DIAMONDPOOL (NO. 2) LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 08305313
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address BROADWAY HOUSE, 32-35 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016. The most likely internet sites of DIAMONDPOOL (NO. 2) LIMITED are www.diamondpoolno2.co.uk, and www.diamondpool-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Diamondpool No 2 Limited is a Private Limited Company. The company registration number is 08305313. Diamondpool No 2 Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Diamondpool No 2 Limited is Broadway House 32 35 Broad Street Hereford Hr4 9ar. . THOMPSON, Martin Lee is a Secretary of the company. BOULTBEE BROOKS, Clive Ensor is a Director of the company. ROBERTS, Lee is a Director of the company. Secretary FRY, Richard Alan has been resigned. Secretary PINNELL, Adam has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director FRY, Richard Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Martin Lee
Appointed Date: 13 May 2016

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 24 November 2014
62 years old

Director
ROBERTS, Lee
Appointed Date: 24 November 2014
60 years old

Resigned Directors

Secretary
FRY, Richard Alan
Resigned: 24 November 2014
Appointed Date: 23 November 2012

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 24 November 2014

Director
CONWAY, Stephen Stuart Solomon
Resigned: 24 November 2014
Appointed Date: 23 November 2012
77 years old

Director
FRY, Richard Alan
Resigned: 24 November 2014
Appointed Date: 23 November 2012
75 years old

Persons With Significant Control

Boultbee Brooks (Hatton Wall) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIAMONDPOOL (NO. 2) LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
23 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
05 May 2016
Total exemption full accounts made up to 31 March 2015
...
... and 10 more events
24 Mar 2015
First Gazette notice for compulsory strike-off
22 Aug 2014
Accounts for a dormant company made up to 31 March 2014
10 Dec 2013
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1

23 Nov 2012
Current accounting period extended from 30 November 2013 to 31 March 2014
23 Nov 2012
Incorporation