In Administration
Company Information for DIAMONDCORP PLC
C/O CORK GULLY LLP 6, SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
05400982
Public Limited Company
In Administration |
Company Name | |
---|---|
DIAMONDCORP PLC | |
Legal Registered Office | |
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in EC1A | |
Company Number | 05400982 | |
---|---|---|
Company ID Number | 05400982 | |
Date formed | 2005-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/06/2017 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-09-12 17:50:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMONDCORP LIMITED | Dissolved | Company formed on the 1990-03-13 | ||
DIAMONDCORPS LLC | 6026 PEACEFUL RIDGE DR HOUSTON TX 77048 | Forfeited | Company formed on the 2019-07-12 |
Officer | Role | Date Appointed |
---|---|---|
CITY GROUP PLC |
||
CHRISTOPHER GRAHAM ELLIS |
||
PAUL ROBERT LOUDON |
||
NEIL THOMAS MCDOUGALL |
||
MICHAEL HJELM WILLINGHAM-TOXVAERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN WILLIS RICHARDS |
Director | ||
JOHN HULME SCHOLES |
Director | ||
EUAN ARTHUR WORTHINGTON |
Director | ||
RICHARD NICHOLAS ALLEN |
Director | ||
GEORGE KENNEDY MORTON |
Director | ||
SUBHI BENKHADRA |
Director | ||
JOHN CHARLES FORREST |
Company Secretary | ||
ROBIN LEONARD HENSHALL |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS (SECRETARIAL) LIMITED |
Director | ||
COBBETTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZIMNRG LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2016-08-02 | |
MONTEAGLE INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
MWB GROUP HOLDINGS PLC | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2018-04-15 | |
CHATEAU GATEAUX LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active - Proposal to Strike off | |
DOUGALSTON LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
CITY GROUP ASSET MANAGEMENT LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
HOUSESTAPLE LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2005-03-11 | Dissolved 2016-08-23 | |
FACE COMMUNICATIONS LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
REGISTERED OFFICES LIMITED | Company Secretary | 2005-03-02 | CURRENT | 2004-10-27 | Active | |
HALOGEN HOLDINGS LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-06-20 | |
CITY GROUP CUSTODIANS LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
CITY GROUP REGISTRARS LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
HUMBERSTONE HOLDINGS P.L.C. | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2016-06-28 | |
TENNYSON INVESTMENTS (UK) LIMITED | Company Secretary | 2004-04-22 | CURRENT | 2004-04-22 | Dissolved 2015-12-08 | |
COSTELLO COFFEE CORPORATION LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2016-09-06 | |
GLOBAL COFFEE EXPORTS (U.K.) LIMITED | Company Secretary | 2001-11-29 | CURRENT | 2001-11-29 | Dissolved 2016-08-09 | |
CML RESEARCH LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
MONTEAGLE PROPERTIES (UK) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-06-30 | Active | |
INDUSTRIAL & COMMERCIAL HOLDINGS PLC | Company Secretary | 2000-06-27 | CURRENT | 2000-06-27 | Active | |
RYSBRIDGE ESTATES LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1987-10-14 | Liquidation | |
MWB (KENSINGTON VILLAGE) LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1997-11-07 | Liquidation | |
MONTEAGLE CONSUMER GROUP (UK) LIMITED | Company Secretary | 1997-05-28 | CURRENT | 1997-03-26 | Active | |
MWB (OLD BAILEY) LIMITED | Company Secretary | 1994-01-07 | CURRENT | 1993-10-25 | Dissolved 2018-07-03 | |
WESTERN SELECTION LIMITED | Company Secretary | 1993-02-14 | CURRENT | 1928-11-16 | Active | |
MARLANDS ESTATES LIMITED | Company Secretary | 1992-12-27 | CURRENT | 1989-12-27 | Active | |
LONDON FINANCE AND INVESTMENT CORPORATION LIMITED | Company Secretary | 1992-12-19 | CURRENT | 1934-10-25 | Active | |
LONDON FINANCE & INVESTMENT GROUP P.L.C. | Company Secretary | 1992-06-18 | CURRENT | 1924-10-22 | Active | |
LONFIN INVESTMENTS LIMITED | Company Secretary | 1992-05-12 | CURRENT | 1987-03-16 | Active | |
CRESTON HOLDINGS LIMITED | Company Secretary | 1991-05-04 | CURRENT | 1935-10-14 | Active - Proposal to Strike off | |
EUROPEAN ISLAMIC INVESTMENT BANK LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Dissolved 2018-05-01 | |
G33 GLOBAL 1 LIMITED | Director | 2015-11-24 | CURRENT | 2005-01-11 | Active | |
C.E.B.H CONSULTANCY LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2016-01-12 | |
BR 31 LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-07-11 | |
LETSSAVEMONEY LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
GINGER BACON LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
PAF ENTERTAINMENT LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Dissolved 2014-01-21 | |
PAF VENTURES LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 6 Middle Street London EC1A 7JA | |
AM01 | Appointment of an administrator | |
BRUP | London Stock Exchange corporate action. Bankruptcy of ORD GBP0.001 for COAF: UK600100271Y2017 ASIN: GB00B183ZC46 | |
BRUP | London Stock Exchange corporate action. Bankruptcy of ORD GBP0.001 for COAF: UK600100271Y2017 ASIN: GB00B183ZC46 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 8507084.442 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HULME SCHOLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIS RICHARDS | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR NEIL THOMAS MCDOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN ARTHUR WORTHINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS ALLEN | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 8473751.109 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GRAHAM ELLIS | |
SH01 | 30/12/15 STATEMENT OF CAPITAL GBP 8418527.180 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 8452856.85 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 8452856.850 | |
