DIAMOND VEHICLE FINANCE LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 4JN

Company number 04273269
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address CALBOURNE WATER MILL WESTOVER, CALBOURNE, NEWPORT, ENGLAND, PO30 4JN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 27 September 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIAMOND VEHICLE FINANCE LIMITED are www.diamondvehiclefinance.co.uk, and www.diamond-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Lymington Town Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Vehicle Finance Limited is a Private Limited Company. The company registration number is 04273269. Diamond Vehicle Finance Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Diamond Vehicle Finance Limited is Calbourne Water Mill Westover Calbourne Newport England Po30 4jn. The company`s financial liabilities are £40.49k. It is £-2.98k against last year. . CHAUCER, Anthony John is a Secretary of the company. HAYWARD, Stephen Philip is a Director of the company. PURCHASE, Paul Richard is a Director of the company. PURCHASE, Sarah Frances is a Director of the company. Secretary HAYWARD, Danielle has been resigned. Secretary MCILWAIN, Susan Florence has been resigned. Director HANCOCK, Jessica Anne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


diamond vehicle finance Key Finiance

LIABILITIES £40.49k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAUCER, Anthony John
Appointed Date: 21 June 2007

Director
HAYWARD, Stephen Philip
Appointed Date: 20 August 2001
59 years old

Director
PURCHASE, Paul Richard
Appointed Date: 01 August 2010
62 years old

Director
PURCHASE, Sarah Frances
Appointed Date: 01 August 2010
61 years old

Resigned Directors

Secretary
HAYWARD, Danielle
Resigned: 20 June 2007
Appointed Date: 28 August 2001

Secretary
MCILWAIN, Susan Florence
Resigned: 28 August 2001
Appointed Date: 20 August 2001

Director
HANCOCK, Jessica Anne
Resigned: 15 March 2011
Appointed Date: 01 August 2010
44 years old

Persons With Significant Control

Mr Stephen Philip Hayward
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DIAMOND VEHICLE FINANCE LIMITED Events

27 Sep 2016
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 27 September 2016
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
05 Sep 2002
Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Nov 2001
Accounting reference date shortened from 31/08/02 to 31/07/02
30 Aug 2001
Secretary resigned
30 Aug 2001
New secretary appointed
20 Aug 2001
Incorporation