• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

DIAM UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Charnwood
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    DIAM UK LTD
  • Address
    DIAM UK LTD, 5, Jubilee Drive, Loughborough, LE11 5XS
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    02871086
  • Listing UID
    132666
Advert
Location
  • DIAM UK LTD, 5, Jubilee Drive, Loughborough, LE11 5XS

    Get Directions
Advert
Geolocation Details
  • Latitude
    52.78218
  • Longitude
    -1.212988
  • Easting
    453180.0
  • Northing
    320799.0
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL451217
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, September 2, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BAGLEY, David Simpson
    Appointed On: January 30, 1998
    Occupation: Company Director
    Role: director
    Address: 6 Garendon Road, Shepshed, Loughborough, Leicestershire, LE12 9NX
    BAGLEY, Mark Simpson
    Appointed On: November 1, 2008
    Occupation: Tooling Director
    Role: director
    Address: Bramley Cottage, Melbourne Road, Newbold, Coleorton, Leicestershire, LE67 8JH
    RUSSO, Davide Mario
    Appointed On: July 26, 2021
    Occupation: Operations Director
    Role: director
    Address: 14-16 Jubilee Drive, Loughborough, Leicestershire, LE11 5XS
    ARGYLE, Alan
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: secretary
    Address: 26 Byron Crescent, Measham, Swadlincote, Derbyshire, DE12 7EN
    Resigned On: December 9, 2004
    COX, Rachel Anne
    Appointed On: November 12, 1993
    Occupation: N/A
    Role: secretary
    Address: 52 Healey Street, Wigston, Leicester, Leicestershire, LE18 4PX
    Resigned On: May 18, 1994
    HAMILTON, Charles Gordon
    Appointed On: May 20, 1994
    Occupation: Legal Executive
    Role: secretary
    Address: 25 Highfield Drive, Wigston, Leicestershire, LE18 1NN
    Resigned On: April 19, 1995
    MCWILLIAM, Paul
    Appointed On: April 19, 1995
    Occupation: Director
    Role: secretary
    Address: Phoeonix Cottage, Main Street, Gaddesby, LE7 4WG
    Resigned On: January 30, 1998
    WOOD, Jonathan Ross
    Appointed On: September 27, 2004
    Occupation: Company Director
    Role: secretary
    Address: Mole End, Northwood Lane, Darley Dale, Matlock, Derbyshire, DE4 2HS
    Resigned On: April 21, 2007
    ARGYLE, Alan
    Appointed On: January 1, 1999
    Occupation: Accountant
    Role: director
    Address: 26 Byron Crescent, Measham, Swadlincote, Derbyshire, DE12 7EN
    Resigned On: December 9, 2004
    BAGLEY, Andrew Simpson
    Appointed On: June 7, 1995
    Occupation: Consultant
    Role: director
    Address: Woodlands 109 Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RW
    Resigned On: December 31, 2001
    BAGLEY, Clive Simpson
    Appointed On: January 30, 1998
    Occupation: Company Director
    Role: director
    Address: 112, Limehurst Avenue, Loughborough, LE11 1PF, England
    Resigned On: December 31, 2022
    BAGLEY, Martin Simpson
    Appointed On: January 1, 1999
    Occupation: Company Director
    Role: director
    Address: 33 Highfields Drive, Loughborough, Leicestershire, LE11 3JS
    Resigned On: February 9, 2016
    BENOIT, Marc
    Appointed On: November 17, 2005
    Occupation: Director
    Role: director
    Address: 5 Rue De La Bonne Aventure, Versailles, 78000, France
    Resigned On: January 21, 2007
    BOEZENNEC, Herve
    Appointed On: June 7, 1995
    Occupation: Co.Exec.
    Role: director
    Address: 40 Rue Pierre Curie, Les Mureaux, 78130, France
    Resigned On: November 17, 2005
    DOMMANGE, Jacques
    Appointed On: June 7, 1995
    Occupation: Company Executive
    Role: director
    Address: 40 Rue Pierre Curie, Les Mureaux, 78130, France
    Resigned On: November 17, 2005
    DUPERE, Louis
    Appointed On: June 7, 1995
    Occupation: Co.Exec.
    Role: director
