Check the

DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD

Company
DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD (02731679)

DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT

Phone: 01268 570 570
A rating

ABOUT DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD

Diamond commenced in 1983 as a Mechanical & Electrical provider of specialist labour, undertaking industrial and commercial projects supplying electricians, pipefitters, welders and commercial plumbers to various Mechanical & Electrical companies on a nationwide basis. In our years of operating, we have branched into more divisions of labour providing a well reputed service to both our candidates and clientèle.

KEY FINANCES

Year
2017
Assets
£4133.9k ▲ £249.89k (6.43 %)
Cash
£32.2k ▲ £8.9k (38.17 %)
Liabilities
£59.59k ▼ £-3855.95k (-98.48 %)
Net Worth
£4074.31k ▼ £4105.84k (-13,022.01 %)

REGISTRATION INFO

Company name
DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD
Company number
02731679
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
dcer.co.uk
Phones
01268 570 570
08703 000 000
01268 574 466
Registered Address
ELM COURT,
SOUTHEND ROAD,
WICKFORD,
ESSEX,
SS11 8DU

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Dec 2016
Accounts for a medium company made up to 30 April 2016
10 Aug 2016
Director's details changed for Mr Paul Martin Hoffman on 15 February 2016
10 Aug 2016
Director's details changed for Mrs Melanie Ann Kingston on 15 February 2016

CHARGES

5 December 2012
Status
Outstanding
Delivered
7 December 2012
Persons entitled
Bibby Financial Services Limited
Description
Property k/a land to the south of southend road wickford…

30 May 2012
Status
Outstanding
Delivered
1 June 2012
Persons entitled
Bibby Financial Services Limited (Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

17 February 2010
Status
Satisfied on 5 April 2013
Delivered
25 February 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

31 August 2001
Status
Outstanding
Delivered
7 September 2001
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit a bilton way leicester road…

29 October 1997
Status
Outstanding
Delivered
6 November 1997
Persons entitled
Barclays Bank PLC
Description
Rear of 78 southend road wickford essex t/no;-EX310856.

12 May 1993
Status
Satisfied on 5 April 2013
Delivered
19 May 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD DIRECTORS

Melanie Ann Kingston

  Acting
Appointed
16 July 1992
Role
Secretary
Nationality
British
Address
19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Name
KINGSTON, Melanie Ann

Paul Martin Hoffman

  Acting
Appointed
01 January 2012
Occupation
Operations Director
Role
Director
Age
63
Nationality
British
Address
19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Of Residence
England
Name
HOFFMAN, Paul Martin

Melanie Ann Kingston

  Acting PSC
Appointed
16 July 1992
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Of Residence
England
Name
KINGSTON, Melanie Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rem Michael Kingston Scannell

  Acting
Appointed
01 January 2012
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Of Residence
England
Name
KINGSTON SCANNELL, Rem Michael

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Scott Russell Benton

  Resigned
Appointed
18 October 2004
Resigned
09 June 2006
Occupation
Businessman
Role
Director
Age
56
Nationality
British
Address
73 Chatsworth Avenue, Cosham, Portsmouth, Hampshire, PO6 2UG
Country Of Residence
United Kingdom
Name
BENTON, Scott Russell

Iain Richard Coates

  Resigned
Appointed
01 June 2006
Resigned
20 October 2010
Occupation
Chief Executive
Role
Director
Age
68
Nationality
British
Address
80 Camberley Drive, Bamford, Rochdale, Lancashire, OL11 4BA
Country Of Residence
England
Name
COATES, Iain Richard

Simon Nicholas Cowdrey

  Resigned
Appointed
15 September 2003
Resigned
03 August 2004
Occupation
Businessman
Role
Director
Age
62
Nationality
British
Address
97 Rochester Road, Cuxton, Rochester, Kent, ME2 1AE
Country Of Residence
England
Name
COWDREY, Simon Nicholas

Christopher Michael Scannell

  Resigned
Appointed
16 July 1992
Resigned
10 November 2011
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
22 Regents Court, Kings Road, Burnham On Crouch, CM0 8PP
Country Of Residence
England
Name
SCANNELL, Christopher Michael

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


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