DAVIES TURNER HOLDINGS PLC
COLESHILL ETCHCO 1141 PLC

Hellopages » Warwickshire » North Warwickshire » B46 1DT

Company number 04402085
Status Active
Incorporation Date 22 March 2002
Company Type Public Limited Company
Address WEST MIDLANDS FREIGHT TERMINAL, STATION ROAD, COLESHILL, WEST MIDLANDS, B46 1DT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Philip Dalton Stephenson on 1 February 2016. The most likely internet sites of DAVIES TURNER HOLDINGS PLC are www.daviesturnerholdings.co.uk, and www.davies-turner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Davies Turner Holdings Plc is a Public Limited Company. The company registration number is 04402085. Davies Turner Holdings Plc has been working since 22 March 2002. The present status of the company is Active. The registered address of Davies Turner Holdings Plc is West Midlands Freight Terminal Station Road Coleshill West Midlands B46 1dt. . YOUNGS, Elizabeth Jane is a Secretary of the company. GRANSBURY, Michael Alan is a Director of the company. STEPHENSON, Michael John is a Director of the company. STEPHENSON, Philip Dalton is a Director of the company. YOUNGS, Elizabeth Jane is a Director of the company. Secretary LINES, George Richard has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director BEEVOR, Alan John has been resigned. Director LINES, George Richard has been resigned. Director EFFECTORDER LIMITED has been resigned. Director ETCHCO (NUMBER 6) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
YOUNGS, Elizabeth Jane
Appointed Date: 01 April 2010

Director
GRANSBURY, Michael Alan
Appointed Date: 03 October 2011
58 years old

Director
STEPHENSON, Michael John
Appointed Date: 27 March 2002
74 years old

Director
STEPHENSON, Philip Dalton
Appointed Date: 27 March 2002
77 years old

Director
YOUNGS, Elizabeth Jane
Appointed Date: 03 October 2011
60 years old

Resigned Directors

Secretary
LINES, George Richard
Resigned: 31 March 2010
Appointed Date: 27 March 2002

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 27 March 2002
Appointed Date: 22 March 2002

Director
BEEVOR, Alan John
Resigned: 31 March 2006
Appointed Date: 26 June 2003
76 years old

Director
LINES, George Richard
Resigned: 29 September 2011
Appointed Date: 27 March 2002
87 years old

Director
EFFECTORDER LIMITED
Resigned: 27 March 2002
Appointed Date: 22 March 2002

Director
ETCHCO (NUMBER 6) LIMITED
Resigned: 27 March 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr Philip Dalton Stephenson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Michael John Stephenson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

DAVIES TURNER HOLDINGS PLC Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 March 2016
21 Sep 2016
Director's details changed for Mr Philip Dalton Stephenson on 1 February 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 143,647.8

01 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 58 more events
15 Apr 2002
New director appointed
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned;director resigned
12 Apr 2002
Company name changed etchco 1141 PLC\certificate issued on 12/04/02
22 Mar 2002
Incorporation