    Address: 40 Rue Pierre Curie, Les Mureaux, 78130, France
    Resigned On: November 17, 2005
    EASINGWOOD, Giles
    Appointed On: January 30, 1998
    Occupation: Creative Director
    Role: director
    Address: 57 Windrush Drive, Hinckley, Leicestershire, LE10 0NY
    Resigned On: October 9, 2023
    MCWILLIAM, Paul
    Appointed On: February 23, 1994
    Occupation: Managing Director
    Role: director
    Address: Phoeonix Cottage, Main Street, Gaddesby, LE7 4WG
    Resigned On: November 1, 2000
    POULLAIN, Yvon
    Appointed On: February 23, 1994
    Occupation: President Director General
    Role: director
    Address: 29 Avenue Breteuil, Paris, 75007, France
    Resigned On: December 31, 2001
    ROBERTS, Christopher Dathan
    Appointed On: March 1, 2005
    Occupation: Finance Director
    Role: director
    Address: 113 Bilton Road, Rugby, Warwickshire, CV22 7AS
    Resigned On: August 31, 2007
    SHAW, Richard Darrell
    Appointed On: January 1, 2002
    Occupation: Director
    Role: director
    Address: 1 Pexley Court, Oundle, Peterborough, Northamptonshire, PE8 4EL
    Resigned On: August 31, 2002
    TYMKOW, Peter Andrew
    Appointed On: January 30, 1998
    Occupation: Company Director
    Role: director
    Address: 78 Chiltern Avenue, Cosby, Leicester, Leicestershire, LE9 1UF
    Resigned On: September 27, 2004
    VALLANCE, Julie Rose
    Appointed On: November 12, 1993
    Occupation: N/A
    Role: nominee-director
    Address: 52 Castle Fields, Anstey Heights, Leicester, Leicestershire, LE4 1AN
    Resigned On: March 22, 1994
    WOOD, Jonathan Ross
    Appointed On: December 1, 2003
    Occupation: Company Director
    Role: director
    Address: Mole End, Northwood Lane, Darley Dale, Matlock, Derbyshire, DE4 2HS
    Resigned On: April 21, 2007
    YOUNGS, Stuart Robert David
    Appointed On: January 30, 1998
    Occupation: Production Manager
    Role: director
    Address: 2 Foresters Close, Glenfield, Leicester, Leicestershire, LE3 8QT
    Resigned On: March 31, 2021
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    DIAM UK LTD.
    Company Number
    02871086
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 29, 2024
    Next Due
    November 12, 2025
    Next Made Up To
    October 29, 2025
    Overdue
    No
    Date Of Creation
    November 12, 1993
    ETag
    43856cfa3d52425faf41232787335d981e924b57
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 12, 2015
    Previous Company Names
    Ceased On
    February 20, 2001
    Effective From
    February 8, 1994
    Name
    DIAM INTERNATIONAL LIMITED
    Ceased On
    February 8, 1994
    Effective From
    November 12, 1993
    Name
    NO. 213 LEICESTER LIMITED
    Registered Office Address
    Address Line 1
    14-16 Jubilee Drive
    Address Line 2
    Loughborough
    Locality
    Leicestershire
    Post Code
    LE11 5XS
    Type
    ltd

    You May Also Be Interested In

    Ralph Ellerker (1795) LTD. Verified listing

    • Union Industries, Whitehouse Street, Leeds, LS10 1AD
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Cartridge World (mansfield) LTD Verified listing

    • Cartridge World, Meadow Lane, Nottingham, NG2 3GL
    • Nottingham
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Task Corporation Limited Verified listing

    • Task Corporations LTD, 6, Uxbridge Road, Leicester, LE4 7ST
    • Leicester
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Nibsbuses Limited Verified listing

    • Nibsbuses LTD, Bruce Grove, Wickford, SS11 8BZ
    • Basildon
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Prestige Windows Limited Verified listing

    • Prestige Windows LTD, Vicar Street, Dudley, DY2 8RG
    • Dudley
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Acadia Timber LTD Verified listing

    • Acadia Timber LTD, Goldsmith Avenue, Southsea, PO4 0BS
    • Portsmouth
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link