DIVERSE HOLDINGS LIMITED
MANCHESTER PINCO 2140 LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05140766
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 051407660006 in full; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,054.55 . The most likely internet sites of DIVERSE HOLDINGS LIMITED are www.diverseholdings.co.uk, and www.diverse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Diverse Holdings Limited is a Private Limited Company. The company registration number is 05140766. Diverse Holdings Limited has been working since 28 May 2004. The present status of the company is Active. The registered address of Diverse Holdings Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALLEN, Matthew Charles has been resigned. Director HUDALY, David Nathan has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MORRIS, Andrew has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director SMITH, Richard Charles has been resigned. Director WALKER, Lindsey has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 30 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 06 May 2011
55 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 08 November 2012

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 15 June 2004

Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 15 June 2004
Appointed Date: 28 May 2004

Director
ALLEN, Matthew Charles
Resigned: 19 April 2006
Appointed Date: 15 June 2004
69 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 15 June 2004
68 years old

Director
JOHNSON, Luke Oliver
Resigned: 19 April 2006
Appointed Date: 15 June 2004
63 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 15 June 2004
59 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 30 June 2010
59 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 06 May 2011
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 June 2004
Appointed Date: 28 May 2004

DIVERSE HOLDINGS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Satisfaction of charge 051407660006 in full
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,054.55

09 Jun 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 133 more events
01 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Jun 2004
Company name changed pinco 2140 LIMITED\certificate issued on 14/06/04
28 May 2004
Incorporation

DIVERSE HOLDINGS LIMITED Charges

30 May 2013
Charge code 0514 0766 0006
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Fixed and floating security document
Delivered: 27 August 2010
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Fixed and floating security document
Delivered: 10 April 2008
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
26 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Guarantee & debenture
Delivered: 3 July 2004
Status: Satisfied on 26 April 2006
Persons entitled: Mezzanine Management Finance Sa
Description: Fixed and floating charges over the undertaking and all…