DAVOL INTERNATIONAL LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 9BP
Company number 00782721
Status Active
Incorporation Date 29 November 1963
Company Type Private Limited Company
Address FOREST HOUSE, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX,, RH11 9BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 101,000 . The most likely internet sites of DAVOL INTERNATIONAL LIMITED are www.davolinternational.co.uk, and www.davol-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Balcombe Rail Station is 3.6 miles; to Littlehaven Rail Station is 5.1 miles; to Salfords (Surrey) Rail Station is 7.6 miles; to Burgess Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davol International Limited is a Private Limited Company. The company registration number is 00782721. Davol International Limited has been working since 29 November 1963. The present status of the company is Active. The registered address of Davol International Limited is Forest House Brighton Road Crawley West Sussex Rh11 9bp. . PRATT, Kevin Edward is a Secretary of the company. PRATT, Kevin Edward is a Director of the company. WHEAL, David is a Director of the company. Secretary BALESTRIERE, Ralph Dominic has been resigned. Secretary DAY, John Brian has been resigned. Secretary LOVETT, William Neil has been resigned. Director ANDUJAR-VILCHES, Rafael, Snr has been resigned. Director BALESTRIERE, Ralph Dominic has been resigned. Director BERNSTEIN, Nadia Jacqueline has been resigned. Director BOPP, William Clarence has been resigned. Director DAVIS, George Alfred has been resigned. Director DAY, John Brian has been resigned. Director DOWNES, James has been resigned. Director FLINK, Richard Allen has been resigned. Director GUARCH, Guy Richard has been resigned. Director LOVETT, William Neil has been resigned. Director REICHERT, Walter Putnam has been resigned. Director SCHERMERHORN, Todd Charles has been resigned. Director SLACIK, Charles Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRATT, Kevin Edward
Appointed Date: 17 October 2011

Director
PRATT, Kevin Edward
Appointed Date: 17 October 2011
60 years old

Director
WHEAL, David
Appointed Date: 21 October 2008
55 years old

Resigned Directors

Secretary
BALESTRIERE, Ralph Dominic
Resigned: 21 January 1997
Appointed Date: 01 October 1991

Secretary
DAY, John Brian
Resigned: 30 September 1991

Secretary
LOVETT, William Neil
Resigned: 17 October 2011
Appointed Date: 21 January 1997

Director
ANDUJAR-VILCHES, Rafael, Snr
Resigned: 21 January 1997
Appointed Date: 04 October 1994
79 years old

Director
BALESTRIERE, Ralph Dominic
Resigned: 26 January 2001
Appointed Date: 01 October 1991
71 years old

Director
BERNSTEIN, Nadia Jacqueline
Resigned: 01 April 2003
Appointed Date: 08 January 1999
81 years old

Director
BOPP, William Clarence
Resigned: 06 January 1999
Appointed Date: 04 October 1994
82 years old

Director
DAVIS, George Alfred
Resigned: 24 September 1992
98 years old

Director
DAY, John Brian
Resigned: 30 September 1991
96 years old

Director
DOWNES, James
Resigned: 21 October 2008
Appointed Date: 26 January 2001
71 years old

Director
FLINK, Richard Allen
Resigned: 31 December 1998
90 years old

Director
GUARCH, Guy Richard
Resigned: 06 November 1991
85 years old

Director
LOVETT, William Neil
Resigned: 17 October 2011
Appointed Date: 21 January 1997
69 years old

Director
REICHERT, Walter Putnam
Resigned: 08 September 1994
Appointed Date: 06 November 1991
90 years old

Director
SCHERMERHORN, Todd Charles
Resigned: 31 August 2012
Appointed Date: 01 April 2003
65 years old

Director
SLACIK, Charles Paul
Resigned: 01 April 2003
Appointed Date: 08 January 1999
71 years old

Persons With Significant Control

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

DAVOL INTERNATIONAL LIMITED Events

02 Nov 2016
Confirmation statement made on 20 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 30 November 2015
23 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 101,000

23 Oct 2015
Register(s) moved to registered office address Forest House Brighton Road Crawley West Sussex, RH11 9BP
08 Sep 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 102 more events
24 May 1988
Director resigned

28 Jan 1988
Return made up to 04/09/87; full list of members

19 Jan 1988
Accounts made up to 30 November 1986

07 Feb 1987
Accounts for a dormant company made up to 30 November 1985

07 Feb 1987
Return made up to 13/10/86; full list of members

DAVOL INTERNATIONAL LIMITED Charges

15 March 1978
Legal mortgage
Delivered: 20 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/L property known as part of valley bridge estate, valley…
4 June 1964
Legal charge
Delivered: 24 June 1964
Status: Outstanding
Persons entitled: Urban District Council of Clacton
Description: Land & factory premises to the erected thereon at valley…