This company is commonly known as Diamond Staffing Uk Limited. The company was founded 5 years ago and was given the registration number 11861209. The firm's registered office is in ST. HELENS. You can find them at Diamond House 4 Chirton Close, Haydock, St. Helens, . This company's SIC code is 52243 - Cargo handling for land transport activities.
Name | : | DIAMOND STAFFING UK LIMITED |
---|---|---|
Company Number | : | 11861209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2019 |
End of financial year | : | 24 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diamond House 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Eleanor Road, Manchester, England, M21 9FZ | Director | 14 October 2021 | Active |
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ | Director | 08 November 2019 | Active |
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ | Director | 06 July 2021 | Active |
59 Ridgefield Street, Failsworth, Manchester, England, M35 0LQ | Director | 05 March 2019 | Active |
Director | 07 February 2020 | Active | |
83, Oakland Street, Widnes, England, WA8 0EW | Director | 03 February 2020 | Active |
Diamond House, 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG | Director | 18 May 2020 | Active |
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ | Director | 24 April 2020 | Active |
Mr Declan Jordan Benson | ||
Notified on | : | 10 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Eleanor Road, Manchester, England, M21 9FZ |
Nature of control | : |
|
Mr James Thomas Benson | ||
Notified on | : | 10 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Eleanor Road, Manchester, England, M21 9FZ |
Nature of control | : |
|
Mr Dean Raymond Benson | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, 4 Chirton Close, St. Helens, England, WA11 0FG |
Nature of control | : |
|
Mr Declan Jordan Benson | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Ridgefield Street, Failsworth, Manchester, England, M35 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Dissolution | Dissolution application strike off company. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Address | Change sail address company with new address. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Address | Default companies house registered office address applied. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.