WATKIN DAVIES FINANCIAL SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 2AA

Company number 02102120
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address 19 PENLINE ROAD, WHITCHURCH, CARDIFF, CF14 2AA
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with no updates; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WATKIN DAVIES FINANCIAL SERVICES LIMITED are www.watkindaviesfinancialservices.co.uk, and www.watkin-davies-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.2 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watkin Davies Financial Services Limited is a Private Limited Company. The company registration number is 02102120. Watkin Davies Financial Services Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Watkin Davies Financial Services Limited is 19 Penline Road Whitchurch Cardiff Cf14 2aa. . WATKINS, Oliver Roger is a Secretary of the company. DIXON, Georgina is a Director of the company. WATKINS, Mary is a Director of the company. WATKINS, Oliver is a Director of the company. WATKINS, Oliver Roger is a Director of the company. Director HANSON, Karl Joseph has been resigned. Director JONES, Eileen Patricia has been resigned. Director PRICE, Gerard Jones has been resigned. Director WATKINS, Mary has been resigned. The company operates in "Life insurance".


Current Directors


Director
DIXON, Georgina
Appointed Date: 31 March 2012
69 years old

Director
WATKINS, Mary
Appointed Date: 01 October 2015
76 years old

Director
WATKINS, Oliver
Appointed Date: 01 August 2012
46 years old

Director

Resigned Directors

Director
HANSON, Karl Joseph
Resigned: 10 April 2015
Appointed Date: 01 July 2012
69 years old

Director
JONES, Eileen Patricia
Resigned: 06 April 2011
Appointed Date: 31 January 2001
69 years old

Director
PRICE, Gerard Jones
Resigned: 31 January 2001
Appointed Date: 01 March 1992
86 years old

Director
WATKINS, Mary
Resigned: 31 March 1994
76 years old

Persons With Significant Control

Mr Oliver Roger Watkins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WATKIN DAVIES FINANCIAL SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with no updates
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
All of the property or undertaking has been released from charge 2
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,300

...
... and 83 more events
05 Jun 1987
Registered office changed on 05/06/87 from: 168 whitchurch road cardiff CF4 3NA

27 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1987
Company name changed rowanway LIMITED\certificate issued on 24/04/87
10 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1987
Certificate of Incorporation

WATKIN DAVIES FINANCIAL SERVICES LIMITED Charges

4 March 2015
Charge code 0210 2120 0005
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 May 2014
Charge code 0210 2120 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Orchard Funding Limited
Description: Contains fixed charge…
27 May 2014
Charge code 0210 2120 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Bexhill UK Limited
Description: Contains fixed charge…
5 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 24 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…