DIAMOULD LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6JA

Company number 03797278
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 8,009,712 ; Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016. The most likely internet sites of DIAMOULD LIMITED are www.diamould.co.uk, and www.diamould.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamould Limited is a Private Limited Company. The company registration number is 03797278. Diamould Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Diamould Limited is 100 New Bridge Street London Ec4v 6ja. . KARTHANOS, Gina Ann is a Secretary of the company. VARIU, Alexandru Sorin is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. NICHOLSON, Joseph Allan is a Director of the company. PURCELL, Justin Stuart is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary DROY MOORE, Pauline has been resigned. Secretary FOGHARTY, Gerard has been resigned. Secretary RAY, Neil has been resigned. Secretary ROBERTS, Cheryl Lynn has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANGELI, Stefan has been resigned. Director AUZERAIS, Francois Maurice, Doctor has been resigned. Director DEARDEN, Harold has been resigned. Director DEARDEN, Harold has been resigned. Director DROY MOORE, Pauline has been resigned. Director ECCLES, Gareth Brian has been resigned. Director ECHEVERRI, Emilio has been resigned. Director FOGHARTY, Gerard has been resigned. Director GOLDBY, Alan John has been resigned. Director GOODE, Peter Allan, Dr has been resigned. Director IRELAND, Peter Jonathan has been resigned. Director MARSH, David has been resigned. Director MARTIN, Rebecca Helen has been resigned. Director NICHOLSON, Joseph Allan has been resigned. Director ODDONE, Andrea has been resigned. Director OLATONA, Olatunde has been resigned. Director PLATT, Clayton Andrew has been resigned. Director RAY, Neil has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. Director SELIM, Zaki, President has been resigned. Director SMOKER, Simon has been resigned. Director SPENCE, Stuart Andrew has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
KARTHANOS, Gina Ann
Appointed Date: 15 August 2013

Secretary
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 15 August 2013

Director
NICHOLSON, Joseph Allan
Appointed Date: 12 May 2005
67 years old

Director
PURCELL, Justin Stuart
Appointed Date: 30 April 2016
51 years old

Director
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014
49 years old

Resigned Directors

Secretary
DROY MOORE, Pauline
Resigned: 14 August 2013
Appointed Date: 12 May 2005

Secretary
FOGHARTY, Gerard
Resigned: 12 May 2005
Appointed Date: 28 June 1999

Secretary
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 12 May 2005

Secretary
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 15 August 2013

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
ANGELI, Stefan
Resigned: 07 June 2005
Appointed Date: 22 January 2004
66 years old

Director
AUZERAIS, Francois Maurice, Doctor
Resigned: 07 June 2005
Appointed Date: 22 January 2004
70 years old

Director
DEARDEN, Harold
Resigned: 01 September 2005
Appointed Date: 12 May 2005
78 years old

Director
DEARDEN, Harold
Resigned: 12 May 2005
Appointed Date: 20 January 2000
78 years old

Director
DROY MOORE, Pauline
Resigned: 14 August 2013
Appointed Date: 01 May 2009
66 years old

Director
ECCLES, Gareth Brian
Resigned: 31 March 2001
Appointed Date: 28 June 1999
63 years old

Director
ECHEVERRI, Emilio
Resigned: 31 August 2006
Appointed Date: 07 June 2005
66 years old

Director
FOGHARTY, Gerard
Resigned: 12 May 2005
Appointed Date: 28 June 1999
83 years old

Director
GOLDBY, Alan John
Resigned: 31 December 2009
Appointed Date: 12 May 2005
75 years old

Director
GOODE, Peter Allan, Dr
Resigned: 05 June 2003
Appointed Date: 04 October 2002
68 years old

Director
IRELAND, Peter Jonathan
Resigned: 01 December 2011
Appointed Date: 01 January 2010
57 years old

Director
MARSH, David
Resigned: 14 August 2013
Appointed Date: 13 August 2012
63 years old

Director
MARTIN, Rebecca Helen
Resigned: 13 August 2012
Appointed Date: 09 October 2008
54 years old

Director
NICHOLSON, Joseph Allan
Resigned: 12 May 2005
Appointed Date: 01 January 2001
67 years old

Director
ODDONE, Andrea
Resigned: 04 October 2002
Appointed Date: 01 January 2001
69 years old

Director
OLATONA, Olatunde
Resigned: 01 January 2010
Appointed Date: 01 September 2006
54 years old

Director
PLATT, Clayton Andrew
Resigned: 30 April 2016
Appointed Date: 15 August 2013
58 years old

Director
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 12 May 2005
75 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 15 August 2013
62 years old

Director
SELIM, Zaki, President
Resigned: 22 January 2004
Appointed Date: 04 June 2003
68 years old

Director
SMOKER, Simon
Resigned: 14 August 2013
Appointed Date: 09 October 2008
63 years old

Director
SPENCE, Stuart Andrew
Resigned: 05 June 2003
Appointed Date: 04 October 2002
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

DIAMOULD LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,009,712

07 Jun 2016
Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016
02 Jun 2016
Appointment of Justin Stuart Purcell as a director on 30 April 2016
18 May 2016
Secretary's details changed for Gina Ann Karthanos on 10 May 2016
...
... and 138 more events
02 Jul 1999
Secretary resigned
02 Jul 1999
New secretary appointed;new director appointed
02 Jul 1999
Director resigned
02 Jul 1999
New director appointed
28 Jun 1999
Incorporation

DIAMOULD LIMITED Charges

27 August 2002
Deed of charge over credit balances
Delivered: 4 September 2002
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re diamould limited current account…
3 July 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…