DIVERSE PROPERTY INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05383234
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of DIVERSE PROPERTY INVESTMENTS LIMITED are www.diversepropertyinvestments.co.uk, and www.diverse-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Diverse Property Investments Limited is a Private Limited Company. The company registration number is 05383234. Diverse Property Investments Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Diverse Property Investments 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. 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. Nominee Secretary SWIFT INCORPORATIONS 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 WEIR, Joanne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
WILLIAMS, Stephen Robert
Appointed Date: 30 November 2011
56 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: 04 March 2005

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
ALLEN, Matthew Charles
Resigned: 19 April 2006
Appointed Date: 04 March 2005
69 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 04 March 2005
68 years old

Director
JOHNSON, Luke Oliver
Resigned: 19 April 2006
Appointed Date: 04 March 2005
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: 04 March 2005
59 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 March 2011
Appointed Date: 26 June 2007
59 years old

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

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 26 June 2007
57 years old

Persons With Significant Control

Diverse Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

DIVERSE PROPERTY INVESTMENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Jan 2017
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Apr 2016
Satisfaction of charge 16 in full
20 Apr 2016
Satisfaction of charge 11 in full
...
... and 117 more events
14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Mar 2005
Secretary resigned
04 Mar 2005
Incorporation

DIVERSE PROPERTY INVESTMENTS LIMITED Charges

6 March 2008
Deed of legal charge
Delivered: 8 March 2008
Status: Satisfied on 20 April 2016
Persons entitled: The Cooperative Bank PLC
Description: 137 higher road, liverpool t/n MS129194 and a floating…
11 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: 141 tonbridge road maidstone kent t/no K676203 a floating…
30 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: The candle stores quay street haverfordwest t/n WA844361…
4 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Blythswood 69 st marychurch road torquay. All fixtures and…
31 August 2006
Deed of legal charge
Delivered: 2 September 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: 42 margaret street ammanford carmarthenshire. All fixtures…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: The rafa club mill lane llanelli carmarthenshire a floating…
3 July 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the east side of lowmoor road south…
30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: South brent dental practice primrose junction south brent…
4 June 2006
A standard security which was presented for registration in scotland on 07 of august 2006 and
Delivered: 15 August 2006
Status: Satisfied on 30 January 2007
Persons entitled: The Co-Operative Bank PLC
Description: Shore street oban in the county of argyll forming a dental…
26 May 2006
Standard security presented for registration in scotland on 4 july 2006 and
Delivered: 8 July 2006
Status: Satisfied on 22 June 2007
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the subjects known as 21 lewis street…
26 May 2006
Deed of legal charge
Delivered: 2 June 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Studley church road stainforth doncaster t/n SYK126545…
25 May 2006
Floating charge
Delivered: 7 June 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: The whole of the property (including uncalled capital) from…
16 May 2006
Mortgage debenture
Delivered: 18 May 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Part of 18 nook street workington cumbra t/n CU164869…
30 March 2006
Standard security which was presented for registration in scotland on 20TH april 2006 and
Delivered: 9 May 2006
Status: Satisfied on 30 January 2007
Persons entitled: The Co-Operative Bank PLC
Description: All and whole that three storied dwellinghouse at number 37…
9 March 2006
Deed of legal charge
Delivered: 14 March 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: 363 padiham road burnley t/no LA199297. All fixtures and…
1 March 2006
Standard security which was presented for registration in scotland on 23 march 2006 and
Delivered: 6 April 2006
Status: Satisfied on 6 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: All and whole that block of buildings two storeys in height…
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 20 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Lowmead house st john street whitland carmarthenshire t/no…
28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 29 west street wareham dorset t/n DT291178. All fixtures…
28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: "Drumrossie" 45 tan bank wellington telford t/n SGL17343…
28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 18 mount avenue new milton t/n HP262905. All fixtures and…
17 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 8 park avenue barnoldswick.floating charge over all unfixed…
6 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 2A scotter road bishopstoke eastleigh, goodwill, benefit of…
22 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 26 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 260 old christchurch road, bournemouth t/no DT232623. All…