DIAMANTTEK LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 02837247
Status Liquidation
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 24 April 2016; Liquidators statement of receipts and payments to 24 April 2015; Registered office address changed from Unit 12 Raikesclough Industrial Estate Raikes Lane Bolton BL3 1RP on 7 May 2014. The most likely internet sites of DIAMANTTEK LIMITED are www.diamanttek.co.uk, and www.diamanttek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Diamanttek Limited is a Private Limited Company. The company registration number is 02837247. Diamanttek Limited has been working since 19 July 1993. The present status of the company is Liquidation. The registered address of Diamanttek Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . TURNER, Christine Walker is a Secretary of the company. TURNER, Christine Walker is a Director of the company. TURNER, Derrick John is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary O NEIL, Tressa has been resigned. Secretary O'NEILL, Donald has been resigned. Secretary TURNER, Christine Walker has been resigned. Director KANE, Dorothy May has been resigned. Director KANE, Heather Ruth Amelia has been resigned. Director O'NEILL, Donald has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
TURNER, Christine Walker
Appointed Date: 01 June 2009

Director
TURNER, Christine Walker
Appointed Date: 19 July 1993
82 years old

Director
TURNER, Derrick John
Appointed Date: 19 July 1993
84 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Secretary
O NEIL, Tressa
Resigned: 29 September 1998
Appointed Date: 02 August 1993

Secretary
O'NEILL, Donald
Resigned: 01 June 2009
Appointed Date: 29 September 1998

Secretary
TURNER, Christine Walker
Resigned: 02 August 1993
Appointed Date: 19 July 1993

Director
KANE, Dorothy May
Resigned: 19 July 1993
Appointed Date: 19 July 1993
89 years old

Director
KANE, Heather Ruth Amelia
Resigned: 19 July 1993
Appointed Date: 19 July 1993
51 years old

Director
O'NEILL, Donald
Resigned: 01 March 2014
Appointed Date: 31 July 1995
86 years old

DIAMANTTEK LIMITED Events

25 May 2016
Liquidators statement of receipts and payments to 24 April 2016
26 Jun 2015
Liquidators statement of receipts and payments to 24 April 2015
07 May 2014
Registered office address changed from Unit 12 Raikesclough Industrial Estate Raikes Lane Bolton BL3 1RP on 7 May 2014
06 May 2014
Statement of affairs with form 4.19
06 May 2014
Appointment of a voluntary liquidator
...
... and 60 more events
03 Aug 1993
Registered office changed on 03/08/93 from: 21 valdene drive worsley manchester M28 4EF

02 Aug 1993
Director resigned;new director appointed

02 Aug 1993
Director resigned;new director appointed

02 Aug 1993
Secretary resigned;new secretary appointed

19 Jul 1993
Incorporation

DIAMANTTEK LIMITED Charges

20 August 2004
Charge of deposit
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 rocky lane trading estate aston birmingham. By way…
8 March 1995
Mortgage debenture
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1993
Mortgage debenture
Delivered: 21 October 1993
Status: Satisfied on 14 April 1995
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…