DEFIANT DIAMOND TOOLS LTD.
DERBYSHIRE

Hellopages » Staffordshire » Staffordshire Moorlands » SK17 0EU

Company number 02176955
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address SHEEN, NR BUXTON, DERBYSHIRE, SK17 0EU
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Mohed Altrad as a director on 16 January 2017; Termination of appointment of Isabelle Marie Andree Garcia as a director on 16 January 2017. The most likely internet sites of DEFIANT DIAMOND TOOLS LTD. are www.defiantdiamondtools.co.uk, and www.defiant-diamond-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Defiant Diamond Tools Ltd is a Private Limited Company. The company registration number is 02176955. Defiant Diamond Tools Ltd has been working since 13 October 1987. The present status of the company is Active. The registered address of Defiant Diamond Tools Ltd is Sheen Nr Buxton Derbyshire Sk17 0eu. . NEILSON, Raymond Kennedy is a Secretary of the company. NEILSON, Raymond Kennedy is a Director of the company. Secretary DAVENPORT, Roger has been resigned. Secretary DAVISON, Jeffery has been resigned. Secretary DEERE, Anthony Alan has been resigned. Secretary DIXON, Nigel David has been resigned. Secretary LYTH, Nicholas James has been resigned. Secretary PERRY, David has been resigned. Secretary SMITH, Philip John has been resigned. Director ALTRAD, Mohed, Dr has been resigned. Director BAILEY, Keith Andrew has been resigned. Director BLACKHURST, Ronald Samuel has been resigned. Director CAULFIELD, Raymond Alfred has been resigned. Director DAVENPORT, Roger has been resigned. Director GARCIA, Isabelle Marie Andree has been resigned. Director GILMOUR, James Iain Munro has been resigned. Director LYTH, Nicholas James has been resigned. Director RICHARD, Carole Marie Paule Noelle has been resigned. Director WILLIAMS, Lloyd Francis Trevor has been resigned. Director WILLIAMSON, John has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
NEILSON, Raymond Kennedy
Appointed Date: 24 December 2006

Director
NEILSON, Raymond Kennedy
Appointed Date: 01 September 2003
58 years old

Resigned Directors

Secretary
DAVENPORT, Roger
Resigned: 26 July 1994

Secretary
DAVISON, Jeffery
Resigned: 01 September 2003
Appointed Date: 19 November 2002

Secretary
DEERE, Anthony Alan
Resigned: 28 October 1998
Appointed Date: 15 April 1997

Secretary
DIXON, Nigel David
Resigned: 07 April 1997
Appointed Date: 10 November 1994

Secretary
LYTH, Nicholas James
Resigned: 24 December 2006
Appointed Date: 01 September 2003

Secretary
PERRY, David
Resigned: 19 November 2002
Appointed Date: 26 February 1999

Secretary
SMITH, Philip John
Resigned: 25 February 1999
Appointed Date: 28 October 1998

Director
ALTRAD, Mohed, Dr
Resigned: 16 January 2017
Appointed Date: 16 January 2009
77 years old

Director
BAILEY, Keith Andrew
Resigned: 31 July 2009
Appointed Date: 21 March 2007
66 years old

Director
BLACKHURST, Ronald Samuel
Resigned: 16 January 2009
Appointed Date: 10 February 1997
71 years old

Director
CAULFIELD, Raymond Alfred
Resigned: 01 July 1999
77 years old

Director
DAVENPORT, Roger
Resigned: 26 July 1994

Director
GARCIA, Isabelle Marie Andree
Resigned: 16 January 2017
Appointed Date: 19 December 2012
59 years old

Director
GILMOUR, James Iain Munro
Resigned: 01 February 1999
Appointed Date: 26 April 1995
84 years old

Director
LYTH, Nicholas James
Resigned: 24 December 2006
Appointed Date: 01 September 2003
59 years old

Director
RICHARD, Carole Marie Paule Noelle
Resigned: 30 June 2012
Appointed Date: 16 January 2009
53 years old

Director
WILLIAMS, Lloyd Francis Trevor
Resigned: 19 November 2002
Appointed Date: 10 February 1997
76 years old

Director
WILLIAMSON, John
Resigned: 29 September 2000
Appointed Date: 26 April 1995
86 years old

Persons With Significant Control

Belle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEFIANT DIAMOND TOOLS LTD. Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
19 Jan 2017
Termination of appointment of Mohed Altrad as a director on 16 January 2017
19 Jan 2017
Termination of appointment of Isabelle Marie Andree Garcia as a director on 16 January 2017
11 Apr 2016
Accounts for a dormant company made up to 31 August 2015
16 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

...
... and 119 more events
23 Dec 1987
Secretary resigned;new secretary appointed

23 Dec 1987
Director resigned;new director appointed

23 Dec 1987
Memorandum and Articles of Association

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

DEFIANT DIAMOND TOOLS LTD. Charges

28 November 2000
Debenture
Delivered: 30 November 2000
Status: Satisfied on 16 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Debenture
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Guarantee and debenture
Delivered: 7 December 1995
Status: Satisfied on 7 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Guarantee & debenture
Delivered: 2 January 1990
Status: Satisfied on 7 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Guarantee & debenture
Delivered: 14 December 1988
Status: Satisfied on 19 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…