DAVID HOLMAN & CO. LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3LN

Company number 01024844
Status Active
Incorporation Date 21 September 1971
Company Type Private Limited Company
Address 1ST FLOOR, ROYAL EXCHANGE, LONDON, UNITED KINGDOM, EC3V 3LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Satisfaction of charge 010248440008 in full; Satisfaction of charge 010248440007 in full; Appointment of Mrs Eliza Kinga Holman as a director on 1 October 2016. The most likely internet sites of DAVID HOLMAN & CO. LIMITED are www.davidholmanco.co.uk, and www.david-holman-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Holman Co Limited is a Private Limited Company. The company registration number is 01024844. David Holman Co Limited has been working since 21 September 1971. The present status of the company is Active. The registered address of David Holman Co Limited is 1st Floor Royal Exchange London United Kingdom Ec3v 3ln. . EDMONDS, Vanessa Moragh is a Director of the company. HOLMAN, Eliza Kinga is a Director of the company. HOLMAN, Michael Jesse is a Director of the company. Secretary ASHFORD, Charles Vernon has been resigned. Secretary BLAKEMORE, John Anthony has been resigned. Secretary HODGSON, Graham has been resigned. Secretary SAVAGE, Geoffrey Nigel has been resigned. Secretary SCALES, David has been resigned. Secretary SMITH, Andrew George has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director GRAHAM, Bruce William Charles has been resigned. Director GRAHAM, Bruce William Charles has been resigned. Director GUNTER, Ralph Sebastian Timothy has been resigned. Director HOLFORD, Michael Andrew has been resigned. Director HOLMAN, Christopher Boot has been resigned. Director HOLMAN, David Mcarthur has been resigned. Director POLL, David John has been resigned. Director SAVAGE, Geoffrey Nigel has been resigned. Director SCALES, David has been resigned. Director STANCOMB, William Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EDMONDS, Vanessa Moragh
Appointed Date: 23 June 2014
59 years old

Director
HOLMAN, Eliza Kinga
Appointed Date: 01 October 2016
58 years old

Director
HOLMAN, Michael Jesse
Appointed Date: 14 December 2010
58 years old

Resigned Directors

Secretary
ASHFORD, Charles Vernon
Resigned: 31 December 1996
Appointed Date: 25 October 1995

Secretary
BLAKEMORE, John Anthony
Resigned: 01 September 2009
Appointed Date: 31 August 2007

Secretary
HODGSON, Graham
Resigned: 31 May 2010
Appointed Date: 01 September 2009

Secretary
SAVAGE, Geoffrey Nigel
Resigned: 25 October 1995
Appointed Date: 08 January 1992

Secretary
SCALES, David
Resigned: 28 September 2001
Appointed Date: 01 January 1997

Secretary
SMITH, Andrew George
Resigned: 31 August 2007
Appointed Date: 28 September 2001

Director
BROMAGE, Charles Nigel
Resigned: 12 June 1992
Appointed Date: 22 October 1991
64 years old

Director
GRAHAM, Bruce William Charles
Resigned: 17 August 2010
Appointed Date: 18 February 2008
70 years old

Director
GRAHAM, Bruce William Charles
Resigned: 27 November 1996
Appointed Date: 27 August 1991
70 years old

Director
GUNTER, Ralph Sebastian Timothy
Resigned: 06 January 2000
Appointed Date: 27 August 1991
61 years old

Director
HOLFORD, Michael Andrew
Resigned: 12 December 1996
Appointed Date: 27 August 1991
88 years old

Director
HOLMAN, Christopher Boot
Resigned: 10 January 1995
Appointed Date: 27 August 1991
99 years old

Director
HOLMAN, David Mcarthur
Resigned: 29 May 2014
Appointed Date: 27 August 1991
96 years old

Director
POLL, David John
Resigned: 14 January 1993
Appointed Date: 27 August 1991
86 years old

Director
SAVAGE, Geoffrey Nigel
Resigned: 31 December 1996
Appointed Date: 22 October 1991
71 years old

Director
SCALES, David
Resigned: 28 September 2001
Appointed Date: 06 January 2000
77 years old

Director
STANCOMB, William Michael
Resigned: 15 July 1992
Appointed Date: 22 October 1991
90 years old

Persons With Significant Control

David Holman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID HOLMAN & CO. LIMITED Events

30 Mar 2017
Satisfaction of charge 010248440008 in full
30 Mar 2017
Satisfaction of charge 010248440007 in full
14 Oct 2016
Appointment of Mrs Eliza Kinga Holman as a director on 1 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Director's details changed for Mr Michael Jesse Holman on 23 September 2016
...
... and 143 more events
17 Sep 1986
Particulars of mortgage/charge

17 Sep 1986
Particulars of mortgage/charge

24 May 1986
New director appointed

12 Oct 1971
New secretary appointed
21 Sep 1971
Certificate of incorporation

DAVID HOLMAN & CO. LIMITED Charges

14 April 2016
Charge code 0102 4844 0008
Delivered: 18 April 2016
Status: Satisfied on 30 March 2017
Persons entitled: Newhaven Trust Company (Channel Islands) Limited and Newhaven Nominees (Channel Islands) Limited as Joint Trustees of the Ma Holman Will Trust
Description: Broadway house, 1-7 the broadway, wickford SS11 7AD (land…
14 April 2016
Charge code 0102 4844 0007
Delivered: 18 April 2016
Status: Satisfied on 30 March 2017
Persons entitled: Newhaven Trust Company (Channel Islands) Limited and Newhaven Nominees (Channel Islands) Limited as Joint Trustees of the Am Holman Will Trust
Description: Broadway house, 1-7 the broadway, wickford SS11 7AD (land…
24 November 1988
Guarantee & charge
Delivered: 10 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sterling pounds 17,500 standing to the credit of a…
23 September 1986
Legal charge pursuant to an order of court dated 20/03/87
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1-7 the broadway wickford, essex title no:…
9 September 1986
Guarantee & charge on deposit
Delivered: 17 September 1986
Status: Satisfied on 27 January 1988
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 5625 standing in or to be…
15 August 1985
Guarantee and charge on deposit
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 4375 standing in or to be…
1 July 1985
Guarantee & charge on deposit
Delivered: 8 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 3125 standing in or to be…
1 June 1983
Supplemental legal charge
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: F/H- 34 the broadway wickford essex and all that f/h land…