CUSTOM DIVERS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5DZ

Company number 02915741
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address UNIT 3 PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, SURREY, ENGLAND, RH1 5DZ
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registered office address changed from 36 Holmethorpe Avenue Redhill Surrey RH1 2NL to Unit 3 Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 22 January 2017; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of CUSTOM DIVERS LIMITED are www.customdivers.co.uk, and www.custom-divers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Custom Divers Limited is a Private Limited Company. The company registration number is 02915741. Custom Divers Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Custom Divers Limited is Unit 3 Perrywood Business Park Honeycrock Lane Redhill Surrey England Rh1 5dz. . NICHOLS, Dianne is a Secretary of the company. NICHOLS, Dianne is a Director of the company. VASSALLO, Alexander is a Director of the company. Secretary VASSALLO, Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Duncan John has been resigned. Director EVANS, Charles Robert David has been resigned. Director FOX, Alan has been resigned. Director JENKINS, Trevor James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRINCE, Reginald has been resigned. Director VASSALLO, Alexander has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
NICHOLS, Dianne
Appointed Date: 14 December 1994

Director
NICHOLS, Dianne
Appointed Date: 14 December 1994
71 years old

Director
VASSALLO, Alexander
Appointed Date: 01 November 2000
65 years old

Resigned Directors

Secretary
VASSALLO, Alexander
Resigned: 14 December 1994
Appointed Date: 05 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
BROWN, Duncan John
Resigned: 12 March 1998
Appointed Date: 27 February 1997
72 years old

Director
EVANS, Charles Robert David
Resigned: 10 September 2002
Appointed Date: 20 September 1996
61 years old

Director
FOX, Alan
Resigned: 21 November 1994
Appointed Date: 05 April 1994
52 years old

Director
JENKINS, Trevor James
Resigned: 12 March 1998
Appointed Date: 27 February 1997
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
PRINCE, Reginald
Resigned: 24 September 1996
Appointed Date: 05 April 1994
62 years old

Director
VASSALLO, Alexander
Resigned: 14 December 1994
Appointed Date: 05 April 1994
65 years old

Persons With Significant Control

Mr Alexander Vassallo
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CUSTOM DIVERS LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
22 Jan 2017
Registered office address changed from 36 Holmethorpe Avenue Redhill Surrey RH1 2NL to Unit 3 Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 22 January 2017
18 Jan 2017
Total exemption full accounts made up to 30 April 2016
02 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100

03 Feb 2016
Total exemption full accounts made up to 30 April 2015
...
... and 57 more events
06 Jan 1995
Accounting reference date notified as 30/04

10 May 1994
Registered office changed on 10/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

10 May 1994
New director appointed

10 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1994
Incorporation