GIVI U.K. LIMITED
DAVENTRY GIVI OVERSEAS HOLDINGS LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8PQ

Company number 03121735
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address UNIT 4 ROYAL OAK COURT, ROYAL OAK WAY NORTH, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 53,428.91015 . The most likely internet sites of GIVI U.K. LIMITED are www.giviuk.co.uk, and www.givi-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Rugby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Givi U K Limited is a Private Limited Company. The company registration number is 03121735. Givi U K Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Givi U K Limited is Unit 4 Royal Oak Court Royal Oak Way North Daventry Northamptonshire Nn11 8pq. . VISENZI, Giuseppe is a Director of the company. Secretary GIBSON, Joan Agnes has been resigned. Secretary ST JAMES CONSULTANTS LIMITED has been resigned. Secretary DOVE NAISH SECRETARIES LIMITED has been resigned. Director HURD, Michael Patrick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
VISENZI, Giuseppe
Appointed Date: 24 November 1995
84 years old

Resigned Directors

Secretary
GIBSON, Joan Agnes
Resigned: 01 December 2004
Appointed Date: 07 December 1995

Secretary
ST JAMES CONSULTANTS LIMITED
Resigned: 12 December 1997
Appointed Date: 03 November 1995

Secretary
DOVE NAISH SECRETARIES LIMITED
Resigned: 13 November 2009
Appointed Date: 01 December 2004

Director
HURD, Michael Patrick
Resigned: 24 November 1995
Appointed Date: 03 November 1995
69 years old

Persons With Significant Control

Mr Giuseppe Visenzi
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wilhelmina De Michiel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIVI U.K. LIMITED Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
07 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 53,428.91015

29 Jul 2015
Accounts for a small company made up to 31 December 2014
28 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 53,428.91015

...
... and 56 more events
14 Dec 1995
Accounting reference date notified as 31/12
12 Dec 1995
Director resigned
12 Dec 1995
New secretary appointed
12 Dec 1995
New director appointed
03 Nov 1995
Incorporation

Similar Companies

GIVI LIMITED GIVI TRADE LTD GIVIDA SERVICES LIMITED GIVIEMMA LIMITED GIVIESSE LTD GIVILA LTD GIVING (NORTHERN IRELAND)