DIAMOND MANUFACTURERS LTD
LONDON

Hellopages » Greater London » Westminster » WC2E 9RZ

Company number 06388524
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address 90 LONG ACRE, COVENT GARDEN, LONDON, LONDON, WC2E 9RZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Bolun Li as a director on 2 March 2017; Director's details changed for Mr James Roy Valbuena on 1 March 2017; Appointment of Mr James Roy Valbuena as a director on 1 March 2017. The most likely internet sites of DIAMOND MANUFACTURERS LTD are www.diamondmanufacturers.co.uk, and www.diamond-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Manufacturers Ltd is a Private Limited Company. The company registration number is 06388524. Diamond Manufacturers Ltd has been working since 03 October 2007. The present status of the company is Active. The registered address of Diamond Manufacturers Ltd is 90 Long Acre Covent Garden London London Wc2e 9rz. . JNV SERVICES LIMITED is a Secretary of the company. AGARWAL, Ruchika is a Director of the company. BROWN, Jason Edward is a Director of the company. LI, Bolun is a Director of the company. NANWANI DOMINGUEZ, Vashi is a Director of the company. VALBUENA, James Roy is a Director of the company. Secretary NANWANI DOMINGUEZ, Vashi has been resigned. Director LITCHFIELD, Tammy Marie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
JNV SERVICES LIMITED
Appointed Date: 19 December 2007

Director
AGARWAL, Ruchika
Appointed Date: 01 November 2016
56 years old

Director
BROWN, Jason Edward
Appointed Date: 10 October 2016
54 years old

Director
LI, Bolun
Appointed Date: 02 March 2017
39 years old

Director
NANWANI DOMINGUEZ, Vashi
Appointed Date: 03 October 2007
46 years old

Director
VALBUENA, James Roy
Appointed Date: 01 March 2017
40 years old

Resigned Directors

Secretary
NANWANI DOMINGUEZ, Vashi
Resigned: 19 December 2007
Appointed Date: 03 October 2007

Director
LITCHFIELD, Tammy Marie
Resigned: 19 December 2007
Appointed Date: 03 October 2007
47 years old

Persons With Significant Control

Mr Vashi Nanwani Dominguez
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

DIAMOND MANUFACTURERS LTD Events

08 Mar 2017
Appointment of Mr Bolun Li as a director on 2 March 2017
08 Mar 2017
Director's details changed for Mr James Roy Valbuena on 1 March 2017
07 Mar 2017
Appointment of Mr James Roy Valbuena as a director on 1 March 2017
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Satisfaction of charge 2 in full
...
... and 40 more events
02 Jan 2008
Registered office changed on 02/01/08 from: 90 mortimer street london W1W 7RA
20 Dec 2007
Director resigned
19 Dec 2007
Secretary resigned
19 Dec 2007
New secretary appointed
03 Oct 2007
Incorporation

DIAMOND MANUFACTURERS LTD Charges

26 October 2016
Charge code 0638 8524 0006
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
30 April 2015
Charge code 0638 8524 0005
Delivered: 14 May 2015
Status: Satisfied on 15 November 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: The policy which means the life insurance policy with…
17 December 2013
Charge code 0638 8524 0004
Delivered: 2 January 2014
Status: Satisfied on 15 November 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0638 8524 0003
Delivered: 21 December 2013
Status: Satisfied on 15 November 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
10 August 2012
Debenture
Delivered: 13 August 2012
Status: Satisfied on 20 December 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 15 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…