DAVIES MANAGED SYSTEMS LIMITED
LONDON MADEANY LIMITED

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

Company number 03452116
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address DAVIES GROUP LIMITED, 8 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3EL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 034521160006, created on 27 April 2017; Statement of company's objects; Memorandum and Articles of Association. The most likely internet sites of DAVIES MANAGED SYSTEMS LIMITED are www.daviesmanagedsystems.co.uk, and www.davies-managed-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve 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 Managed Systems Limited is a Private Limited Company. The company registration number is 03452116. Davies Managed Systems Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Davies Managed Systems Limited is Davies Group Limited 8 Lloyd S Avenue London England Ec3n 3el. . DEBIASE, Antonio is a Secretary of the company. DEBIASE, Antonio is a Director of the company. SAULTER, Daniel 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 CRAWFORD, Charles Robertson has been resigned. Director DOOLAN, Paula has been resigned. Director DUFFIELD, Walter John has been resigned. Director EDE, David George has been resigned. Director EDWARDS, Malcolm Richard has been resigned. Director GAZZARD, Nicholas Charles has been resigned. Director GREATBATCH, Vanessa Clare has been resigned. Director HUXLEY, Mark Norman has been resigned. Director JOHNSON, Susan has been resigned. Director LUMSDON, Gary John has been resigned. Director PATEL, Nilesh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DEBIASE, Antonio
Appointed Date: 15 June 2012

Director
DEBIASE, Antonio
Appointed Date: 15 June 2012
60 years old

Director
SAULTER, Daniel
Appointed Date: 04 July 2013
47 years old

Resigned Directors

Secretary
DAVIS, Pauline Loretta
Resigned: 30 April 2007
Appointed Date: 03 November 1997

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: 03 November 1997
Appointed Date: 20 October 1997

Director
CHAPMAN, Mark David
Resigned: 30 September 2011
Appointed Date: 03 November 1997
73 years old

Director
CRAWFORD, Charles Robertson
Resigned: 26 October 2012
Appointed Date: 19 August 2009
61 years old

Director
DOOLAN, Paula
Resigned: 01 February 2008
Appointed Date: 06 November 2002
71 years old

Director
DUFFIELD, Walter John
Resigned: 31 March 2006
Appointed Date: 03 November 1997
81 years old

Director
EDE, David George
Resigned: 01 February 2008
Appointed Date: 03 November 1997
82 years old

Director
EDWARDS, Malcolm Richard
Resigned: 31 March 2010
Appointed Date: 03 November 1997
74 years old

Director
GAZZARD, Nicholas Charles
Resigned: 01 February 2008
Appointed Date: 01 September 2004
61 years old

Director
GREATBATCH, Vanessa Clare
Resigned: 01 February 2008
Appointed Date: 22 January 2002
58 years old

Director
HUXLEY, Mark Norman
Resigned: 05 November 2004
Appointed Date: 03 November 1997
65 years old

Director
JOHNSON, Susan
Resigned: 11 May 2001
Appointed Date: 07 March 2000
60 years old

Director
LUMSDON, Gary John
Resigned: 15 June 2012
Appointed Date: 08 September 2008
54 years old

Director
PATEL, Nilesh
Resigned: 01 February 2008
Appointed Date: 26 June 2000
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Davies Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DAVIES MANAGED SYSTEMS LIMITED Events

09 May 2017
Registration of charge 034521160006, created on 27 April 2017
05 May 2017
Statement of company's objects
05 May 2017
Memorandum and Articles of Association
05 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Mar 2017
Satisfaction of charge 1 in full
...
... and 103 more events
14 Jan 1998
New director appointed
14 Jan 1998
Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU
12 Jan 1998
Resolutions
  • ORES13 ‐ Ordinary resolution

12 Jan 1998
S-div 03/11/97
20 Oct 1997
Incorporation

DAVIES MANAGED SYSTEMS LIMITED Charges

27 April 2017
Charge code 0345 2116 0006
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC as Security Trustee
Description: None…
27 July 2015
Charge code 0345 2116 0005
Delivered: 4 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Domain names claims-live.co.UK and davies-speakup.co.UK…
13 February 2015
Charge code 0345 2116 0004
Delivered: 23 February 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Intellectual property descibed as domain name…
2 December 2013
Charge code 0345 2116 0003
Delivered: 6 December 2013
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 February 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2000
Debenture
Delivered: 16 June 2000
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…