DAVIDSON GRAY HOLDINGS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4RA

Company number 04738155
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 21 COMPASS POINT, ENSIGN WAY, HAMBLE, SOUTHAMPTON, SO31 4RA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DAVIDSON GRAY HOLDINGS LIMITED are www.davidsongrayholdings.co.uk, and www.davidson-gray-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.9 miles; to Swaythling Rail Station is 6.2 miles; to Redbridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davidson Gray Holdings Limited is a Private Limited Company. The company registration number is 04738155. Davidson Gray Holdings Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Davidson Gray Holdings Limited is 21 Compass Point Ensign Way Hamble Southampton So31 4ra. . GRAY, Anne Barbara is a Secretary of the company. GRAY, Anne Barbara is a Director of the company. GRAY, Martin David Alexander is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GRAY, Andrew David has been resigned. Director MARKS, Karen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GRAY, Anne Barbara
Appointed Date: 17 April 2003

Director
GRAY, Anne Barbara
Appointed Date: 17 April 2003
73 years old

Director
GRAY, Martin David Alexander
Appointed Date: 17 April 2003
79 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
GRAY, Andrew David
Resigned: 01 August 2009
Appointed Date: 17 April 2003
56 years old

Director
MARKS, Karen
Resigned: 01 August 2009
Appointed Date: 17 April 2003
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Persons With Significant Control

Mr Andrew David Gray
Notified on: 16 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Barbara Gray
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin David Alexander Gray
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVIDSON GRAY HOLDINGS LIMITED Events

08 May 2017
Confirmation statement made on 17 April 2017 with updates
05 May 2017
Confirmation statement made on 30 June 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,020

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
19 Jul 2003
New director appointed
19 Jul 2003
New director appointed
19 Jul 2003
New director appointed
19 Jul 2003
Registered office changed on 19/07/03 from: 31 corsham street london N1 6DR
17 Apr 2003
Incorporation

DAVIDSON GRAY HOLDINGS LIMITED Charges

9 January 2007
Guarantee & debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…