DAVIES,HARVEY & MURRELL LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DP

Company number 00158211
Status Active
Incorporation Date 25 August 1919
Company Type Private Limited Company
Address SWORDFISH HOUSE UNIT C, RIVER WAY, HARLOW, ESSEX, CM20 2DP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Termination of appointment of David Peter Little as a director on 2 November 2015. The most likely internet sites of DAVIES,HARVEY & MURRELL LIMITED are www.daviesharveymurrell.co.uk, and www.davies-harvey-murrell.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Harlow Town Rail Station is 1.6 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.7 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Harvey Murrell Limited is a Private Limited Company. The company registration number is 00158211. Davies Harvey Murrell Limited has been working since 25 August 1919. The present status of the company is Active. The registered address of Davies Harvey Murrell Limited is Swordfish House Unit C River Way Harlow Essex Cm20 2dp. . EDWARDSON GILCHRIST, Alison Charlotte is a Secretary of the company. BLACKHAM HAYWARD, Nicholas Joseph is a Director of the company. OVENDEN, James Michael is a Director of the company. OVENDEN, Nigel David is a Director of the company. Secretary DHAMELIA, Jayendra has been resigned. Secretary GUEST, Paul Leslie has been resigned. Secretary OVENDEN, James Michael has been resigned. Secretary WHITFORD, Trevor David has been resigned. Director BLAKELEY, John Peter has been resigned. Director BLAKELEY, John Peter has been resigned. Director GOUIDE, John Clifford has been resigned. Director GUEST, Paul Leslie has been resigned. Director GUEST, Paul Leslie has been resigned. Director LITTLE, David Peter has been resigned. Director LITTLE, David Peter has been resigned. Director MOSS, David Edward has been resigned. Director OVENDEN, Michael has been resigned. Director RANDALL, Martin William Leonard has been resigned. Director RANDALL, Martin William Leonard has been resigned. Director WHITFORD, Trevor David has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
EDWARDSON GILCHRIST, Alison Charlotte
Appointed Date: 13 September 2007

Director
BLACKHAM HAYWARD, Nicholas Joseph
Appointed Date: 24 October 2005
56 years old

Director
OVENDEN, James Michael
Appointed Date: 24 October 2005
48 years old

Director
OVENDEN, Nigel David
Appointed Date: 30 September 2005
64 years old

Resigned Directors

Secretary
DHAMELIA, Jayendra
Resigned: 31 July 1991

Secretary
GUEST, Paul Leslie
Resigned: 30 September 2005
Appointed Date: 31 July 1991

Secretary
OVENDEN, James Michael
Resigned: 13 September 2007
Appointed Date: 31 May 2007

Secretary
WHITFORD, Trevor David
Resigned: 31 May 2007
Appointed Date: 30 September 2005

Director
BLAKELEY, John Peter
Resigned: 02 November 2015
Appointed Date: 24 October 2005
69 years old

Director
BLAKELEY, John Peter
Resigned: 30 September 2005
69 years old

Director
GOUIDE, John Clifford
Resigned: 31 January 1992
79 years old

Director
GUEST, Paul Leslie
Resigned: 01 October 2009
Appointed Date: 24 October 2005
71 years old

Director
GUEST, Paul Leslie
Resigned: 30 September 2005
71 years old

Director
LITTLE, David Peter
Resigned: 02 November 2015
Appointed Date: 24 October 2005
69 years old

Director
LITTLE, David Peter
Resigned: 30 September 2005
69 years old

Director
MOSS, David Edward
Resigned: 31 January 1992
88 years old

Director
OVENDEN, Michael
Resigned: 17 February 2007
Appointed Date: 30 September 2005
74 years old

Director
RANDALL, Martin William Leonard
Resigned: 04 September 2008
Appointed Date: 24 October 2005
68 years old

Director
RANDALL, Martin William Leonard
Resigned: 30 September 2005
68 years old

Director
WHITFORD, Trevor David
Resigned: 31 May 2007
Appointed Date: 30 September 2005
81 years old

Persons With Significant Control

Davies Harvey And Murrell Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIES,HARVEY & MURRELL LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 21 July 2016 with updates
12 Aug 2016
Termination of appointment of David Peter Little as a director on 2 November 2015
12 Aug 2016
Termination of appointment of John Peter Blakeley as a director on 2 November 2015
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 114 more events
04 Aug 1987
Full accounts made up to 31 December 1986

02 Aug 1986
Full accounts made up to 31 December 1985

02 Aug 1986
Return made up to 22/07/86; full list of members

28 May 1986
New director appointed

25 Aug 1919
Certificate of incorporation

DAVIES,HARVEY & MURRELL LIMITED Charges

24 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Guarantee & debenture
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 62 hatcham road london.
19 March 1999
Legal charge
Delivered: 29 March 1999
Status: Satisfied on 4 October 2005
Persons entitled: Barclays Bank PLC
Description: Units 3 & 4 236/237 record street london borough of…
28 October 1997
Debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…
23 May 1988
Guarantee & debenture
Delivered: 31 May 1988
Status: Satisfied on 10 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1927
Mortgage
Delivered: 1 April 1927
Status: Satisfied on 4 October 2005
Persons entitled: National Provincial Bank LTD
Description: 33 & 34 st andrews hill london.