VAUGHAN DAVIES LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 1ET

Company number 00346914
Status Active
Incorporation Date 3 December 1938
Company Type Private Limited Company
Address THE CROSS, MOLD, FLINTSHIRE, CH7 1ET
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 94 . The most likely internet sites of VAUGHAN DAVIES LIMITED are www.vaughandavies.co.uk, and www.vaughan-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Vaughan Davies Limited is a Private Limited Company. The company registration number is 00346914. Vaughan Davies Limited has been working since 03 December 1938. The present status of the company is Active. The registered address of Vaughan Davies Limited is The Cross Mold Flintshire Ch7 1et. . JONES, Elizabeth Ann is a Secretary of the company. JONES, Martin Thomas is a Director of the company. Secretary VAUGHAN DAVIES, Sandra Ellen has been resigned. Secretary VAUGHAN DAVIES, Stephanie Mary has been resigned. Director DAVIES, John Cyril has been resigned. Director JAMES, Barbara Anne has been resigned. Director VAUGHAN DAVIES, Richard David has been resigned. Director VAUGHAN DAVIES, Sandra Ellen has been resigned. Director VAUGHAN-DAVIES, Rachel has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
JONES, Elizabeth Ann
Appointed Date: 01 April 2008

Director
JONES, Martin Thomas
Appointed Date: 15 March 2004
73 years old

Resigned Directors

Secretary
VAUGHAN DAVIES, Sandra Ellen
Resigned: 01 February 2000

Secretary
VAUGHAN DAVIES, Stephanie Mary
Resigned: 01 April 2008

Director
DAVIES, John Cyril
Resigned: 09 September 1998
115 years old

Director
JAMES, Barbara Anne
Resigned: 01 March 2002
Appointed Date: 28 January 2002
76 years old

Director
VAUGHAN DAVIES, Richard David
Resigned: 01 April 2008
84 years old

Director
VAUGHAN DAVIES, Sandra Ellen
Resigned: 01 February 2000
75 years old

Director
VAUGHAN-DAVIES, Rachel
Resigned: 24 October 2006
117 years old

Persons With Significant Control

Mr Martin Thomas Jones
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

VAUGHAN DAVIES LIMITED Events

31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 94

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
04 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 94

...
... and 77 more events
19 Nov 1986
Annual return made up to 15/09/86
11 Jun 1983
Accounts made up to 31 January 1983
06 Mar 1982
Accounts made up to 14 November 1981
07 Mar 1981
Accounts made up to 14 November 1980
03 Dec 1938
Certificate of incorporation

VAUGHAN DAVIES LIMITED Charges

12 March 1996
Mortgage debenture
Delivered: 15 March 1996
Status: Satisfied on 27 March 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 5 April 2008
Persons entitled: Barclays Bank PLC
Description: 3, wrexham street, mold, clwyd.
24 June 1985
A registered charge
Delivered: 24 June 1985
Status: Satisfied on 11 September 1992
Persons entitled: Sunlife Management Limited
24 June 1985
Legal charge
Delivered: 6 July 1985
Status: Satisfied on 5 April 2008
Persons entitled: Barclays Bank PLC
Description: 1A wrexham st mold, clwyd.
24 June 1985
Legal charge
Delivered: 6 July 1985
Status: Satisfied on 5 April 2008
Persons entitled: Barclays Bank PLC
Description: 1 wrexham st & 2 new st mold, clwyd.