J. DAVY (BASINGSTOKE) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8QP

Company number 02933080
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 5 ARMSTON ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of J. DAVY (BASINGSTOKE) LIMITED are www.jdavybasingstoke.co.uk, and www.j-davy-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Sileby Rail Station is 2.4 miles; to Syston Rail Station is 4.8 miles; to Leicester Rail Station is 7.8 miles; to East Midlands Parkway Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Davy Basingstoke Limited is a Private Limited Company. The company registration number is 02933080. J Davy Basingstoke Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of J Davy Basingstoke Limited is 5 Armston Road Quorn Loughborough Leicestershire Le12 8qp. . SEAR MAYES, David James is a Secretary of the company. CLARKSON, Christopher is a Director of the company. SEAR MAYES, David James is a Director of the company. Nominee Secretary GORDON, Anthony Richard Francis has been resigned. Nominee Secretary HOARE, Edward Andrew James has been resigned. Nominee Director AUDLEY, Maxwell Charles has been resigned. Nominee Director GORDON, Anthony Richard Francis has been resigned. Nominee Director HOARE, Edward Andrew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEAR MAYES, David James
Appointed Date: 15 August 1994

Director
CLARKSON, Christopher
Appointed Date: 15 August 1994
73 years old

Director
SEAR MAYES, David James
Appointed Date: 15 August 1994
64 years old

Resigned Directors

Nominee Secretary
GORDON, Anthony Richard Francis
Resigned: 15 August 1994
Appointed Date: 26 May 1994

Nominee Secretary
HOARE, Edward Andrew James
Resigned: 15 August 1994
Appointed Date: 26 May 1994

Nominee Director
AUDLEY, Maxwell Charles
Resigned: 15 August 1994
Appointed Date: 26 May 1994
71 years old

Nominee Director
GORDON, Anthony Richard Francis
Resigned: 15 August 1994
Appointed Date: 26 May 1994
60 years old

Nominee Director
HOARE, Edward Andrew James
Resigned: 15 August 1994
Appointed Date: 26 May 1994
59 years old

J. DAVY (BASINGSTOKE) LIMITED Events

21 Feb 2017
Accounts for a small company made up to 30 June 2016
17 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

19 Feb 2016
Accounts for a small company made up to 30 June 2015
12 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

11 Nov 2014
Accounts for a small company made up to 30 June 2014
...
... and 51 more events
17 Aug 1994
Director resigned

17 Aug 1994
Accounting reference date notified as 31/12

16 Aug 1994
Company name changed ludgate eighty three LIMITED\certificate issued on 17/08/94

16 Aug 1994
Company name changed\certificate issued on 16/08/94
26 May 1994
Incorporation

J. DAVY (BASINGSTOKE) LIMITED Charges

12 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: David Sear-Mayes (Trustee of the Csm Mutual Pension Fund) and Christopher Clarkson (Trustee of the Csm Mutual Pension Fund)
Description: Fixed and floating charge over land and assets present and…
6 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Christopher Clarkson and David James Sear-Mayes
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: V & S Fabrications Limited
Description: Fixed and floating charge over the undertaking and all…