DAVIS COFFER LYONS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02133696
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Secretary's details changed for Miss Jacqueline Wright on 20 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of DAVIS COFFER LYONS LIMITED are www.daviscofferlyons.co.uk, and www.davis-coffer-lyons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Coffer Lyons Limited is a Private Limited Company. The company registration number is 02133696. Davis Coffer Lyons Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Davis Coffer Lyons Limited is 30 City Road London Ec1y 2ab. . WRIGHT, Jacqueline is a Secretary of the company. COFFER, David Robert is a Director of the company. Secretary BARWICK, Gregory Albert has been resigned. Secretary COFFER, Ruth Michele has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WRIGHT, Jacqueline
Appointed Date: 17 January 2007

Director
COFFER, David Robert

77 years old

Resigned Directors

Secretary
BARWICK, Gregory Albert
Resigned: 04 August 1992

Secretary
COFFER, Ruth Michele
Resigned: 17 January 2007
Appointed Date: 04 August 1992

DAVIS COFFER LYONS LIMITED Events

20 Jan 2017
Secretary's details changed for Miss Jacqueline Wright on 20 January 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
06 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
04 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Aug 1987
Company name changed devaron LIMITED\certificate issued on 26/08/87
25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Aug 1987
Registered office changed on 25/08/87 from: 2 baches st london N1 6UB
21 May 1987
Incorporation

DAVIS COFFER LYONS LIMITED Charges

12 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Nigel Spencer Sloam David Robert Coffer and Ruth Michelle Coffer as Trustees of the Baronpension Scheme
Description: Floating charge property plant machinery vehicles furniture…
19 July 1993
Mortgage debenture
Delivered: 22 July 1993
Status: Satisfied on 22 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…