DIEMA'S DREAM
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 04668535
Status Active
Incorporation Date 17 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Resolutions RES13 ‐ Article 25 31/10/2008 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DIEMA'S DREAM are www.diemas.co.uk, and www.diema-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Diema S Dream is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04668535. Diema S Dream has been working since 17 February 2003. The present status of the company is Active. The registered address of Diema S Dream is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . DUDLEY, Mary is a Secretary of the company. COCKRELL, Debra is a Director of the company. DUDLEY, Mary is a Director of the company. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. Director CALLADINE, Linda Jane has been resigned. Director FRANEY, Christine Jean has been resigned. Director KNOWLES, Gemma Louise has been resigned. Director MAKHARINSKY, Olga has been resigned. Director RAGOZHINA, Elena has been resigned. Director SOUTHALL, Andrew Martin has been resigned. Director SOUTHALL, Aynur has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DUDLEY, Mary
Appointed Date: 19 February 2003

Director
COCKRELL, Debra
Appointed Date: 01 May 2007
75 years old

Director
DUDLEY, Mary
Appointed Date: 19 February 2003
70 years old

Resigned Directors

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Director
CALIGARI, Reginald David
Resigned: 19 February 2003
Appointed Date: 17 February 2003
65 years old

Director
CALLADINE, Linda Jane
Resigned: 24 February 2004
Appointed Date: 19 February 2003
59 years old

Director
FRANEY, Christine Jean
Resigned: 18 February 2007
Appointed Date: 24 February 2004
67 years old

Director
KNOWLES, Gemma Louise
Resigned: 19 February 2003
Appointed Date: 17 February 2003
46 years old

Director
MAKHARINSKY, Olga
Resigned: 09 November 2009
Appointed Date: 28 February 2005
63 years old

Director
RAGOZHINA, Elena
Resigned: 09 November 2009
Appointed Date: 28 February 2005
67 years old

Director
SOUTHALL, Andrew Martin
Resigned: 01 March 2006
Appointed Date: 25 February 2005
65 years old

Director
SOUTHALL, Aynur
Resigned: 01 March 2006
Appointed Date: 19 February 2003
63 years old

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

DIEMA'S DREAM Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Resolutions
  • RES13 ‐ Article 25 31/10/2008

23 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 15 February 2016 no member list
06 Apr 2016
Director's details changed for Mrs Mary Dudley on 6 April 2016
...
... and 58 more events
01 Mar 2003
Director resigned
01 Mar 2003
Location of debenture register
01 Mar 2003
Location of register of members
01 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
17 Feb 2003
Incorporation