CHASE DIAMOND TOOLS INTERNATIONAL LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9QD

Company number 02735533
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address 10 SHIELING COURT, NORTH FOLDS, ROAD, OAKLEY HAY BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, NN18 9QD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHASE DIAMOND TOOLS INTERNATIONAL LIMITED are www.chasediamondtoolsinternational.co.uk, and www.chase-diamond-tools-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Kettering Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Diamond Tools International Limited is a Private Limited Company. The company registration number is 02735533. Chase Diamond Tools International Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Chase Diamond Tools International Limited is 10 Shieling Court North Folds Road Oakley Hay Business Park Corby Northamptonshire Nn18 9qd. . STOKES, Kevin William is a Secretary of the company. DICKENS, Laura is a Director of the company. DICKENS, Martin is a Director of the company. STOKES, Kevin William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary STOKES, Helen Jane has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STOKES, Kevin William
Appointed Date: 09 March 2001

Director
DICKENS, Laura
Appointed Date: 02 April 2001
65 years old

Director
DICKENS, Martin
Appointed Date: 02 April 2001
69 years old

Director
STOKES, Kevin William
Appointed Date: 21 August 1992
69 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 August 1992
Appointed Date: 29 July 1992

Secretary
STOKES, Helen Jane
Resigned: 09 March 2001
Appointed Date: 21 August 1990

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 August 1992
Appointed Date: 29 July 1992
34 years old

Persons With Significant Control

Mr Kevin William Stokes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
23 Sep 1992
£ nc 1000/10000 21/08/92

23 Sep 1992
Resolutions
  • ORES13 ‐ Ordinary resolution

23 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Aug 1992
Company name changed meccaden LIMITED\certificate issued on 01/09/92

29 Jul 1992
Incorporation

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED Charges

9 October 2001
Debenture
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Mortgage debenture
Delivered: 3 July 1996
Status: Satisfied on 4 October 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Legal charge
Delivered: 3 July 1996
Status: Satisfied on 4 October 2001
Persons entitled: Tsb Bank PLC
Description: Unit 8 godric square peterborough county of cambridgeshire…