DIAMOND PROPERTIES INTERNATIONAL LIMITED
HUMBERSTONE GATE

Hellopages » Leicestershire » Leicester » LE1 1WB

Company number 04673121
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address HWCA, HUMBERSTONE HOUSE, HUMBERSTONE GATE, LEICESTER, LE1 1WB
Home Country United Kingdom
Nature of Business 9112 - Professional organisations
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 8 January 2017; Receiver's abstract of receipts and payments to 8 July 2016; Receiver's abstract of receipts and payments to 8 January 2016. The most likely internet sites of DIAMOND PROPERTIES INTERNATIONAL LIMITED are www.diamondpropertiesinternational.co.uk, and www.diamond-properties-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Diamond Properties International Limited is a Private Limited Company. The company registration number is 04673121. Diamond Properties International Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Diamond Properties International Limited is Hwca Humberstone House Humberstone Gate Leicester Le1 1wb. . PATEL, Amrat is a Director of the company. PATEL, Hemal is a Director of the company. Secretary PATEL, Hemal has been resigned. Secretary LOGICPLAN LTD has been resigned. Director PATEL, Bipin Jagubhai has been resigned. Director PATEL, Rati has been resigned. Director WINTER, Christopher Edward Richard has been resigned. The company operates in "Professional organisations".


Current Directors

Director
PATEL, Amrat
Appointed Date: 20 February 2003
64 years old

Director
PATEL, Hemal
Appointed Date: 20 February 2003
61 years old

Resigned Directors

Secretary
PATEL, Hemal
Resigned: 01 November 2008
Appointed Date: 20 February 2003

Secretary
LOGICPLAN LTD
Resigned: 27 February 2003
Appointed Date: 20 February 2003

Director
PATEL, Bipin Jagubhai
Resigned: 01 November 2008
Appointed Date: 20 February 2003
60 years old

Director
PATEL, Rati
Resigned: 10 February 2005
Appointed Date: 20 February 2003
64 years old

Director
WINTER, Christopher Edward Richard
Resigned: 27 February 2003
Appointed Date: 20 February 2003
45 years old

DIAMOND PROPERTIES INTERNATIONAL LIMITED Events

19 Jan 2017
Receiver's abstract of receipts and payments to 8 January 2017
22 Dec 2016
Receiver's abstract of receipts and payments to 8 July 2016
22 Dec 2016
Receiver's abstract of receipts and payments to 8 January 2016
20 Dec 2016
Receiver's abstract of receipts and payments to 8 July 2015
19 Dec 2016
Receiver's abstract of receipts and payments to 8 July 2014
...
... and 119 more events
15 May 2003
Ad 07/05/03--------- £ si 198@1=198 £ ic 1/199
11 Mar 2003
Registered office changed on 11/03/03 from: 320 petre street sheffield south yorkshire S4 8LU
09 Mar 2003
Director resigned
09 Mar 2003
Secretary resigned
20 Feb 2003
Incorporation

DIAMOND PROPERTIES INTERNATIONAL LIMITED Charges

30 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 45 old hall gardens solihull west midlands (formerly…
30 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 18 metropolitan apaertments lee circle leicester…
28 February 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 old hall gardens, solihull. First fixed charge the…
28 February 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 45 monkspath hall, solihull, west midlands. Firxt…
29 October 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being A2 southside ladypool road birmingham…
29 October 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being A12 southside ladypool road birmingham…
22 March 2004
Debenture
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…