Check the

DIAMOND ADVANCED MOTORISTS LIMITED

Company
DIAMOND ADVANCED MOTORISTS LIMITED (02693446)

DIAMOND ADVANCED MOTORISTS

Phone: 02082 530 120
A⁺ rating

ABOUT DIAMOND ADVANCED MOTORISTS LIMITED

Diamond is also recognised worldwide as a quality marque of advanced driving or riding. Part of the UK’s biggest professional membership body for advanced trainers we are widely respected for the span of our driver education expertise which reaches across all age ranges, licence categories and vehicle classes. With over 10,000 professional trainers we can also deliver training to you wherever you are in the UK or worldwide.

Diamond Advanced Motorists Ltd, Unit 11 Gleneagles Court, Brighton Road, Crawley RH10 6AD

KEY FINANCES

Year
2017
Assets
£91.18k ▼ £-31.2k (-25.50 %)
Cash
£80.81k ▼ £-38.14k (-32.06 %)
Liabilities
£26.85k ▲ £15.13k (129.13 %)
Net Worth
£64.33k ▼ £-46.34k (-41.87 %)

REGISTRATION INFO

Company name
DIAMOND ADVANCED MOTORISTS LIMITED
Company number
02693446
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.advancedmotoring.co.uk
Phones
02082 530 120
Registered Address
11 GLENEAGLES COURT, BRIGHTON ROAD,
CRAWLEY,
ENGLAND,
RH10 6AD

ECONOMIC ACTIVITIES

94120
Activities of professional membership organizations

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Sep 2016
Registered office address changed from Leon House 233 High Street Croydon Surrey CR0 9XT to 11 Gleneagles Court, Brighton Road Crawley RH10 6AD on 2 September 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

DIAMOND ADVANCED MOTORISTS LIMITED DIRECTORS

Dean Scott Mayer

  Acting
Appointed
11 January 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
September Cottage, 65 Massetts Road, Horley, Surrey, United Kingdom, RH6 7DT
Country Of Residence
United Kingdom
Name
MAYER, Dean Scott

Graham Richard John Fryer

  Resigned
Appointed
28 February 1992
Resigned
01 June 1994
Role
Secretary
Address
30 Limes Avenue, Horley, Surrey, RH6 9DH
Name
FRYER, Graham Richard John

Susan Anne Knowlson

  Resigned
Appointed
01 June 1994
Resigned
29 June 1995
Role
Secretary
Address
9 Longhedge House, High Level Drive Sydenham, London, SE26 6XS
Name
KNOWLSON, Susan Anne

Jeanette Carol Osborne

  Resigned
Appointed
28 April 2009
Resigned
11 January 2012
Role
Secretary
Nationality
British
Address
12 Overdale, Dorking, Surrey, RH5 4BS
Name
OSBORNE, Jeanette Carol

Betty Smith

  Resigned
Appointed
29 June 1995
Resigned
01 August 2002
Role
Secretary
Address
10b Beatrice Avenue, Norbury, London, SW16 4UN
Name
SMITH, Betty

Tina Tutton

  Resigned
Appointed
01 August 2002
Resigned
28 April 2009
Role
Secretary
Address
31 West Avenue, Wallington, Surrey, SM6 8PH
Name
TUTTON, Tina

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
28 February 1992
Resigned
04 March 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Graham Richard John Fryer

  Resigned
Appointed
28 February 1992
Resigned
11 January 2012
Occupation
Journalist
Role
Director
Age
86
Nationality
British
Address
Safety House, Beddington Farm Road, Croydon, CR0 4XZ
Country Of Residence
United Kingdom
Name
FRYER, Graham Richard John

Roberta Jane Martin

  Resigned
Appointed
28 February 1992
Resigned
01 June 1994
Occupation
Personal Assistant
Role
Director
Age
62
Nationality
British
Address
284 Gander Green Lane, North Cheam, Sutton, Surrey, SM3 9QF
Name
MARTIN, Roberta Jane

REVIEWS


Check The Company
Excellent according to the company’s financial health.