This company is commonly known as Diamond Construction & Engineering Recruitment Ltd. The company was founded 31 years ago and was given the registration number 02731679. The firm's registered office is in WICKFORD. You can find them at Elm Court, Southend Road, Wickford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD |
---|---|---|
Company Number | : | 02731679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm Court, Southend Road, Wickford, Essex, SS11 8DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 16 July 1992 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 January 2012 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 16 July 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 July 1992 | Active |
73 Chatsworth Avenue, Cosham, Portsmouth, PO6 2UG | Director | 18 October 2004 | Active |
80 Camberley Drive, Bamford, Rochdale, OL11 4BA | Director | 01 June 2006 | Active |
97 Rochester Road, Cuxton, Rochester, ME2 1AE | Director | 15 September 2003 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 January 2012 | Active |
22 Regents Court, Kings Road, Burnham On Crouch, CM0 8PP | Director | 16 July 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 16 July 1992 | Active |
Mr Paul Martin Hoffman | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mrs Melanie Ann Kingston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Capital | Capital cancellation shares. | Download |
2021-05-19 | Capital | Capital return purchase own shares. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.