DE BEERS DIAMOND JEWELLERS TRADE MARK LIMITED
LONDON DE BEERS LV TRADE MARK LIMITED RAPIDS TRADE MARK LIMITED HACKREMCO (NO.1758) LIMITED

Hellopages » Greater London » Westminster » W1S 4QT

Company number 04117274
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address 45 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Antonio Federico Belloni as a director on 20 March 2017; Termination of appointment of Olivier Pierre Carrive as a director on 20 March 2017; Registered office address changed from 17 Charterhouse Street London EC1N 6RA to 45 Old Bond Street London W1S 4QT on 21 December 2016. The most likely internet sites of DE BEERS DIAMOND JEWELLERS TRADE MARK LIMITED are www.debeersdiamondjewellerstrademark.co.uk, and www.de-beers-diamond-jewellers-trade-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. De Beers Diamond Jewellers Trade Mark Limited is a Private Limited Company. The company registration number is 04117274. De Beers Diamond Jewellers Trade Mark Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of De Beers Diamond Jewellers Trade Mark Limited is 45 Old Bond Street London United Kingdom W1s 4qt. . GILES, Richard Graham is a Director of the company. LUSSIER, Stephen Christopher is a Director of the company. Secretary FOGG, Amanda Claire has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BELLONI, Antonio Federico has been resigned. Director CARRIVE, Olivier Pierre has been resigned. Director DE SOUSA OLIVEIRA, Manuel Lino Silva has been resigned. Director DISBOROUGH, Jane Louise has been resigned. Director DISBOROUGH, Jane Louise has been resigned. Director MALLEVAYS, Pierre Maurice Gilbert has been resigned. Director RALFE, Gerard Maritz has been resigned. Director ROLLEY, Bernard has been resigned. Director ULLMAN III, Myron Edward has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GILES, Richard Graham
Appointed Date: 08 December 2014
48 years old

Director
LUSSIER, Stephen Christopher
Appointed Date: 07 July 2006
67 years old

Resigned Directors

Secretary
FOGG, Amanda Claire
Resigned: 08 October 2009
Appointed Date: 06 April 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 April 2004
Appointed Date: 12 January 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 January 2001
Appointed Date: 30 November 2000

Director
BELLONI, Antonio Federico
Resigned: 20 March 2017
Appointed Date: 14 May 2002
71 years old

Director
CARRIVE, Olivier Pierre
Resigned: 20 March 2017
Appointed Date: 08 December 2014
70 years old

Director
DE SOUSA OLIVEIRA, Manuel Lino Silva
Resigned: 16 April 2008
Appointed Date: 12 January 2001
73 years old

Director
DISBOROUGH, Jane Louise
Resigned: 06 October 2012
Appointed Date: 07 October 2010
60 years old

Director
DISBOROUGH, Jane Louise
Resigned: 02 July 2010
Appointed Date: 16 April 2008
60 years old

Director
MALLEVAYS, Pierre Maurice Gilbert
Resigned: 08 May 2002
Appointed Date: 12 January 2001
63 years old

Director
RALFE, Gerard Maritz
Resigned: 07 July 2006
Appointed Date: 12 January 2001
81 years old

Director
ROLLEY, Bernard
Resigned: 08 October 2009
Appointed Date: 14 May 2002
80 years old

Director
ULLMAN III, Myron Edward
Resigned: 08 May 2002
Appointed Date: 12 January 2001
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 January 2001
Appointed Date: 30 November 2000

Persons With Significant Control

De Beers Diamond Jewellers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DE BEERS DIAMOND JEWELLERS TRADE MARK LIMITED Events

10 Apr 2017
Termination of appointment of Antonio Federico Belloni as a director on 20 March 2017
10 Apr 2017
Termination of appointment of Olivier Pierre Carrive as a director on 20 March 2017
21 Dec 2016
Registered office address changed from 17 Charterhouse Street London EC1N 6RA to 45 Old Bond Street London W1S 4QT on 21 December 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
...
... and 77 more events
21 Jan 2001
Accounting reference date extended from 30/11/01 to 31/12/01
21 Jan 2001
Secretary resigned
21 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 Jan 2001
Company name changed hackremco (no.1758) LIMITED\certificate issued on 11/01/01
30 Nov 2000
Incorporation