DIVERSET LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 03729499
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address CANADA HOUSE 272 FIELD END ROAD, EASTCOTE, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,200 . The most likely internet sites of DIVERSET LIMITED are www.diverset.co.uk, and www.diverset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Diverset Limited is a Private Limited Company. The company registration number is 03729499. Diverset Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Diverset Limited is Canada House 272 Field End Road Eastcote Ruislip Middlesex Ha4 9na. . BRITTER, Mark Christopher Harman is a Secretary of the company. BRITTER, Helen Mary Harman is a Director of the company. BRITTER, Mark Christopher Harman is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRITTER, Simon John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BRITTER, Mark Christopher Harman
Appointed Date: 08 April 1999

Director
BRITTER, Helen Mary Harman
Appointed Date: 15 July 2003
56 years old

Director
BRITTER, Mark Christopher Harman
Appointed Date: 08 April 1999
56 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 10 March 1999

Director
BRITTER, Simon John
Resigned: 15 July 2003
Appointed Date: 08 April 1999
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Mark Christopher Harman Britter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Mary Harman Britter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIVERSET LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,200

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,200

...
... and 43 more events
08 Jul 1999
New director appointed
08 Jul 1999
Director resigned
08 Jul 1999
Secretary resigned
12 Apr 1999
Registered office changed on 12/04/99 from: 120 east road london N1 6AA
10 Mar 1999
Incorporation

DIVERSET LIMITED Charges

17 October 2013
Charge code 0372 9499 0001
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…