DAVIES CINEMAS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7NU
Company number 00263177
Status Active
Incorporation Date 3 March 1932
Company Type Private Limited Company
Address 21 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, ENGLAND, LE16 7NU
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Lark Rise Main Street Mowsley Leics LE17 6NT to 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU on 1 July 2016. The most likely internet sites of DAVIES CINEMAS LIMITED are www.daviescinemas.co.uk, and www.davies-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Davies Cinemas Limited is a Private Limited Company. The company registration number is 00263177. Davies Cinemas Limited has been working since 03 March 1932. The present status of the company is Active. The registered address of Davies Cinemas Limited is 21 The Point Rockingham Road Market Harborough Leicestershire England Le16 7nu. . DAVIES, Michael John is a Secretary of the company. BLOCH, Diana Wingett is a Director of the company. DAVIES, Michael John, Dr is a Director of the company. PATRICK, Louise Frances is a Director of the company. Secretary DAVIES, Elizabeth Mary has been resigned. Secretary DAVIES, Richard William has been resigned. Director DAVIES, Elizabeth Mary has been resigned. Director DAVIES, Michael John, Dr has been resigned. Director DAVIES, Richard William has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
DAVIES, Michael John
Appointed Date: 04 June 2015

Director
BLOCH, Diana Wingett
Appointed Date: 01 March 1993
87 years old

Director
DAVIES, Michael John, Dr
Appointed Date: 04 June 2015
79 years old

Director
PATRICK, Louise Frances
Appointed Date: 04 June 2015
62 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Mary
Resigned: 01 January 1994

Secretary
DAVIES, Richard William
Resigned: 16 May 2015
Appointed Date: 01 January 1994

Director
DAVIES, Elizabeth Mary
Resigned: 29 November 1994
114 years old

Director
DAVIES, Michael John, Dr
Resigned: 05 June 2002
Appointed Date: 01 March 1993
79 years old

Director
DAVIES, Richard William
Resigned: 16 May 2015
92 years old

Persons With Significant Control

Dr Michael John Davies
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Diana Wingett Bloch
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DAVIES CINEMAS LIMITED Events

09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Registered office address changed from Lark Rise Main Street Mowsley Leics LE17 6NT to 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU on 1 July 2016
29 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 38,475

...
... and 77 more events
13 Feb 1988
Return made up to 18/12/87; full list of members

27 Jul 1987
Full accounts made up to 31 August 1986

19 Dec 1986
Return made up to 28/10/86; full list of members

18 Jul 1986
Annual return made up to 24/12/85

07 May 1986
Full accounts made up to 31 August 1985