DAVIS ARCHITECTURAL SERVICES LTD.
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 04510761
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,500 . The most likely internet sites of DAVIS ARCHITECTURAL SERVICES LTD. are www.davisarchitecturalservices.co.uk, and www.davis-architectural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Davis Architectural Services Ltd is a Private Limited Company. The company registration number is 04510761. Davis Architectural Services Ltd has been working since 14 August 2002. The present status of the company is Active. The registered address of Davis Architectural Services Ltd is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . DAVIS, Rosemary Ann is a Secretary of the company. DAVIS, Andrew Nelson is a Director of the company. DAVIS, Matthew Drew is a Director of the company. DAVIS, Rosemary Ann is a Director of the company. DAVIS, Timothy Benjamin is a Director of the company. MURPHY, Gerard is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAVIS, Rosemary Ann
Appointed Date: 14 August 2002

Director
DAVIS, Andrew Nelson
Appointed Date: 14 August 2002
80 years old

Director
DAVIS, Matthew Drew
Appointed Date: 15 September 2002
57 years old

Director
DAVIS, Rosemary Ann
Appointed Date: 14 August 2002
77 years old

Director
DAVIS, Timothy Benjamin
Appointed Date: 15 September 2002
56 years old

Director
MURPHY, Gerard
Appointed Date: 15 September 2002
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Andrew Nelson Davis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Ann Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Drew Davis
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

DAVIS ARCHITECTURAL SERVICES LTD. Events

07 Sep 2016
Confirmation statement made on 14 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,500

...
... and 37 more events
24 Oct 2002
New director appointed
24 Oct 2002
New director appointed
24 Oct 2002
New director appointed
21 Aug 2002
Secretary resigned
14 Aug 2002
Incorporation

DAVIS ARCHITECTURAL SERVICES LTD. Charges

18 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 1 and 2 ropery business park anchor & hope lane…
18 November 2004
Debenture
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Andrew Nelson Davis & Rosemary Ann Davis
Description: Whole undertaking of the company.
25 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…