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
-
Check the company
-
UK
-
Basildon
- Company name
- DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD
- Company number
- 02731679
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1992
Age - 33 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
- 64
- 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
- 61
- 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
- 38
- 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
- 57
- 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
- 69
- 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
- 63
- 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.