DAVIES CONSTRUCTION & ENGINEERING LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 3EL

Company number 03993524
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address DAVIES GROUP LIMITED, 8 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3EL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 039935240002 in full; Satisfaction of charge 1 in full; Satisfaction of charge 039935240003 in full. The most likely internet sites of DAVIES CONSTRUCTION & ENGINEERING LIMITED are www.daviesconstructionengineering.co.uk, and www.davies-construction-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Construction Engineering Limited is a Private Limited Company. The company registration number is 03993524. Davies Construction Engineering Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Davies Construction Engineering Limited is Davies Group Limited 8 Lloyd S Avenue London England Ec3n 3el. . COOMBES, Darren is a Secretary of the company. COOMBES, Darren Paul is a Director of the company. DEBIASE, Antonio is a Director of the company. Secretary DAVIS, Pauline Loretta has been resigned. Secretary LUMSDON, Gary John has been resigned. Secretary PALMER, Adrian Russell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Mark David has been resigned. Director EDE, David George has been resigned. Director EDWARDS, Malcolm Richard has been resigned. Director FINDLAY, William James has been resigned. Director GABELL, Paul Richard has been resigned. Director HARRIS, John Kenneth has been resigned. Director LUMSDON, Gary John has been resigned. Director MCNAIR, John David has been resigned. Director PRICE, Ronald has been resigned. Director WRIGHT, Leslie Terence has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOMBES, Darren
Appointed Date: 15 June 2012

Director
COOMBES, Darren Paul
Appointed Date: 15 June 2012
58 years old

Director
DEBIASE, Antonio
Appointed Date: 04 July 2013
60 years old

Resigned Directors

Secretary
DAVIS, Pauline Loretta
Resigned: 30 April 2007
Appointed Date: 15 May 2000

Secretary
LUMSDON, Gary John
Resigned: 15 June 2012
Appointed Date: 08 September 2008

Secretary
PALMER, Adrian Russell
Resigned: 05 September 2008
Appointed Date: 01 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
CHAPMAN, Mark David
Resigned: 01 August 2011
Appointed Date: 19 March 2001
73 years old

Director
EDE, David George
Resigned: 29 February 2008
Appointed Date: 15 May 2000
82 years old

Director
EDWARDS, Malcolm Richard
Resigned: 11 December 2008
Appointed Date: 19 March 2001
74 years old

Director
FINDLAY, William James
Resigned: 01 August 2011
Appointed Date: 01 February 2005
76 years old

Director
GABELL, Paul Richard
Resigned: 31 October 2009
Appointed Date: 01 October 2001
65 years old

Director
HARRIS, John Kenneth
Resigned: 31 January 2005
Appointed Date: 15 May 2000
74 years old

Director
LUMSDON, Gary John
Resigned: 15 June 2012
Appointed Date: 11 December 2008
54 years old

Director
MCNAIR, John David
Resigned: 29 February 2008
Appointed Date: 15 May 2000
75 years old

Director
PRICE, Ronald
Resigned: 29 November 2013
Appointed Date: 01 January 2002
76 years old

Director
WRIGHT, Leslie Terence
Resigned: 07 August 2009
Appointed Date: 11 December 2008
70 years old

DAVIES CONSTRUCTION & ENGINEERING LIMITED Events

07 Mar 2017
Satisfaction of charge 039935240002 in full
07 Mar 2017
Satisfaction of charge 1 in full
07 Mar 2017
Satisfaction of charge 039935240003 in full
07 Mar 2017
Satisfaction of charge 039935240004 in full
08 Jan 2017
Full accounts made up to 30 June 2016
...
... and 73 more events
18 Jul 2001
Return made up to 15/05/01; full list of members
15 Aug 2000
Particulars of mortgage/charge
01 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/03/01
15 May 2000
Secretary resigned
15 May 2000
Incorporation

DAVIES CONSTRUCTION & ENGINEERING LIMITED Charges

27 July 2015
Charge code 0399 3524 0004
Delivered: 4 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 February 2015
Charge code 0399 3524 0003
Delivered: 23 February 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0399 3524 0002
Delivered: 5 February 2014
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2000
Debenture
Delivered: 15 August 2000
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…