R.H. DAVIES INVESTMENTS LIMITED
EAST SUSSEX MAYDAY MOTORS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 00375161
Status Active
Incorporation Date 21 July 1942
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Termination of appointment of Claire Joanne Harris as a secretary on 26 January 2017. The most likely internet sites of R.H. DAVIES INVESTMENTS LIMITED are www.rhdaviesinvestments.co.uk, and www.r-h-davies-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. R H Davies Investments Limited is a Private Limited Company. The company registration number is 00375161. R H Davies Investments Limited has been working since 21 July 1942. The present status of the company is Active. The registered address of R H Davies Investments Limited is 168 Church Road Hove East Sussex Bn3 2dj. . HARRIES, Guy De Winton Wilkin is a Director of the company. HARRIES, Shirley Ann is a Director of the company. Secretary HARRIES, Guy De Winton Wilkin has been resigned. Secretary HARRIES, Shirley Ann has been resigned. Secretary HARRIS, Claire Joanne has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
HARRIES, Shirley Ann

90 years old

Resigned Directors

Secretary
HARRIES, Guy De Winton Wilkin
Resigned: 31 December 1997

Secretary
HARRIES, Shirley Ann
Resigned: 30 June 2016
Appointed Date: 31 December 1997

Secretary
HARRIS, Claire Joanne
Resigned: 26 January 2017
Appointed Date: 30 June 2016

Persons With Significant Control

Mrs Shirley Ann Harries
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.H. DAVIES INVESTMENTS LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
17 Mar 2017
Termination of appointment of Claire Joanne Harris as a secretary on 26 January 2017
17 Mar 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 80 more events
21 Feb 1989
Registered office changed on 21/02/89 from: the clock house vernon close rustington w sussex BN16 2NS

03 May 1988
Accounts for a small company made up to 5 April 1987

30 Jun 1987
Return made up to 17/04/87; full list of members

30 Mar 1987
Accounts for a small company made up to 5 April 1986

30 Mar 1987
Return made up to 08/05/86; full list of members

R.H. DAVIES INVESTMENTS LIMITED Charges

21 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 55 to 59 portland road worthing west…
25 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1999
Mortgage debenture
Delivered: 1 December 1999
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1961
Mortgage
Delivered: 3 May 1961
Status: Satisfied on 3 July 2000
Persons entitled: Westminster Bank LTD
Description: Yollands 5 woodcote lane purley surrey title no sy 152147.
18 August 1960
Charge
Delivered: 29 August 1960
Status: Satisfied on 3 July 2000
Persons entitled: Westminster Bank LTD
Description: 458 london road, croydon, surrey.
31 December 1958
Legal charge
Delivered: 19 January 1959
Status: Satisfied on 3 July 2000
Persons entitled: Westminster Bank LTD
Description: Blue haze 4A furze hill purley surrey title no sy 194862.
18 August 1958
Inst of charge
Delivered: 22 August 1958
Status: Satisfied on 3 July 2000
Persons entitled: Westmintser Bank LTD
Description: 454/456 london rd, croydon title no sy 181773.
8 September 1954
Charge
Delivered: 10 September 1954
Status: Satisfied on 3 July 2000
Persons entitled: Westminster Bank Limited
Description: 7/13 mayday road, croydon title no sy 39006.