This company is commonly known as Diamould Limited. The company was founded 26 years ago and was given the registration number 03797278. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | DIAMOULD LIMITED |
---|---|---|
Company Number | : | 03797278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 15 August 2013 | Active |
Onesubsea, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB | Director | 13 April 2018 | Active |
Hogg House, Foxfield, Broughton In Furness, LA20 6BT | Director | 12 May 2005 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ | Director | 18 August 2022 | Active |
Fernleigh, Wensley Road Thundersley, Benfleet, SS7 3DS | Secretary | 12 May 2005 | Active |
52 Strathmore Avenue, Walney, Barrow In Furness, LA14 3DH | Secretary | 28 June 1999 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 01 June 2020 | Active |
225, Schlumberger Drive, Office 1330, Sugar Land, United States, TX 77478 | Secretary | 15 August 2013 | Active |
Poplar Barn, Grafton, Bampton, OX18 2RY | Secretary | 12 May 2005 | Active |
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Secretary | 15 August 2013 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Secretary | 13 April 2018 | Active |
4a, Timisoara Bd., Building Afi 4 & 5, Floor 8, Sector 6, Bucharest, Romania, | Secretary | 06 March 2014 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 15 August 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 June 1999 | Active |
2436 Quenbu, Houston, Usa, | Director | 22 January 2004 | Active |
Wcp 7030 Ardmore, Houston, Usa, | Director | 22 January 2004 | Active |
Harleen 1 Springfield Road, Ulverston, LA12 0DR | Director | 12 May 2005 | Active |
Harleen 1 Springfield Road, Ulverston, LA12 0DR | Director | 20 January 2000 | Active |
Fernleigh, Wensley Road, Thundersley, Benfleet, England, SS7 3DS | Director | 01 May 2009 | Active |
66 Mountbarrow Road, Ulverston, LA12 9NS | Director | 28 June 1999 | Active |
Holme Ground, Brantfell Road Bowness On Windermere, Windermere, LA23 3AE | Director | 07 June 2005 | Active |
52 Strathmore Avenue, Walney, Barrow In Furness, LA14 3DH | Director | 28 June 1999 | Active |
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ | Director | 12 May 2005 | Active |
12 Hilshire Grove Lane, Houston, Usa, | Director | 04 October 2002 | Active |
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU | Director | 01 January 2010 | Active |
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU | Director | 13 August 2012 | Active |
28, Mount Ash Road, London, SE26 6LY | Director | 09 October 2008 | Active |
Hogg House, Foxfield, Broughton In Furness, LA20 6BT | Director | 01 January 2001 | Active |
77 Argyll Place, Aberdeen, AB25 2HU | Director | 01 January 2001 | Active |
The Hurst Cottage, Pennington, Ulverston, LA12 0RP | Director | 01 September 2006 | Active |
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 15 August 2013 | Active |
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 30 April 2016 | Active |
Poplar Barn, Grafton, Bampton, OX18 2RY | Director | 12 May 2005 | Active |
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 15 August 2013 | Active |
7030 Ardmore, Houston, Usa, | Director | 04 June 2003 | Active |
Onesubsea Investments Uk Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 280, Bishopsgate, London, United Kingdom, EC2M 4RB |
Nature of control | : |
|
Schlumberger Oilfield Uk Plc | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Schlumberger House, Buckingham Gate, Gatwick, United Kingdom, RH6 0NZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.