Based in Lancaster, Diamond Resorts (Group Holdings) Plc was setup in 1993, it's status is listed as "Active". There are 21 directors listed as Crook, Susan, Lee, Simon David, Cavill, Stella Catherine, Mcgee, Rosemary Jill, Shoobridge, Peter James, Bauman, Frederick Carl, Benson, Nicholas John, Bentley, Charles Alan, Bruce, Geoffrey Ian, Ganney, Ian Keith, Gessow, Andrew Jody, Gill, Christopher Thomas, Harrington, Richard Irwin, Harris, David Ronald, Hulme, Sarah Jayne, Kandel, Martin Mitchel, Kaneko, Osamu, Chief Operating Officer, Kenninger, Steven Carl, Krawczyk, Robert Alan, West, Steven, Woodgate, Paula Anne for the business at Companies House. We don't currently know the number of employees at Diamond Resorts (Group Holdings) Plc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOK, Susan | 05 October 2007 | - | 1 |
LEE, Simon David | 16 April 2019 | - | 1 |
BAUMAN, Frederick Carl | 03 April 2003 | 07 January 2008 | 1 |
BENSON, Nicholas John | 06 March 1998 | 26 July 2006 | 1 |
BENTLEY, Charles Alan | 03 September 2015 | 16 April 2019 | 1 |
BRUCE, Geoffrey Ian | 06 March 1998 | 30 January 2006 | 1 |
GANNEY, Ian Keith | N/A | 18 June 1998 | 1 |
GESSOW, Andrew Jody | 28 August 1997 | 06 July 2000 | 1 |
GILL, Christopher Thomas | 15 June 1993 | 15 June 1993 | 1 |
HARRINGTON, Richard Irwin | 21 June 1993 | 17 March 2004 | 1 |
HARRIS, David Ronald | 04 August 2004 | 01 May 2006 | 1 |
HULME, Sarah Jayne | 22 July 2008 | 03 September 2015 | 1 |
KANDEL, Martin Mitchel | 07 January 2008 | 22 July 2008 | 1 |
KANEKO, Osamu, Chief Operating Officer | 28 August 1997 | 06 July 2000 | 1 |
KENNINGER, Steven Carl | 28 August 1997 | 06 July 2000 | 1 |
KRAWCZYK, Robert Alan | 21 September 2006 | 07 September 2007 | 1 |
WEST, Steven | 03 April 2003 | 30 June 2006 | 1 |
WOODGATE, Paula Anne | 29 November 2002 | 12 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVILL, Stella Catherine | 26 January 1994 | 01 July 1994 | 1 |
MCGEE, Rosemary Jill | 01 November 1998 | 19 December 2006 | 1 |
SHOOBRIDGE, Peter James | 01 July 1994 | 28 August 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 17 June 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
RESOLUTIONS - N/A | 28 December 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 13 June 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 16 June 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CH01 - Change of particulars for director | 19 January 2016 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 04 July 2015 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
RESOLUTIONS - N/A | 11 December 2012 | |
SH01 - Return of Allotment of shares | 11 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 21 June 2012 | |
CH01 - Change of particulars for director | 23 November 2011 | |
CH01 - Change of particulars for director | 23 November 2011 | |
CH03 - Change of particulars for secretary | 23 November 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
363a - Annual Return | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
MEM/ARTS - N/A | 15 November 2007 | |
CERTNM - Change of name certificate | 08 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
363a - Annual Return | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
363s - Annual Return | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
RESOLUTIONS - N/A | 04 August 2004 | |
RESOLUTIONS - N/A | 04 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2004 | |
123 - Notice of increase in nominal capital | 04 August 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 05 October 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 01 June 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2002 | |
363s - Annual Return | 08 July 2002 | |
AA - Annual Accounts | 25 April 2002 | |
AA - Annual Accounts | 19 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 July 2001 | |
363s - Annual Return | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 20 January 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
AA - Annual Accounts | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
363a - Annual Return | 26 June 2000 | |
363a - Annual Return | 11 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 1999 | |
353 - Register of members | 11 August 1999 | |
AA - Annual Accounts | 09 August 1999 | |
CERTNM - Change of name certificate | 12 April 1999 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
AA - Annual Accounts | 03 August 1998 | |
363a - Annual Return | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 22 September 1997 | |
RESOLUTIONS - N/A | 16 September 1997 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
353 - Register of members | 12 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1997 | |
363s - Annual Return | 04 July 1997 | |
AA - Annual Accounts | 26 June 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 January 1997 | |
395 - Particulars of a mortgage or charge | 19 December 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 12 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1996 | |
RESOLUTIONS - N/A | 03 January 1996 | |
MEM/ARTS - N/A | 03 January 1996 | |
RESOLUTIONS - N/A | 02 January 1996 | |
363s - Annual Return | 21 June 1995 | |
288 - N/A | 21 June 1995 | |
AA - Annual Accounts | 23 May 1995 | |
AUD - Auditor's letter of resignation | 13 February 1995 | |
AA - Annual Accounts | 12 January 1995 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 18 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1994 | |
288 - N/A | 21 July 1994 | |
363s - Annual Return | 08 July 1994 | |
287 - Change in situation or address of Registered Office | 23 February 1994 | |
288 - N/A | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 03 February 1994 | |
288 - N/A | 17 January 1994 | |
RESOLUTIONS - N/A | 10 January 1994 | |
CERT7 - Re-registration of a company from private to public with a change of name | 10 January 1994 | |
AUDS - Auditor's statement | 10 January 1994 | |
AUDR - Auditor's report | 10 January 1994 | |
BS - Balance sheet | 10 January 1994 | |
MAR - Memorandum and Articles - used in re-registration | 10 January 1994 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 10 January 1994 | |
43(3) - Application by a private company for re-registration as a public company | 10 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1994 | |
123 - Notice of increase in nominal capital | 09 January 1994 | |
288 - N/A | 16 July 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 July 1993 | |
288 - N/A | 04 July 1993 | |
288 - N/A | 04 July 1993 | |
NEWINC - New incorporation documents | 15 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 16 April 2007 | Outstanding |
N/A |
Charge over credit balances | 11 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 18 January 1994 | Fully Satisfied |
N/A |