DENHOLM REES & O'DONNELL LIMITED
LIVERPOOL 9

Hellopages » Merseyside » Liverpool » L9 0HB

Company number 00257758
Status Active
Incorporation Date 11 July 1931
Company Type Private Limited Company
Address 110 ALBANY ROAD, AINTREE, LIVERPOOL 9, L9 0HB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016; Director's details changed for Alan Hayes on 27 June 2016. The most likely internet sites of DENHOLM REES & O'DONNELL LIMITED are www.denholmreesodonnell.co.uk, and www.denholm-rees-o-donnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and three months. The distance to to Kirkby Rail Station is 2.5 miles; to Edge Hill Rail Station is 4.5 miles; to Brunswick Rail Station is 5.9 miles; to Formby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denholm Rees O Donnell Limited is a Private Limited Company. The company registration number is 00257758. Denholm Rees O Donnell Limited has been working since 11 July 1931. The present status of the company is Active. The registered address of Denholm Rees O Donnell Limited is 110 Albany Road Aintree Liverpool 9 L9 0hb. . ROBERTS, Stephen is a Secretary of the company. HAYES, Alan is a Director of the company. JOHNS, Ian David is a Director of the company. O'DONNELL, Anthony Charles is a Director of the company. O'DONNELL, Rebecca Jane is a Director of the company. ROBERTS, Stephen is a Director of the company. Secretary CURRIE, John has been resigned. Secretary QUAYLE, Anne has been resigned. Director CURRIE, John has been resigned. Director DENHOLM, Roderick James has been resigned. Director QUAYLE, Anne has been resigned. Director SWEENEY, Eric Norman has been resigned. The company operates in "Machining".


Current Directors

Secretary
ROBERTS, Stephen
Appointed Date: 31 December 2001

Director
HAYES, Alan
Appointed Date: 01 July 1995
70 years old

Director
JOHNS, Ian David
Appointed Date: 01 January 2002
59 years old

Director

Director
O'DONNELL, Rebecca Jane
Appointed Date: 18 June 2012
61 years old

Director
ROBERTS, Stephen
Appointed Date: 01 January 2003
66 years old

Resigned Directors

Secretary
CURRIE, John
Resigned: 09 November 1998

Secretary
QUAYLE, Anne
Resigned: 31 December 2001
Appointed Date: 10 November 1998

Director
CURRIE, John
Resigned: 09 November 1998
91 years old

Director
DENHOLM, Roderick James
Resigned: 31 August 1995
95 years old

Director
QUAYLE, Anne
Resigned: 31 December 2001
Appointed Date: 01 July 1995
71 years old

Director
SWEENEY, Eric Norman
Resigned: 31 December 1998
94 years old

Persons With Significant Control

Mr Anthony Charles O'Donnell
Notified on: 1 February 2017
91 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

DENHOLM REES & O'DONNELL LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jun 2016
Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016
28 Jun 2016
Director's details changed for Alan Hayes on 27 June 2016
28 Jun 2016
Director's details changed for Anthony Charles O'donnell on 27 June 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000

...
... and 84 more events
08 Jun 1988
Return made up to 07/04/88; full list of members

18 Apr 1988
Accounts for a small company made up to 30 June 1987

28 Apr 1987
Accounts for a small company made up to 30 June 1986

28 Apr 1987
Return made up to 09/03/87; full list of members

11 Jul 1931
Certificate of incorporation

DENHOLM REES & O'DONNELL LIMITED Charges

26 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Legal mortgage
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at albany road works aintree liverpool with…
14 August 1992
Fixed and floating charge
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…