About

Registered Number: 03705188
Date of Incorporation: 01/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Tundry Way, Chainbridge Industrial Estate, Blaydon-On-Tyne, Tyne And Wear, NE21 5SJ,

 

Diamond Chain (UK) Ltd was registered on 01 February 1999 with its registered office in Blaydon-On-Tyne, Tyne And Wear, it's status in the Companies House registry is set to "Active". This organisation has 19 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROELLGEN, Andreas Karl 01 April 2019 - 1
WILSON, Teresa 01 April 2019 - 1
BARKER, Brice 18 October 2010 08 April 2013 1
BEE, Adam 01 October 2014 29 December 2017 1
CARPENTER III, John Willard 18 September 2012 29 September 2014 1
CONSIDINE, Bradley 01 October 2009 17 October 2011 1
COOK, Matthew Joseph 08 April 2013 01 April 2016 1
COUWET, Manuel 17 October 2011 18 September 2012 1
FABAC, Michelle 01 April 2003 20 February 2006 1
FOX, Neil Bruce 31 October 2005 04 September 2007 1
GRAY, Richard 29 December 2017 01 April 2019 1
HUMPHREY, James Edwin 22 March 1999 20 February 2006 1
JANOWIAK, John 24 January 2008 29 September 2014 1
MARR, Christopher 01 September 2017 01 October 2018 1
RANDICH, Gerald M 01 April 2002 01 April 2003 1
ROACH, John Norman, Dr 01 April 2016 01 September 2017 1
SPEICE, Byron David 22 March 1999 31 March 2002 1
SWIDERSKI, Mike 20 February 2006 18 October 2010 1
VASSEUR, Brett E 07 June 2004 20 February 2006 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 12 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2019
PSC02 - N/A 08 April 2019
PSC09 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 09 June 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 20 April 2015
AD04 - Change of location of company records to the registered office 20 April 2015
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 28 June 2013
AP04 - Appointment of corporate secretary 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AP01 - Appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 20 April 2006
353 - Register of members 20 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
AUD - Auditor's letter of resignation 08 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 13 April 2003
225 - Change of Accounting Reference Date 18 October 2002
AA - Annual Accounts 09 October 2002
225 - Change of Accounting Reference Date 12 April 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 29 November 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
225 - Change of Accounting Reference Date 30 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363a - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
395 - Particulars of a mortgage or charge 17 October 2000
363a - Annual Return 21 February 2000
225 - Change of Accounting Reference Date 22 April 1999
RESOLUTIONS - N/A 13 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
353a - Register of members in non-legible form 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
CERTNM - Change of name certificate 19 March 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 05 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.