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

Diamond Hard Surfaces LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Diamond Hard Surfaces LTD
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    05304968
  • Listing UID
    139586
Google Advert
Location
  • Building 2, Caswell Science And Technology Park, Towcester, NN12 8EQ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.15465
  • Longitude
    -1.049022
  • Easting
    465158.0
  • Northing
    251134.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL18819
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, June 12, 2014
    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
    CARY, John Lucius Arthur
    Appointed On: November 23, 2010
    Occupation: N/A
    Role: director
    Address: Magdalen Centre, Oxford Science Park, Oxford, Uk, OX4 4GA, United Kingdom
    WALKER, Christopher Howard
    Appointed On: February 19, 2008
    Occupation: N/A
    Role: director
    Address: 7 Church Lane, Costock, Loughborough, LE12 6UZ
    BARTER, Judith Elizabeth
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: secretary
    Address: 50, Hawarden Grove, London, SE24 9DH
    Resigned On: December 3, 2007
    COOKE, Quentin George Paul
    Appointed On: November 29, 2007
    Occupation: N/A
    Role: secretary
    Address: 2a Roman Road, London, W4 1NA
    Resigned On: December 31, 2015
    SHORT, John Richard
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: secretary
    Address: The Cottage, Church Lane, Lolworth, Cambridgeshire, CB23 8HE
    Resigned On: December 3, 2007
    TURNER, Brian Richard
    Appointed On: December 6, 2004
    Occupation: N/A
    Role: secretary
    Address: 97 Western Beach Apartments, 36 Hanover Avenue Silvertown, London, E16 1DZ
    Resigned On: January 26, 2005
    ALEKSANDROV, Sergey
    Appointed On: January 26, 2005
    Occupation: N/A
    Role: director
    Address: 49 Flatford Place, Kidlington, Oxfordshire, OX5 1TQ
    Resigned On: August 20, 2012
    CARY, John Lucius Arthur
    Appointed On: January 26, 2005
    Occupation: N/A
    Role: director
    Address: Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA
    Resigned On: February 21, 2008
    DENNY, David James Edmonds
    Appointed On: August 24, 2006
    Occupation: N/A
    Role: director
    Address: 40, Grove Road, Windsor, Berkshire, SL4 1JQ
    Resigned On: November 23, 2010
    GORDON, James Douglas Strachan
    Appointed On: December 6, 2004
    Occupation: N/A
    Role: director
    Address: Flat 5, 67 Harley Street,, London, W1N 1DE
    Resigned On: January 26, 2005
    WHEELER, Susan
    Appointed On: January 17, 2011
    Occupation: N/A
    Role: director
    Address: Santa Clara Towers, 3495 Freedom Circle - 1040, Santa Clara, California 95054, United States
    Resigned On: September 7, 2011
    WHEELER, Susan
    Appointed On: January 17, 2011
    Occupation: N/A
    Role: director
    Address: Santa Clara Towers, 3495 Freedom Circle - 1040, Santa Clara, California 95054, United States
    Resigned On: September 7, 2011
    WORT, Christopher John Howard
    Appointed On: November 14, 2008
    Occupation: N/A
    Role: director
    Address: 61, Upthorpe Drive, Wantage, Oxon, OX12 7DG
    Resigned On: January 17, 2011
    Google Advert
    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

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    unaudited-abridged
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DIAMOND HARD SURFACES LIMITED
    Company Number
    05304968
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 24, 2025
    Next Due
    May 8, 2026
    Next Made Up To
    April 24, 2026
    Overdue
    No
    Date Of Creation
    December 6, 2004
    ETag
    aa00f4e5cd38941f4a6ce3803c24adcdbfba6114
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 6, 2015
    Previous Company Names
    Ceased On
    February 8, 2005
    Effective From
    December 6, 2004
    Name
    GORDONS72 LIMITED
    Registered Office Address
    Address Line 1
    Caswell Science And Technology Park
    Locality
    Towcester
    Post Code
    NN12 8EQ
    Region
    Nortants
    Type
    ltd

    You May Also Be Interested In

    NO1 Woodfuel LTD Verified listing

    • Shotley Field House, Consett, DH8 9LF
    • Northumberland
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Roseglide LTD Verified listing

    • Rose Glide LTD, Surrey Canal Road, London, SE14 5RT
    • Lewisham
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Impact Creative Partnership LTD Verified listing

    • Impact Creative Partnership LTD, Meridian South, Leicester, LE19 1WY
    • Blaby
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Baldwin Plastic Laminates LTD Verified listing

    • Baldwin Plastic Laminates LTD, Tallon Road, Brentwood, CM13 1TG
    • Brentwood
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Uniflare LTD. Verified listing

    • Uniflare, Unit 19, Runway Farm, Honiley Road, Kenilworth, CV8 1NQ
    • Warwick
    • Other manufacturing n.e.c., Other specialised construction activities n.e.c., Other business support service activities n.e.c.
    • Carrier, Dealer

    Johnson Test Papers LTD Verified listing

    • Johnson Test Papers LTD, Hainge Road, Oldbury, B69 2NU
    • Sandwell
    • 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