THE DAVY ROLL COMPANY LIMITED
GATESHEAD UNION ELECTRIC STEEL (UK) LIMITED HAMSARD 2043 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE8 3DX

Company number 03800194
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address 21, UNION ELECTRIC STEEL UK LIMITED, COULTHARDS LANE, GATESHEAD, TYNE AND WEAR, NE8 3DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 038001940001, created on 14 October 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of THE DAVY ROLL COMPANY LIMITED are www.thedavyrollcompany.co.uk, and www.the-davy-roll-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Davy Roll Company Limited is a Private Limited Company. The company registration number is 03800194. The Davy Roll Company Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of The Davy Roll Company Limited is 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear Ne8 3dx. . HOOVER, Rose is a Secretary of the company. HERSEY, Christopher is a Director of the company. HOOVER, Rose is a Director of the company. STANIK, John is a Director of the company. Secretary GARDNER, Peter Ernest Dai has been resigned. Secretary GILLESPIE, Dominic John Edward has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director PAUL, Robert has been resigned. Director SIDDONS, Ernest has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOOVER, Rose
Appointed Date: 23 July 1999

Director
HERSEY, Christopher
Appointed Date: 27 April 2001
72 years old

Director
HOOVER, Rose
Appointed Date: 23 July 1999
70 years old

Director
STANIK, John
Appointed Date: 01 January 2015
72 years old

Resigned Directors

Secretary
GARDNER, Peter Ernest Dai
Resigned: 25 July 2012
Appointed Date: 18 August 1999

Secretary
GILLESPIE, Dominic John Edward
Resigned: 31 March 2013
Appointed Date: 25 July 2012

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 02 July 1999

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 02 July 1999

Director
PAUL, Robert
Resigned: 01 January 2015
Appointed Date: 23 July 1999
88 years old

Director
SIDDONS, Ernest
Resigned: 30 April 2009
Appointed Date: 23 July 1999
91 years old

Persons With Significant Control

Ampco Ues Sub, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE DAVY ROLL COMPANY LIMITED Events

29 Nov 2016
Full accounts made up to 31 December 2015
17 Oct 2016
Registration of charge 038001940001, created on 14 October 2016
16 Aug 2016
Confirmation statement made on 2 July 2016 with updates
06 Jun 2016
Memorandum and Articles of Association
06 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 52 more events
06 Aug 1999
£ nc 100/14999100 30/07/99
29 Jul 1999
New secretary appointed;new director appointed
29 Jul 1999
New director appointed
29 Jul 1999
New director appointed
02 Jul 1999
Incorporation

THE DAVY ROLL COMPANY LIMITED Charges

14 October 2016
Charge code 0380 0194 0001
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Pnc Bank, National Association
Description: Intellectual property registered in china with registration…