DAVIDSON POWELL DESIGN LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 4SY

Company number 04587670
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address UNIT 9 MONKS HEATH HALL WORKSHOPS CHELFORD ROAD, NETHER ALDERLEY, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 4SY
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 133 Gravel Lane Wilmslow Cheshire SK9 6EG to Unit 9 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY on 20 March 2017; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of DAVIDSON POWELL DESIGN LIMITED are www.davidsonpowelldesign.co.uk, and www.davidson-powell-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Goostrey Rail Station is 4.9 miles; to Ashley Rail Station is 7.9 miles; to Gatley Rail Station is 9 miles; to Middlewood Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davidson Powell Design Limited is a Private Limited Company. The company registration number is 04587670. Davidson Powell Design Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Davidson Powell Design Limited is Unit 9 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield Cheshire England Sk10 4sy. . DAVIDSON, Angela Patricia Elizabeth is a Secretary of the company. DAVIDSON, Ian Thompson is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
DAVIDSON, Angela Patricia Elizabeth
Appointed Date: 12 November 2002

Director
DAVIDSON, Ian Thompson
Appointed Date: 12 November 2002
71 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Ian Thompson Davidson
Notified on: 12 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDSON POWELL DESIGN LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Mar 2017
Registered office address changed from 133 Gravel Lane Wilmslow Cheshire SK9 6EG to Unit 9 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY on 20 March 2017
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

...
... and 39 more events
21 Nov 2002
Ad 12/11/02--------- £ si 24@1=24 £ ic 1/25
21 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

21 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

21 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 2002
Incorporation