DIAMOND PRINTED PRODUCTS LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4UT

Company number 05855448
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 2 ALLIED BUSINESS CENTRE, COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, AL5 4UT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1 . The most likely internet sites of DIAMOND PRINTED PRODUCTS LIMITED are www.diamondprintedproducts.co.uk, and www.diamond-printed-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Diamond Printed Products Limited is a Private Limited Company. The company registration number is 05855448. Diamond Printed Products Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Diamond Printed Products Limited is 2 Allied Business Centre Coldharbour Lane Harpenden Hertfordshire Al5 4ut. . ELLIS, Philippa is a Secretary of the company. ELLIS, Philippa is a Director of the company. ELLIS, Richard Charles is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director RUSHTON, Jon has been resigned. Director RUSHTON, Patricia Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ELLIS, Philippa
Appointed Date: 22 June 2006

Director
ELLIS, Philippa
Appointed Date: 22 June 2006
59 years old

Director
ELLIS, Richard Charles
Appointed Date: 22 June 2006
60 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Director
RUSHTON, Jon
Resigned: 04 July 2014
Appointed Date: 22 June 2006
92 years old

Director
RUSHTON, Patricia Mary
Resigned: 04 July 2014
Appointed Date: 22 June 2006
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

DIAMOND PRINTED PRODUCTS LIMITED Events

12 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

10 Mar 2016
Accounts for a dormant company made up to 30 September 2015
06 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

17 Mar 2015
Accounts for a dormant company made up to 30 September 2014
04 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1

...
... and 24 more events
24 Jul 2006
New director appointed
24 Jul 2006
New secretary appointed
24 Jul 2006
Director resigned
24 Jul 2006
Secretary resigned
22 Jun 2006
Incorporation