ENGINEERING DIAMONDS LIMITED
COVENTRY STORMDANCE LIMITED

Hellopages » West Midlands » Coventry » CV2 5DL
Company number 04104009
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address ENGINEERING DIAMONDS, BODMIN ROAD WYKEN, COVENTRY, WARWICKSHIRE, CV2 5DL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 25 . The most likely internet sites of ENGINEERING DIAMONDS LIMITED are www.engineeringdiamonds.co.uk, and www.engineering-diamonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Engineering Diamonds Limited is a Private Limited Company. The company registration number is 04104009. Engineering Diamonds Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Engineering Diamonds Limited is Engineering Diamonds Bodmin Road Wyken Coventry Warwickshire Cv2 5dl. . LAING, Robert David is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAING, Robert David has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LAING, David John has been resigned. Director LAING, Jane has been resigned. Director LAING, Jennine Maureen has been resigned. The company operates in "Machining".


Current Directors

Director
LAING, Robert David
Appointed Date: 14 November 2000
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 November 2000
Appointed Date: 08 November 2000

Secretary
LAING, Robert David
Resigned: 29 August 2008
Appointed Date: 14 November 2000

Nominee Director
DWYER, Daniel James
Resigned: 14 November 2000
Appointed Date: 08 November 2000
50 years old

Director
LAING, David John
Resigned: 07 April 2007
Appointed Date: 14 November 2000
84 years old

Director
LAING, Jane
Resigned: 28 January 2009
Appointed Date: 14 November 2000
59 years old

Director
LAING, Jennine Maureen
Resigned: 07 April 2007
Appointed Date: 14 November 2000
79 years old

Persons With Significant Control

Mr Robert David Laing
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ENGINEERING DIAMONDS LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 25

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25

...
... and 55 more events
20 Dec 2000
New director appointed
20 Dec 2000
New director appointed
20 Dec 2000
New director appointed
20 Dec 2000
Registered office changed on 20/12/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
08 Nov 2000
Incorporation

ENGINEERING DIAMONDS LIMITED Charges

4 February 2004
Assignment of keyman life policy, intimation dated 11 february 2004 and
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life limited policy number ASSH008860 dated…
30 May 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings bodmin road wyken coventry.
31 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 June 2002
Chattel mortgage
Delivered: 25 June 2002
Status: Satisfied on 11 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels or other equipment of the…
15 December 2000
All assets debenture
Delivered: 23 December 2000
Status: Satisfied on 11 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 6 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 11 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H factory & premises bodmin rd wyken coventry…
15 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 11 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels or other equipment of the…