LEE DAVEY CARAVANS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 00482349
Status Active
Incorporation Date 19 May 1950
Company Type Private Limited Company
Address MENZIES LLP, ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016; Full accounts made up to 31 August 2015. The most likely internet sites of LEE DAVEY CARAVANS LIMITED are www.leedaveycaravans.co.uk, and www.lee-davey-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Davey Caravans Limited is a Private Limited Company. The company registration number is 00482349. Lee Davey Caravans Limited has been working since 19 May 1950. The present status of the company is Active. The registered address of Lee Davey Caravans Limited is Menzies Llp Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . BURGESS, Anthony Michael is a Secretary of the company. BURGESS, Anthony Michael is a Director of the company. TOLHURST, Rodney Frederic is a Director of the company. Secretary FARREN, Paul has been resigned. Secretary PARKER, George Francis Robert has been resigned. Director BLOODWORTH, Adrian John has been resigned. Director FARREN, Paul has been resigned. Director PARKER, George Francis Robert has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BURGESS, Anthony Michael
Appointed Date: 21 May 2001

Director
BURGESS, Anthony Michael
Appointed Date: 02 October 2001
62 years old

Director

Resigned Directors

Secretary
FARREN, Paul
Resigned: 11 May 2001
Appointed Date: 31 October 1997

Secretary
PARKER, George Francis Robert
Resigned: 31 October 1997

Director
BLOODWORTH, Adrian John
Resigned: 01 September 2013
Appointed Date: 01 February 1999
78 years old

Director
FARREN, Paul
Resigned: 11 May 2001
Appointed Date: 22 January 1997
79 years old

Director
PARKER, George Francis Robert
Resigned: 31 October 1997
97 years old

Persons With Significant Control

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

LEE DAVEY CARAVANS LIMITED Events

22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Nov 2016
Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016
18 May 2016
Full accounts made up to 31 August 2015
20 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000

06 Jun 2015
Full accounts made up to 31 August 2014
...
... and 83 more events
26 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1987
Full accounts made up to 31 August 1986

26 Sep 1987
Return made up to 30/05/87; full list of members

07 May 1986
Accounts for a small company made up to 31 August 1985

07 May 1986
Return made up to 12/03/86; full list of members

LEE DAVEY CARAVANS LIMITED Charges

8 June 1999
Legal charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on ashford road, harrietsham, kent.
8 June 1999
Debenture
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Satisfied on 20 May 2014
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as land on southside of trunk…
29 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 31 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land together with buildings erected thereon k/as…
26 April 1982
Legal mortgage
Delivered: 29 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 222 london road burpham guildford county of surrey title…