DOWNEY SERVICES LIMITED
KINMEL BAY

Hellopages » Conwy » Conwy » LL18 5ET

Company number 03229151
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address FORYD BANK, GREEN AVENUE, KINMEL BAY, CONWY, LL18 5ET
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 fifty-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of DOWNEY SERVICES LIMITED are www.downeyservices.co.uk, and www.downey-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Abergele & Pensarn Rail Station is 3.2 miles; to Prestatyn Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downey Services Limited is a Private Limited Company. The company registration number is 03229151. Downey Services Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Downey Services Limited is Foryd Bank Green Avenue Kinmel Bay Conwy Ll18 5et. . GALLAGHER, Lynne is a Secretary of the company. GALLAGHER, Lynne is a Director of the company. GALLAGHER, Thomas David is a Director of the company. Secretary SILVER, Michael John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GALLAGHER, Claire has been resigned. Director SILVER, Hazel Noreen has been resigned. Director SILVER, Michael John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GALLAGHER, Lynne
Appointed Date: 18 April 2001

Director
GALLAGHER, Lynne
Appointed Date: 16 December 2002
76 years old

Director
GALLAGHER, Thomas David
Appointed Date: 16 December 2002
77 years old

Resigned Directors

Secretary
SILVER, Michael John
Resigned: 18 April 2001
Appointed Date: 24 July 1996

Nominee Secretary
THOMAS, Howard
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Director
GALLAGHER, Claire
Resigned: 16 December 2002
Appointed Date: 18 April 2001
51 years old

Director
SILVER, Hazel Noreen
Resigned: 18 April 2001
Appointed Date: 24 July 1996
71 years old

Director
SILVER, Michael John
Resigned: 18 April 2001
Appointed Date: 24 July 1996
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 July 1996
Appointed Date: 24 July 1996
63 years old

Persons With Significant Control

Mrs Lynne Gallagher
Notified on: 24 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas David Gallagher
Notified on: 24 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNEY SERVICES LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

05 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
23 Aug 1996
New director appointed
23 Aug 1996
Director resigned
23 Aug 1996
Secretary resigned
23 Aug 1996
Registered office changed on 23/08/96 from: 16 st john street london EC1M 4AY
24 Jul 1996
Incorporation

DOWNEY SERVICES LIMITED Charges

23 April 1997
Mortgage debenture
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 January 1997
Legal mortgage
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings at green lane…