THE GEORGE DAVIES PARTNERSHIP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5AD

Company number 02798305
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address ASDA HOUSE SOUTHBANK, GREAT WILSON STREET, LEEDS, NORTH YORKSHIRE, LS11 5AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Roger Michael Burnley as a director on 7 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE GEORGE DAVIES PARTNERSHIP LIMITED are www.thegeorgedaviespartnership.co.uk, and www.the-george-davies-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The George Davies Partnership Limited is a Private Limited Company. The company registration number is 02798305. The George Davies Partnership Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of The George Davies Partnership Limited is Asda House Southbank Great Wilson Street Leeds North Yorkshire Ls11 5ad. . SIMPSON, Alexander is a Secretary of the company. BURNLEY, Roger Michael is a Director of the company. CLARKE, Sean John is a Director of the company. RUSSO, Alejandro is a Director of the company. Secretary COOPER, Nicholas Ian has been resigned. Secretary DOOHAN, Eleanor has been resigned. Secretary JAGGER, Denise Nichola has been resigned. Secretary MFK LIMITED has been resigned. Secretary MOSSMAN, Andrew Vernon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BOND, Andrew James has been resigned. Director BRAITHWAITE, Neil has been resigned. Director CAMPBELL, Lloyd Anthony has been resigned. Director CLARKE, Andrew James has been resigned. Director COX, Philip Robert has been resigned. Director DAVIES, George William has been resigned. Director DENUNZIO, Anthony has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAYFIELD, Richard Andrew has been resigned. Director MCGUINNESS, Keir has been resigned. Director MCKENNA, Judith Jane has been resigned. Director MOSSMAN, Andrew Vernon has been resigned. Director PAGE, Anthony Robert has been resigned. Director SPINDLER, Angela Lesley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMPSON, Alexander
Appointed Date: 01 June 2013

Director
BURNLEY, Roger Michael
Appointed Date: 07 November 2016
59 years old

Director
CLARKE, Sean John
Appointed Date: 11 July 2016
57 years old

Director
RUSSO, Alejandro
Appointed Date: 02 February 2014
54 years old

Resigned Directors

Secretary
COOPER, Nicholas Ian
Resigned: 31 December 1999
Appointed Date: 19 October 1995

Secretary
DOOHAN, Eleanor
Resigned: 01 June 2013
Appointed Date: 22 December 2003

Secretary
JAGGER, Denise Nichola
Resigned: 22 December 2003
Appointed Date: 01 January 2000

Secretary
MFK LIMITED
Resigned: 26 May 1993
Appointed Date: 25 March 1993

Secretary
MOSSMAN, Andrew Vernon
Resigned: 19 October 1995
Appointed Date: 26 May 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 March 1993
Appointed Date: 10 March 1993

Director
BOND, Andrew James
Resigned: 01 January 2011
Appointed Date: 01 April 2005
60 years old

Director
BRAITHWAITE, Neil
Resigned: 31 January 1997
Appointed Date: 19 October 1995
56 years old

Director
CAMPBELL, Lloyd Anthony
Resigned: 02 March 2001
Appointed Date: 15 October 1993
75 years old

Director
CLARKE, Andrew James
Resigned: 25 July 2016
Appointed Date: 03 June 2011
61 years old

Director
COX, Philip Robert
Resigned: 12 December 1998
Appointed Date: 19 October 1995
75 years old

Director
DAVIES, George William
Resigned: 25 April 1998
Appointed Date: 26 May 1993
83 years old

Director
DENUNZIO, Anthony
Resigned: 01 April 2005
Appointed Date: 12 December 1998
65 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 March 1993
Appointed Date: 10 March 1993
34 years old

Director
MAYFIELD, Richard Andrew
Resigned: 02 February 2014
Appointed Date: 23 November 2012
56 years old

Director
MCGUINNESS, Keir
Resigned: 26 May 1993
Appointed Date: 25 March 1993
76 years old

Director
MCKENNA, Judith Jane
Resigned: 22 March 2013
Appointed Date: 09 June 2010
59 years old

Director
MOSSMAN, Andrew Vernon
Resigned: 25 April 1998
Appointed Date: 26 May 1993
75 years old

Director
PAGE, Anthony Robert
Resigned: 30 June 2006
Appointed Date: 01 November 2004
59 years old

Director
SPINDLER, Angela Lesley
Resigned: 03 August 2007
Appointed Date: 29 June 2006
63 years old

Persons With Significant Control

Bandsound Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GEORGE DAVIES PARTNERSHIP LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
22 Nov 2016
Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Termination of appointment of Andrew James Clarke as a director on 25 July 2016
26 Jul 2016
Appointment of Mr Sean John Clarke as a director on 11 July 2016
...
... and 96 more events
22 Apr 1993
Registered office changed on 22/04/93 from: 83 leonard street london EC2A 4QS

22 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1993
Secretary resigned;new director appointed

22 Apr 1993
New secretary appointed;director resigned

10 Mar 1993
Incorporation