DIAMOND GOLF INTERNATIONAL LIMITED
FORD ROAD, FORD

Hellopages » West Sussex » Arun » BN18 0BF

Company number 02523931
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address UNIT U4 & U5, RUDFORD INDUSTRIAL ESTATE, FORD ROAD, FORD, ARUNDEL, WEST SUSSEX, BN18 0BF
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DIAMOND GOLF INTERNATIONAL LIMITED are www.diamondgolfinternational.co.uk, and www.diamond-golf-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Barnham Rail Station is 2.7 miles; to Angmering Rail Station is 4.1 miles; to Amberley Rail Station is 6.1 miles; to Pulborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Golf International Limited is a Private Limited Company. The company registration number is 02523931. Diamond Golf International Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Diamond Golf International Limited is Unit U4 U5 Rudford Industrial Estate Ford Road Ford Arundel West Sussex Bn18 0bf. . TREACY, Daren Christopher is a Secretary of the company. LORD, Colin is a Director of the company. PESKETT, Alan Timothy is a Director of the company. TREACY, Daren Christopher is a Director of the company. TREACY, Dominic Simon is a Director of the company. Secretary TREACY, Janet Mary has been resigned. Director ALTOMONTE, Joseph Anthony, Mr Snr has been resigned. Director ALTOMONTE, Robin has been resigned. Director ALTOMONTE, Robin Guy has been resigned. Director ALTOMONTE JR., Joseph has been resigned. Director EGELAND, Duane has been resigned. Director ELWELL, David B has been resigned. Director HOLLOWAY, James Brian has been resigned. Director JACKSON, Jeff has been resigned. Director JACKSON, Jeff has been resigned. Director KEHL SR, Jack E has been resigned. Director RAPP, Brian Lee has been resigned. Director STEWART, David Patrick has been resigned. Director TREACY, Christopher Edward has been resigned. Director TREACY, Janet Mary has been resigned. Director WISHON, Thomas Winston has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
TREACY, Daren Christopher
Appointed Date: 25 February 2000

Director
LORD, Colin
Appointed Date: 28 August 2002
86 years old

Director
PESKETT, Alan Timothy
Appointed Date: 28 August 2002
60 years old

Director

Director
TREACY, Dominic Simon
Appointed Date: 10 February 2010
56 years old

Resigned Directors

Secretary
TREACY, Janet Mary
Resigned: 25 February 2000

Director
ALTOMONTE, Joseph Anthony, Mr Snr
Resigned: 14 February 2000
101 years old

Director
ALTOMONTE, Robin
Resigned: 28 August 2002
Appointed Date: 05 February 2000
64 years old

Director
ALTOMONTE, Robin Guy
Resigned: 16 April 1997
Appointed Date: 05 August 1993
64 years old

Director
ALTOMONTE JR., Joseph
Resigned: 28 August 2002
Appointed Date: 31 January 1993
68 years old

Director
EGELAND, Duane
Resigned: 28 August 2002
Appointed Date: 25 January 1997
87 years old

Director
ELWELL, David B
Resigned: 31 October 1996
Appointed Date: 03 August 1995
66 years old

Director
HOLLOWAY, James Brian
Resigned: 21 July 1995
Appointed Date: 05 August 1993
68 years old

Director
JACKSON, Jeff
Resigned: 21 May 2003
Appointed Date: 31 August 2002
68 years old

Director
JACKSON, Jeff
Resigned: 14 February 2000
Appointed Date: 31 January 1993
68 years old

Director
KEHL SR, Jack E
Resigned: 21 February 2001
Appointed Date: 05 February 2000
84 years old

Director
RAPP, Brian Lee
Resigned: 14 February 2000
65 years old

Director
STEWART, David Patrick
Resigned: 20 March 1995
Appointed Date: 05 August 1993
63 years old

Director
TREACY, Christopher Edward
Resigned: 01 November 1999
82 years old

Director
TREACY, Janet Mary
Resigned: 25 February 2000
Appointed Date: 31 January 1993
81 years old

Director
WISHON, Thomas Winston
Resigned: 25 March 1993
74 years old

Persons With Significant Control

Mr Daren Christopher Treacy
Notified on: 19 July 2016
59 years old
Nature of control: Has significant influence or control

DIAMOND GOLF INTERNATIONAL LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 94,574

02 Dec 2014
Registration of charge 025239310006, created on 27 November 2014
...
... and 95 more events
29 Nov 1990
New director appointed

29 Nov 1990
New director appointed

29 Aug 1990
Director resigned;new director appointed

29 Aug 1990
Secretary resigned;new secretary appointed

19 Jul 1990
Incorporation

DIAMOND GOLF INTERNATIONAL LIMITED Charges

27 November 2014
Charge code 0252 3931 0006
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 March 2001
Charge by way of debenture
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Floating charge over stock
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all unfinished raw materials…
30 March 2001
Charge over book debts
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts now…
26 August 1992
Mortgage
Delivered: 12 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 4 and 5 rudford ind: estate ford…
12 December 1990
Single debenture
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including or heritable property and assets in scotland…