Company number 02132709
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 100
. The most likely internet sites of M. DIMOND LIMITED are www.mdimond.co.uk, and www.m-dimond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. M Dimond Limited is a Private Limited Company.
The company registration number is 02132709. M Dimond Limited has been working since 19 May 1987.
The present status of the company is Active. The registered address of M Dimond Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . DIMOND, Maria Louise is a Secretary of the company. DIMOND, Maria Louise is a Director of the company. DIMOND, Martin John is a Director of the company. The company operates in "Manufacture of jewellery and related articles".
Current Directors
Persons With Significant Control
Mrs Maria Louise Dimond
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
Mr Martin John Dimond
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
M. DIMOND LIMITED Events
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
...
... and 66 more events
16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Aug 1987
Company name changed acebrown LIMITED\certificate issued on 17/08/87
14 Aug 1987
Company name changed\certificate issued on 14/08/87
19 May 1987
Incorporation