DAVRO INVESTMENTS LIMITED
BOLTON TRIMCROSS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03856884
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 1,876,000 ; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of DAVRO INVESTMENTS LIMITED are www.davroinvestments.co.uk, and www.davro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Davro Investments Limited is a Private Limited Company. The company registration number is 03856884. Davro Investments Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Davro Investments Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . HINGSTON, David Lindsay is a Secretary of the company. HINGSTON, David Lindsay is a Director of the company. HINGSTON, Susan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETTY, Roger Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HINGSTON, David Lindsay
Appointed Date: 09 November 1999

Director
HINGSTON, David Lindsay
Appointed Date: 09 November 1999
79 years old

Director
HINGSTON, Susan
Appointed Date: 22 April 2002
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 1999
Appointed Date: 11 October 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 1999
Appointed Date: 11 October 1999

Director
PETTY, Roger Stephen
Resigned: 22 April 2002
Appointed Date: 09 November 1999
95 years old

Persons With Significant Control

Mr David Lindsay Hingston
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Hingston
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DAVRO INVESTMENTS LIMITED Events

16 Feb 2017
Group of companies' accounts made up to 30 September 2016
09 Feb 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,876,000

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Jun 2016
Group of companies' accounts made up to 30 September 2015
03 Feb 2016
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,776,000

...
... and 58 more events
15 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1999
£ nc 100/1000000 09/11/99
12 Nov 1999
Company name changed trimcross LIMITED\certificate issued on 15/11/99
11 Oct 1999
Incorporation