This company is commonly known as The Diamond Trust Trading Company Limited. The company was founded 27 years ago and was given the registration number 03335568. The firm's registered office is in BERKHAMSTED. You can find them at Chesham House, Church Lane, Berkhamsted, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE DIAMOND TRUST TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 03335568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chesham House, Church Lane, Berkhamsted, Herts, HP4 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesham House, Church Lane, Berkhamsted, England, HP4 2AX | Director | 01 January 2015 | Active |
Chesham House, Church Lane, Berkhamsted, England, HP4 2AX | Director | 01 January 2015 | Active |
Chesham House, Church Lane, Berkhamsted, HP4 2AX | Director | 18 March 1997 | Active |
Chesham House, Church Lane, Berkhamsted, HP4 2AX | Secretary | 17 August 2000 | Active |
14 Hunters Park, Berkhamsted, HP4 2PT | Secretary | 18 March 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 March 1997 | Active |
2 Arundel Close, Mountsorrel, Loughborough, LE12 7UL | Director | 18 March 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 March 1997 | Active |
Mr Vivian Peter Watson | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX |
Nature of control | : |
|
Mr John Richard Watson | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX |
Nature of control | : |
|
Tracey Anne Skeggs | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.