SH01 | 09/12/15 STATEMENT OF CAPITAL GBP 8415884.340 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 8404441.6 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 8404441.60 | |
SH01 | 10/06/15 STATEMENT OF CAPITAL GBP 355210.508344 | |
SH02 | SUB-DIVISION 02/07/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600081126Y2015 ASIN: GB00BYR8Z871 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600081127Y2015 ASIN: GB00BYR8Z988 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 8351710.34 | |
SH01 | 12/05/15 STATEMENT OF CAPITAL GBP 8351710.34 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080704Y2015 ASIN: GB00B183ZC46 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600081126Y2015 ASIN: GB00BYR8Z871 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600081127Y2015 ASIN: GB00BYR8Z988 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080704Y2015 ASIN: GB00B183ZC46 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AR01 | 22/03/15 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 3183645.78 | |
RP04 | SECOND FILING WITH MUD 22/03/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 22/03/14 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JOHN HULME SCHOLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MORTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 02/07/2013 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600060795Y2013 ASIN: GB00B183ZC46 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600060795Y2013 ASIN: GB00B183ZC46 | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 8305184.34 | |
AR01 | 22/03/13 NO MEMBER LIST | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 8260184.34 | |
SH01 | 19/10/12 STATEMENT OF CAPITAL GBP 8125184.34 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLINGHAM-TOXVAERD | |
AR01 | 22/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN WILLIS RICHARDS / 22/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUAN ARTHUR WORTHINGTON / 22/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KENNEDY MORTON / 22/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LOUDON / 22/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ALLEN / 22/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUBHI BENKHADRA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 7268041.44 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 25/07/11 STATEMENT OF CAPITAL GBP 6320041.44 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 6107025.99 | |
AR01 | 22/03/11 BULK LIST | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 1058823.54 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED CITY GROUP PLC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FORREST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM FIRST FLOOR GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB | |
SH01 | 06/04/10 STATEMENT OF CAPITAL GBP 4457386 | |
AP01 | DIRECTOR APPOINTED SUBHI BENKHADRA | |
AP01 | DIRECTOR APPOINTED GEORGE KENNEDY MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HENSHALL | |
AR01 | 22/03/10 BULK LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES FORREST / 01/02/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/01/10 STATEMENT OF CAPITAL GBP 1425510 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/01/2010 | |
RES13 | RE AGM BUSINESS 06/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/03/09; BULK LIST AVAILABLE SEPARATELY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED ROBIN LEONARD HENSHALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 04/07/2008 | |
RES13 | ELECTING DIRECTORS SUBMISSION OF ACCOUNTS RE APPOINTING AUDITORS 04/07/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/03/08; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
Meetings o | 2017-05-26 |
Appointment of Administrators | 2017-05-12 |
Other Corporate Insolvency Notices | 2017-05-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SHANGHAI LAND (GOLDEN MILE) LIMITED | |
CHARGE OVER SHARES | Satisfied | AFRICA OPPORTUNITY FUND LP | |
DEBENTURE | Satisfied | AKTIVA DIVERSIFIED HOLDINGS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMONDCORP PLC
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIAMONDCORP PLC are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DIAMONDCORP PLC | Event Date | 2017-05-09 |
In the High Court of Justice, Chancery Division Companies Court Names and Addresses of Administrators: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Further details contact: Becky Withington, Tel: 020 7268 2150 , Email: beckywithington@corkgully.com . Ag IF20549 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | DIAMONDCORP PLC | Event Date | 2017-05-09 |
In the High Court of Justice, Chancery Division Companies Court Notice is hereby given that creditors of the Company are required, on or before 14 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 9 May 2017 Office Holder Details: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Becky Withington, Tel: 020 7268 2150 , Email: beckywithington@corkgully.com . Ag IF20549 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIAMONDCORP PLC | Event Date | 2017-05-09 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators' of the above named Company (the 'conveners') are seeking a decision from Creditors on the Joint Administrators' proposals by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 8 June 2017 (the 'decision date'). Details of how to caste a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Cork Gully LLP, 52 Brook Street, London W1K 5DS. Date of Appointment: 9 May 2017 Office Holder Details: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Becky Withington, Email: beckywithington@corkgully.com or Tel: 020 7268 2150 . Ag IF21435 | |||
London Stock Exchange Listing | AIM |
Ticker Name | DCP |
Listed Since | 01-Feb-07 |
Market Sector | Mining |
Market Sub Sector | Diamonds & Gemstones |
Market Capitalisation | £2.78847M |
Shares Issues | 45,526,000.00 |
Share Type | ORD GBP0.001 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |