DIAMOND ADVANCED MOTORISTS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 02693446
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 11 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, ENGLAND, RH10 6AD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIAMOND ADVANCED MOTORISTS LIMITED are www.diamondadvancedmotorists.co.uk, and www.diamond-advanced-motorists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Advanced Motorists Limited is a Private Limited Company. The company registration number is 02693446. Diamond Advanced Motorists Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Diamond Advanced Motorists Limited is 11 Gleneagles Court Brighton Road Crawley England Rh10 6ad. The company`s financial liabilities are £110.67k. It is £41.2k against last year. The cash in hand is £118.95k. It is £47.42k against last year. And the total assets are £122.38k, which is £40.86k against last year. MAYER, Dean Scott is a Director of the company. Secretary FRYER, Graham Richard John has been resigned. Secretary KNOWLSON, Susan Anne has been resigned. Secretary OSBORNE, Jeanette Carol has been resigned. Secretary SMITH, Betty has been resigned. Secretary TUTTON, Tina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRYER, Graham Richard John has been resigned. Director MARTIN, Roberta Jane has been resigned. The company operates in "Activities of professional membership organizations".


diamond advanced motorists Key Finiance

LIABILITIES £110.67k
+59%
CASH £118.95k
+66%
TOTAL ASSETS £122.38k
+50%
All Financial Figures

Current Directors

Director
MAYER, Dean Scott
Appointed Date: 11 January 2012
53 years old

Resigned Directors

Secretary
FRYER, Graham Richard John
Resigned: 01 June 1994
Appointed Date: 28 February 1992

Secretary
KNOWLSON, Susan Anne
Resigned: 29 June 1995
Appointed Date: 01 June 1994

Secretary
OSBORNE, Jeanette Carol
Resigned: 11 January 2012
Appointed Date: 28 April 2009

Secretary
SMITH, Betty
Resigned: 01 August 2002
Appointed Date: 29 June 1995

Secretary
TUTTON, Tina
Resigned: 28 April 2009
Appointed Date: 01 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1992
Appointed Date: 28 February 1992

Director
FRYER, Graham Richard John
Resigned: 11 January 2012
Appointed Date: 28 February 1992
87 years old

Director
MARTIN, Roberta Jane
Resigned: 01 June 1994
Appointed Date: 28 February 1992
62 years old

Persons With Significant Control

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

DIAMOND ADVANCED MOTORISTS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Sep 2016
Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
08 Dec 1993
Accounts for a small company made up to 30 June 1993

30 Mar 1993
Return made up to 04/03/93; full list of members

07 Nov 1992
Accounting reference date notified as 30/06

10 Mar 1992
Secretary resigned

04 Mar 1992
Incorporation