DIAMOND LEASING LIMITED
DIAMOND SPECIAL WORKS LIMITED

Hellopages » Greater London » Haringey » N15 4PZ
Company number 04209973
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 52-68 STAMFORD ROAD, TOTTENHAM LONDON, N15 4PZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DIAMOND LEASING LIMITED are www.diamondleasing.co.uk, and www.diamond-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Diamond Leasing Limited is a Private Limited Company. The company registration number is 04209973. Diamond Leasing Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Diamond Leasing Limited is 52 68 Stamford Road Tottenham London N15 4pz. . LAKHANI, Satish Rasiklal is a Secretary of the company. BROOKS, Paul Andrew is a Director of the company. GRAY, John Arthur is a Director of the company. Secretary BRAIN, Michael Gordon has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BRAIN, Michael Gordon has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
LAKHANI, Satish Rasiklal
Appointed Date: 07 March 2006

Director
BROOKS, Paul Andrew
Appointed Date: 01 September 2012
54 years old

Director
GRAY, John Arthur
Appointed Date: 02 May 2001
81 years old

Resigned Directors

Secretary
BRAIN, Michael Gordon
Resigned: 07 March 2006
Appointed Date: 02 May 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
BRAIN, Michael Gordon
Resigned: 07 March 2006
Appointed Date: 02 May 2001
81 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

DIAMOND LEASING LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

03 Jul 2014
Total exemption full accounts made up to 31 December 2013
...
... and 41 more events
26 Jun 2001
New secretary appointed;new director appointed
16 May 2001
Secretary resigned
16 May 2001
Director resigned
16 May 2001
Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB
02 May 2001
Incorporation

DIAMOND LEASING LIMITED Charges

31 December 2012
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Mr John Arthur Gray
Description: K/A 52 millagres station road ware herts.