DIEMILL HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 03552615
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Secretary's details changed for Nigel Lyon on 29 January 2016. The most likely internet sites of DIEMILL HOLDINGS LIMITED are www.diemillholdings.co.uk, and www.diemill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Diemill Holdings Limited is a Private Limited Company. The company registration number is 03552615. Diemill Holdings Limited has been working since 24 April 1998. The present status of the company is Active. The registered address of Diemill Holdings Limited is 88 Hill Village Road Sutton Coldfield West Midlands B75 5be. . LYON, Nigel is a Secretary of the company. LLEWELLYN, Stanley Frederick is a Director of the company. Secretary LLEWELLYN, Stanley Frederick has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director GRAINGER, John Nigel has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LYON, Nigel
Appointed Date: 11 June 2003

Director
LLEWELLYN, Stanley Frederick
Appointed Date: 02 June 1998
70 years old

Resigned Directors

Secretary
LLEWELLYN, Stanley Frederick
Resigned: 23 April 2009
Appointed Date: 02 June 1998

Nominee Secretary
SCOTT, Stephen John
Resigned: 24 April 1998
Appointed Date: 24 April 1998

Director
GRAINGER, John Nigel
Resigned: 11 June 2003
Appointed Date: 02 June 1998
65 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 24 April 1998
Appointed Date: 24 April 1998
74 years old

DIEMILL HOLDINGS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

01 Feb 2016
Secretary's details changed for Nigel Lyon on 29 January 2016
30 Oct 2015
Registration of charge 035526150001, created on 28 October 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
26 Jul 1998
Ad 02/06/98--------- £ si 999@1=999 £ ic 1/1000
26 Jul 1998
Accounting reference date extended from 30/04/99 to 30/09/99
29 Apr 1998
Secretary resigned
29 Apr 1998
Director resigned
24 Apr 1998
Incorporation

DIEMILL HOLDINGS LIMITED Charges

28 October 2015
Charge code 0355 2615 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…