DIAMOND POINT RESEARCH LTD
POCKLINGTON P.C. SHANN MANAGEMENT AND RESEARCH LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NP

Company number 01443880
Status Active
Incorporation Date 15 August 1979
Company Type Private Limited Company
Address EXPLOSIVE DEVELOPMENTS LTD HALIFAX WAY, POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, EAST YORKSHIRE, YO42 1NP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Peter Christian Shann as a director on 1 August 2016; Appointment of Mr John Christopher Hudson as a director on 1 August 2016. The most likely internet sites of DIAMOND POINT RESEARCH LTD are www.diamondpointresearch.co.uk, and www.diamond-point-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Gilberdyke Rail Station is 12.6 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Point Research Ltd is a Private Limited Company. The company registration number is 01443880. Diamond Point Research Ltd has been working since 15 August 1979. The present status of the company is Active. The registered address of Diamond Point Research Ltd is Explosive Developments Ltd Halifax Way Pocklington Industrial Estate Pocklington East Yorkshire Yo42 1np. . HUDSON, John Christopher is a Secretary of the company. HUDSON, John Christopher is a Director of the company. Secretary ASHWORTH, Reginald William Selwyn has been resigned. Director REIPOLD, Walter has been resigned. Director SHANN, Peter Christian has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
HUDSON, John Christopher
Appointed Date: 01 January 1994

Director
HUDSON, John Christopher
Appointed Date: 01 August 2016
76 years old

Resigned Directors

Secretary
ASHWORTH, Reginald William Selwyn
Resigned: 31 December 1993

Director
REIPOLD, Walter
Resigned: 01 January 2014
Appointed Date: 01 September 1994
79 years old

Director
SHANN, Peter Christian
Resigned: 01 August 2016
Appointed Date: 15 August 1979
68 years old

DIAMOND POINT RESEARCH LTD Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Termination of appointment of Peter Christian Shann as a director on 1 August 2016
23 Aug 2016
Appointment of Mr John Christopher Hudson as a director on 1 August 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000

...
... and 93 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

17 Oct 1986
Group of companies' accounts made up to 31 August 1985

13 Oct 1986
Secretary resigned;new secretary appointed

02 Oct 1986
Director resigned

04 Jun 1986
Return made up to 31/12/85; full list of members

DIAMOND POINT RESEARCH LTD Charges

8 May 1998
A standard security dated 27TH march 1998 presented for registration in scotland on 8TH may 1998
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground lying in the parish of whitburn and…
29 April 1994
Aircraft mortgage
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Explohandels Ag
Description: Hughes 500E helicopter registration g-btrp.
1 August 1990
Legal charge
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a sycamore hse, fenwicks lane…
12 April 1990
Standard security
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76.68 acres & 5.82 acres at gateside colliery sanquhar…
15 December 1989
Legal charge
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land together with the…
14 December 1989
Mortgage
Delivered: 15 December 1989
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Delwood croft fulford york.
17 October 1988
Debenture
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1985
Legal mortgage
Delivered: 4 January 1985
Status: Satisfied on 18 December 1989
Persons entitled: Northern Rock Building Society
Description: Delwood croft, fenwicks lane, fulford nr york.