Development Dimensions International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525,249 |
Cash | £162,155 |
Current Liabilities | £2,098,650 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
22 April 1993 | Delivered on: 13 May 1993 Satisfied on: 6 October 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 1991 | Delivered on: 23 December 1991 Persons entitled: Marine & General Mutual Life Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 18/3/88. Particulars: The rent deposit of £42,400. Outstanding |
10 December 1991 | Delivered on: 17 December 1991 Persons entitled: Marine and General Mutual Life Assurance Society Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18TH march 1988. Particulars: The rent deposit of £42,400. Outstanding |
22 January 1990 | Delivered on: 29 January 1990 Persons entitled: Marine & General Mutual Life Assurance Society Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Eighty nine thousand, two hundred and eighty pounds (£89,280). Outstanding |
6 November 2020 | Termination of appointment of William Clarence Byham as a director on 19 October 2020 (1 page) |
---|---|
27 October 2020 | Accounts for a small company made up to 31 August 2020 (13 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 August 2019 (12 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
30 October 2018 | Accounts for a small company made up to 31 August 2018 (12 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
22 August 2018 | Resolutions
|
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 August 2017 (13 pages) |
30 October 2017 | Accounts for a small company made up to 31 August 2017 (13 pages) |
27 September 2017 | Termination of appointment of Ronald Robert Dalesio as a director on 5 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ronald Robert Dalesio as a director on 5 September 2017 (1 page) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 31 August 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 31 August 2016 (6 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Appointment of Dr Tacy Byham as a director on 1 November 2015 (2 pages) |
18 March 2016 | Appointment of Dr Tacy Byham as a director on 1 November 2015 (2 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 November 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
11 November 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 September 2015 | Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 February 2015 | Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page) |
3 February 2015 | Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page) |
3 February 2015 | Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page) |
8 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
3 October 2014 | Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of William Duane Koch as a secretary on 31 August 2014 (1 page) |
1 October 2014 | Termination of appointment of William Duane Koch as a director on 31 August 2014 (1 page) |
1 October 2014 | Termination of appointment of William Duane Koch as a director on 31 August 2014 (1 page) |
1 October 2014 | Termination of appointment of William Duane Koch as a secretary on 31 August 2014 (1 page) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 October 2013 | Accounts for a small company made up to 31 August 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 August 2013 (6 pages) |
26 April 2013 | Termination of appointment of Stephen Newhall as a director (1 page) |
26 April 2013 | Termination of appointment of Stephen Newhall as a director (1 page) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
31 October 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
12 October 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
15 October 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
6 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
6 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
18 March 2010 | Director's details changed for Ronald Robert Dalesio on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Ronald Robert Dalesio on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Clarence Byham on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Walter Rogers on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephen Edward Newhall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Tessman Keys on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Duane Koch on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Duane Koch on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephen Edward Newhall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Clarence Byham on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Walter Rogers on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Tessman Keys on 17 March 2010 (2 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 August 2008 (21 pages) |
15 October 2008 | Full accounts made up to 31 August 2008 (21 pages) |
16 April 2008 | Return made up to 13/03/08; no change of members (9 pages) |
16 April 2008 | Return made up to 13/03/08; no change of members (9 pages) |
17 October 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
13 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
27 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members
|
12 April 2005 | Return made up to 13/03/05; full list of members
|
8 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
7 November 2003 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
7 November 2003 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
7 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
8 November 2002 | Accounts for a medium company made up to 31 August 2002 (12 pages) |
8 November 2002 | Accounts for a medium company made up to 31 August 2002 (12 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members
|
24 April 2002 | Return made up to 13/03/02; full list of members
|
31 October 2001 | Accounts for a medium company made up to 31 August 2001 (11 pages) |
31 October 2001 | Accounts for a medium company made up to 31 August 2001 (11 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
23 November 2000 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
23 November 2000 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: keystone house boundary road loudwater high wycombe, bucks HP10 9PY (1 page) |
19 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: keystone house boundary road loudwater high wycombe, bucks HP10 9PY (1 page) |
21 October 1999 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
21 October 1999 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
21 October 1999 | Accounts for a medium company made up to 31 August 1998 (14 pages) |
21 October 1999 | Accounts for a medium company made up to 31 August 1998 (14 pages) |
15 September 1999 | Ad 23/08/99--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages) |
15 September 1999 | Ad 23/08/99--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 13/03/99; no change of members
|
15 April 1999 | Return made up to 13/03/99; no change of members
|
12 May 1998 | Return made up to 13/03/98; full list of members (7 pages) |
12 May 1998 | Return made up to 13/03/98; full list of members (7 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
13 November 1997 | Accounts for a medium company made up to 31 August 1997 (14 pages) |
13 November 1997 | Accounts for a medium company made up to 31 August 1997 (14 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Memorandum and Articles of Association (19 pages) |
15 September 1997 | Memorandum and Articles of Association (19 pages) |
15 September 1997 | Resolutions
|
16 April 1997 | Return made up to 13/03/97; full list of members
|
16 April 1997 | Return made up to 13/03/97; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Particulars of mortgage/charge (5 pages) |
17 December 1991 | Particulars of mortgage/charge (5 pages) |
29 January 1990 | Particulars of mortgage/charge (5 pages) |
29 January 1990 | Particulars of mortgage/charge (5 pages) |
23 March 1983 | Company name changed\certificate issued on 23/03/83 (2 pages) |
23 March 1983 | Company name changed\certificate issued on 23/03/83 (2 pages) |
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Incorporation (22 pages) |
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Incorporation (22 pages) |