STUART DAVIS LIMITED
CHELMSFORD

Hellopages » Essex » Maldon » CM3 6BY

Company number 03550449
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address STITCHES FARM LOWER CHASE, ALTHORNE, CHELMSFORD, ESSEX, CM3 6BY
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of STUART DAVIS LIMITED are www.stuartdavis.co.uk, and www.stuart-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Stuart Davis Limited is a Private Limited Company. The company registration number is 03550449. Stuart Davis Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Stuart Davis Limited is Stitches Farm Lower Chase Althorne Chelmsford Essex Cm3 6by. . DAVIS, Daniel Edward is a Director of the company. DAVIS, Stuart James is a Director of the company. WOOLLEY, Sarah Jane is a Director of the company. Secretary DAVIS, Lynne Marie has been resigned. Secretary HILL, June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Raising of poultry".


Current Directors

Director
DAVIS, Daniel Edward
Appointed Date: 24 August 2009
47 years old

Director
DAVIS, Stuart James
Appointed Date: 22 April 1998
67 years old

Director
WOOLLEY, Sarah Jane
Appointed Date: 24 August 2009
42 years old

Resigned Directors

Secretary
DAVIS, Lynne Marie
Resigned: 17 May 2004
Appointed Date: 22 April 1998

Secretary
HILL, June
Resigned: 16 December 2013
Appointed Date: 17 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 1998
Appointed Date: 22 April 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 1998
Appointed Date: 22 April 1998

STUART DAVIS LIMITED Events

10 Nov 2016
Full accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

09 Nov 2015
Accounts for a medium company made up to 30 April 2015
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

03 Sep 2014
Accounts for a medium company made up to 30 April 2014
...
... and 48 more events
28 Apr 1998
Director resigned
28 Apr 1998
Secretary resigned
28 Apr 1998
New secretary appointed
28 Apr 1998
New director appointed
22 Apr 1998
Incorporation

STUART DAVIS LIMITED Charges

19 November 2012
Guarantee & debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2010
Debenture
Delivered: 16 March 2010
Status: Satisfied on 5 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 1999
Debenture
Delivered: 8 May 1999
Status: Satisfied on 5 December 2012
Persons entitled: Stuart James Davis
Description: Fixed and floating charges over the undertaking and all…
29 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 5 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…