DIAP PROPERTY CO. LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 02656824
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS, 45 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Duncan Sheard Glass & Co 45 Houghton Street Southport PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 24 August 2016. The most likely internet sites of DIAP PROPERTY CO. LIMITED are www.diappropertyco.co.uk, and www.diap-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Diap Property Co Limited is a Private Limited Company. The company registration number is 02656824. Diap Property Co Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Diap Property Co Limited is C O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside United Kingdom Pr9 0pg. . BUCKELS, George is a Secretary of the company. BUCKELS, George is a Director of the company. BUCKELS, Margaret Anne is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BUCKELS, Margaret Anne has been resigned. Director MEYRICK, Peter has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUCKELS, George
Appointed Date: 17 January 1992

Director
BUCKELS, George
Appointed Date: 17 January 1992
81 years old

Director

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 25 October 1991
Appointed Date: 23 October 1991

Director
BUCKELS, Margaret Anne
Resigned: 23 October 1993
Appointed Date: 16 July 1993
71 years old

Director
MEYRICK, Peter
Resigned: 04 January 1994
Appointed Date: 17 January 1992
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 October 1991
Appointed Date: 23 October 1991

DIAP PROPERTY CO. LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Registered office address changed from C/O Duncan Sheard Glass & Co 45 Houghton Street Southport PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 24 August 2016
12 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
29 Jan 1992
New secretary appointed;new director appointed

01 Nov 1991
Director resigned

01 Nov 1991
Registered office changed on 01/11/91 from: suite 17 city business centre lower road london. SE16 1AA

01 Nov 1991
Secretary resigned

23 Oct 1991
Incorporation

DIAP PROPERTY CO. LIMITED Charges

29 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at bryn mynan k/a talcoed nurseries, tal…
20 June 1996
Fixed and floating charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as tal goed wholesale nursery bryn glan…
2 August 1993
Mortgage debenture
Delivered: 16 August 1993
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1992
Legal mortgage
Delivered: 10 June 1992
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land at bryn mynan glan conwy aberconwy gwynedd.t/no.wa…