DIAMOND TIME LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG
Company number 01638778
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017; Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017. The most likely internet sites of DIAMOND TIME LIMITED are www.diamondtime.co.uk, and www.diamond-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Diamond Time Limited is a Private Limited Company. The company registration number is 01638778. Diamond Time Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Diamond Time Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . DAVIS, Martin Colin is a Director of the company. Secretary DAVIS, Gill has been resigned. Secretary DAVIS, Martin Colin has been resigned. Secretary DAVIS, Simon James has been resigned. Secretary STEWART, Colin Thomas has been resigned. Secretary STEWART, Colin Thomas has been resigned. Director DAVIS, Simon James has been resigned. Director HIGHAM, Bruce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DAVIS, Martin Colin

85 years old

Resigned Directors

Secretary
DAVIS, Gill
Resigned: 24 November 2013
Appointed Date: 01 January 2004

Secretary
DAVIS, Martin Colin
Resigned: 26 October 1998

Secretary
DAVIS, Simon James
Resigned: 31 December 2003
Appointed Date: 29 October 1998

Secretary
STEWART, Colin Thomas
Resigned: 29 October 1998
Appointed Date: 26 October 1998

Secretary
STEWART, Colin Thomas
Resigned: 31 December 1996
Appointed Date: 28 March 1996

Director
DAVIS, Simon James
Resigned: 31 December 2003
Appointed Date: 29 October 1998
55 years old

Director
HIGHAM, Bruce
Resigned: 02 January 2002
83 years old

Persons With Significant Control

Mr Martin Colin Davis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

DIAMOND TIME LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
05 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017
28 Oct 2016
Accounts for a dormant company made up to 30 June 2016
15 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 78 more events
24 Feb 1988
Accounts made up to 31 December 1985

19 Jan 1988
Return made up to 30/11/87; full list of members

28 Jan 1987
Return made up to 11/12/86; full list of members

28 Jan 1987
Registered office changed on 28/01/87 from: ilford house 133/135 oxford street london W1

24 Oct 1986
Accounts made up to 31 December 1984

DIAMOND TIME LIMITED Charges

28 October 1994
Fixed and floating charge
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1983
Fixed and floating charge
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…