DAVIS-STANDARD LTD
BRIERLEY HILL D-S BROOKES LIMITED ALNERY NO.2080 LIMITED

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 04066333
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address 18A BREWINS WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery, 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Gabor Stephen Nagy as a director on 1 June 2016. The most likely internet sites of DAVIS-STANDARD LTD are www.davisstandard.co.uk, and www.davis-standard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Davis Standard Ltd is a Private Limited Company. The company registration number is 04066333. Davis Standard Ltd has been working since 06 September 2000. The present status of the company is Active. The registered address of Davis Standard Ltd is 18a Brewins Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . WILLETTS, Richard William is a Secretary of the company. COX, Mark Edward is a Director of the company. NAGY, Gabor Stephen is a Director of the company. WOODGATE, Mark Robert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Director ACKLEY, Robert William has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANTONIUK, David has been resigned. Director ARMSTRONG, Robert has been resigned. Director PLASSE, Ernest William has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
WILLETTS, Richard William
Appointed Date: 27 October 2000

Director
COX, Mark Edward
Appointed Date: 01 June 2016
58 years old

Director
NAGY, Gabor Stephen
Appointed Date: 01 June 2016
66 years old

Director
WOODGATE, Mark Robert
Appointed Date: 27 October 2000
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 October 2000
Appointed Date: 06 September 2000

Director
ACKLEY, Robert William
Resigned: 01 December 2005
Appointed Date: 27 October 2000
84 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 October 2000
Appointed Date: 06 September 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 27 October 2000
Appointed Date: 06 September 2000

Director
ANTONIUK, David
Resigned: 27 April 2006
Appointed Date: 27 October 2000
68 years old

Director
ARMSTRONG, Robert
Resigned: 12 June 2009
Appointed Date: 27 April 2006
76 years old

Director
PLASSE, Ernest William
Resigned: 12 June 2009
Appointed Date: 27 October 2000
71 years old

Persons With Significant Control

Davis Standard Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

DAVIS-STANDARD LTD Events

10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Appointment of Mr Gabor Stephen Nagy as a director on 1 June 2016
01 Jun 2016
Appointment of Mr Mark Edward Cox as a director on 1 June 2016
14 Apr 2016
Company name changed d-s brookes LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-04-12

...
... and 50 more events
06 Nov 2000
Secretary resigned;director resigned
06 Nov 2000
Director resigned
06 Nov 2000
Registered office changed on 06/11/00 from: 9 cheapside london EC2V 6AD
31 Oct 2000
Company name changed alnery no.2080 LIMITED\certificate issued on 31/10/00
06 Sep 2000
Incorporation

DAVIS-STANDARD LTD Charges

9 June 2005
Debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…