This company is commonly known as Diamond Chain (uk) Limited. The company was founded 25 years ago and was given the registration number 03705188. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Tundry Way, Chainbridge Industrial Estate, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 25620 - Machining.
Name | : | DIAMOND CHAIN (UK) LIMITED |
---|---|---|
Company Number | : | 03705188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tundry Way, Chainbridge Industrial Estate, Blaydon-on-tyne, Tyne And Wear, United Kingdom, NE21 5SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD | Director | 01 April 2019 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 18 March 1999 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Secretary | 07 May 2013 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ | Corporate Secretary | 29 March 2001 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 01 February 1999 | Active |
14214, Nw Bronson Creek Drive, Portland, United States, OR 97229 | Director | 18 October 2010 | Active |
402, Kentucky Avenue, Indianapolis, Usa, 46225 | Director | 01 October 2014 | Active |
2222 Cedar Road, Homewood, Usa, | Director | 26 June 2001 | Active |
366, West 62nd Street, Indianapolis, United States, IN 46420 | Director | 18 September 2012 | Active |
4825 E. Co. Road 100 South, Avon, Usa, | Director | 01 October 2009 | Active |
402, Kentucky Avenue, Indianapolis, United States Of America, | Director | 08 April 2013 | Active |
5, Arbeidstraat, Aalst, Belgium, | Director | 17 October 2011 | Active |
402 Kentucky Avenue, Indianapolis, Usa, | Director | 01 April 2003 | Active |
8 Ruby Way, Berry Hill Park, Mansfield, NG18 4XA | Director | 31 October 2005 | Active |
1136 Lathrop Avenue, River Forest, United States, 60305 | Director | 22 March 1999 | Active |
402 Kentucky Avenue, Indianapolis, United States, IN 46225 | Director | 29 December 2017 | Active |
1733 Beech Circle Drive, Plainfield, Usa, | Director | 22 March 1999 | Active |
11832 Harvard Lane, Carmel, Usa, | Director | 24 January 2008 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 01 February 1999 | Active |
402 Kentucky Avenue, Indianapolis, United States, IN 46225 | Director | 01 September 2017 | Active |
940 N Park Avenue, Indianapolis, Usa, FOREIGN | Director | 30 September 2005 | Active |
940 N Park Avenue, Indianapolis, Usa, FOREIGN | Director | 01 April 2002 | Active |
402 Kentucky Avenue, Indianapolis, United States, IN 46225 | Director | 01 October 2018 | Active |
402, Kentucky Avenue, Indianapolis, Usa, IN 46225 | Director | 01 April 2016 | Active |
178, Sandyford Road, Newcastle Upon Tyne, England, NE2 1RN | Director | 01 April 2019 | Active |
444 Washington, Elmhurst, Usa, | Director | 22 March 1999 | Active |
2801 Brittany Court, St Charles Il, Usa, | Director | 20 February 2006 | Active |
5801 Lawton Loop East Dr. Apt 4, Indianapolis, Usa, FOREIGN | Director | 07 June 2004 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 18 March 1999 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 18 March 1999 | Active |
Timken Uk Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Yorks Park, Dudley, United Kingdom, DY2 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-24 | Resolution | Resolution. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts amended with accounts type small. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-11-23 | Gazette | Gazette filings brought up to date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Accounts | Change account reference date company previous extended. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-19 | Accounts | Change account reference date company current shortened. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.