DIAMOND EXHIBITIONS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1HQ
Company number 02112748
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address UNIT 18 ROMAN WAY, COLESHILL INDUSTRIAL ESTATE COLESHILL, BIRMINGHAM, B46 1HQ
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Christina Eirlys Morgan-Windsor as a director on 31 August 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 50 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIAMOND EXHIBITIONS LIMITED are www.diamondexhibitions.co.uk, and www.diamond-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Diamond Exhibitions Limited is a Private Limited Company. The company registration number is 02112748. Diamond Exhibitions Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Diamond Exhibitions Limited is Unit 18 Roman Way Coleshill Industrial Estate Coleshill Birmingham B46 1hq. The company`s financial liabilities are £49k. It is £-7.98k against last year. The cash in hand is £14.77k. It is £9.41k against last year. And the total assets are £131.01k, which is £6.96k against last year. MORGAN WINDSOR, Oscar Lee is a Director of the company. Secretary MORGAN WINDSOR, Christina Eirlys has been resigned. Secretary PARSONS, Carol has been resigned. Director BOWMAN, Stephen John has been resigned. Director MORGAN-WINDSOR, Christina Eirlys has been resigned. Director PARSONS, Brian Edward has been resigned. Director PRETTY, Robert has been resigned. Director ROWLANDS, James Elias Stirling has been resigned. Director WILLIAMS, Paul Roy has been resigned. The company operates in "Activities of exhibition and fair organisers".


diamond exhibitions Key Finiance

LIABILITIES £49k
-15%
CASH £14.77k
+175%
TOTAL ASSETS £131.01k
+5%
All Financial Figures

Current Directors

Director
MORGAN WINDSOR, Oscar Lee
Appointed Date: 01 June 2013
49 years old

Resigned Directors

Secretary
MORGAN WINDSOR, Christina Eirlys
Resigned: 26 March 2014
Appointed Date: 01 July 2013

Secretary
PARSONS, Carol
Resigned: 30 June 2013

Director
BOWMAN, Stephen John
Resigned: 16 February 2011
Appointed Date: 01 July 2007
56 years old

Director
MORGAN-WINDSOR, Christina Eirlys
Resigned: 31 August 2016
Appointed Date: 26 March 2014
47 years old

Director
PARSONS, Brian Edward
Resigned: 30 June 2013
68 years old

Director
PRETTY, Robert
Resigned: 28 June 2007
75 years old

Director
ROWLANDS, James Elias Stirling
Resigned: 28 March 2014
Appointed Date: 06 April 2011
51 years old

Director
WILLIAMS, Paul Roy
Resigned: 29 March 2012
Appointed Date: 06 April 2011
56 years old

DIAMOND EXHIBITIONS LIMITED Events

31 Aug 2016
Termination of appointment of Christina Eirlys Morgan-Windsor as a director on 31 August 2016
14 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Registration of charge 021127480003, created on 2 July 2015
16 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50

...
... and 92 more events
27 Jul 1987
Company name changed vinminster LIMITED\certificate issued on 28/07/87

27 Jul 1987
Memorandum and Articles of Association
27 Jul 1987
Company name changed\certificate issued on 27/07/87
21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1987
Certificate of Incorporation

DIAMOND EXHIBITIONS LIMITED Charges

2 July 2015
Charge code 0211 2748 0003
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 23 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2004
Floating charge
Delivered: 23 June 2004
Status: Satisfied on 16 February 2008
Persons entitled: Robert Pretty and Christine Pretty and Brian Edward Parsons and Carol Parsons and Norwichunion Trustees Limited
Description: The floating charge the undertaking of the company and all…