DANIAMANT LIMITED
PORTSMOUTH BLAKEDEW 595 LIMITED

Hellopages » Hampshire » Portsmouth » PO3 5RQ

Company number 05696973
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address MRS DEBORAH TAYLOR, DANIAMANT LTD UNIT 3, THE ADMIRAL PARK, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO3 5RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Kristian Kolding as a director on 18 April 2017; Full accounts made up to 31 December 2016; Registration of charge 056969730002, created on 15 March 2017. The most likely internet sites of DANIAMANT LIMITED are www.daniamant.co.uk, and www.daniamant.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Daniamant Limited is a Private Limited Company. The company registration number is 05696973. Daniamant Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of Daniamant Limited is Mrs Deborah Taylor Daniamant Ltd Unit 3 The Admiral Park Airport Service Road Portsmouth Hampshire England Po3 5rq. . TAYLOR, Deborah Jane is a Secretary of the company. KJAERULFF, Klaus is a Director of the company. MIKKELSEN, Ole is a Director of the company. ROUGH, Kevin John is a Director of the company. Secretary ROUGH, Kevin John has been resigned. Secretary STAEHR, Per Flemming has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director FISCHER, Kim Hauberg has been resigned. Director FRANTZOLET, Torben has been resigned. Director GILLIN, Arne Jensen has been resigned. Director GILLIN, Arne Jensen has been resigned. Director HALLGREN, Per has been resigned. Director HEIMBURGER, Jens has been resigned. Director KOLDING, Kristian has been resigned. Director PETERSEN, Bjorn has been resigned. Director STAEHR, Per Flemming has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Deborah Jane
Appointed Date: 01 March 2016

Director
KJAERULFF, Klaus
Appointed Date: 24 June 2010
73 years old

Director
MIKKELSEN, Ole
Appointed Date: 10 December 2013
61 years old

Director
ROUGH, Kevin John
Appointed Date: 01 November 2014
54 years old

Resigned Directors

Secretary
ROUGH, Kevin John
Resigned: 02 March 2016
Appointed Date: 24 June 2010

Secretary
STAEHR, Per Flemming
Resigned: 24 June 2010
Appointed Date: 25 April 2006

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 03 February 2006

Director
FISCHER, Kim Hauberg
Resigned: 09 March 2009
Appointed Date: 25 April 2006
69 years old

Director
FRANTZOLET, Torben
Resigned: 24 June 2010
Appointed Date: 09 March 2009
81 years old

Director
GILLIN, Arne Jensen
Resigned: 24 June 2010
Appointed Date: 25 April 2006
67 years old

Director
GILLIN, Arne Jensen
Resigned: 31 July 2015
Appointed Date: 25 April 2006
67 years old

Director
HALLGREN, Per
Resigned: 29 April 2016
Appointed Date: 10 December 2013
63 years old

Director
HEIMBURGER, Jens
Resigned: 05 February 2009
Appointed Date: 25 April 2006
60 years old

Director
KOLDING, Kristian
Resigned: 18 April 2017
Appointed Date: 05 February 2009
77 years old

Director
PETERSEN, Bjorn
Resigned: 31 October 2014
Appointed Date: 24 June 2010
83 years old

Director
STAEHR, Per Flemming
Resigned: 24 June 2010
Appointed Date: 25 April 2006
82 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 25 April 2006
Appointed Date: 03 February 2006

Persons With Significant Control

Mr Klaus Kjaerulff
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Ole Mikkelsen
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Kevin John Rough
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Daniamant Holding A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANIAMANT LIMITED Events

21 Apr 2017
Termination of appointment of Kristian Kolding as a director on 18 April 2017
05 Apr 2017
Full accounts made up to 31 December 2016
23 Mar 2017
Registration of charge 056969730002, created on 15 March 2017
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 May 2016
Termination of appointment of Per Hallgren as a director on 29 April 2016
...
... and 62 more events
08 May 2006
New director appointed
08 May 2006
New secretary appointed;new director appointed
08 May 2006
Registered office changed on 08/05/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
25 Apr 2006
Company name changed blakedew 595 LIMITED\certificate issued on 25/04/06
03 Feb 2006
Incorporation

DANIAMANT LIMITED Charges

15 March 2017
Charge code 0569 6973 0002
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: Contains floating charge…
21 July 2006
Debenture
Delivered: 28 July 2006
Status: Satisfied on 4 November 2014
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charges over the undertaking and all…