Company number 02752416
Status Voluntary Arrangement
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address UNIT 3, 9 BRISTOL ROAD, GREENFORD, MIDDLESEX, UB6 8UH
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016; Termination of appointment of Bruce Mckenzie Candlish as a secretary on 3 September 2013; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of DIEMASTERS LIMITED are www.diemasters.co.uk, and www.diemasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Diemasters Limited is a Private Limited Company.
The company registration number is 02752416. Diemasters Limited has been working since 01 October 1992.
The present status of the company is Voluntary Arrangement. The registered address of Diemasters Limited is Unit 3 9 Bristol Road Greenford Middlesex Ub6 8uh. . HANCOCK, Pauline is a Director of the company. Secretary CANDLISH, Bruce Mckenzie has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director CANDLISH, Bruce Mckenzie has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 December 1992
Appointed Date: 01 October 1992
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 December 1992
Appointed Date: 01 October 1992
35 years old
Persons With Significant Control
Ms Pauline Hancock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
DIEMASTERS LIMITED Events
26 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016
17 Oct 2016
Termination of appointment of Bruce Mckenzie Candlish as a secretary on 3 September 2013
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 71 more events
17 Dec 1992
Company name changed grinstill LIMITED\certificate issued on 18/12/92
16 Dec 1992
Director resigned;new director appointed
16 Dec 1992
Secretary resigned;new secretary appointed;new director appointed
03 Dec 1992
Registered office changed on 03/12/92 from: 120 east road london N1 6AA
01 Oct 1992
Incorporation
1 October 1998
All assets debenture
Delivered: 7 October 1998
Status: Satisfied
on 2 July 2007
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 1995
Debenture
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1993
Fixed and floating charge
Delivered: 15 June 1993
Status: Satisfied
on 12 December 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…