VINCENT DAVIES & SON LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 00594706
Status Active
Incorporation Date 3 December 1957
Company Type Private Limited Company
Address C/O ASHMOLE & CO, WILLIAMSTON HOUSE 7 GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1PX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a medium company made up to 25 January 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 13,990 ; Accounts for a medium company made up to 26 January 2015. The most likely internet sites of VINCENT DAVIES & SON LIMITED are www.vincentdaviesson.co.uk, and www.vincent-davies-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vincent Davies Son Limited is a Private Limited Company. The company registration number is 00594706. Vincent Davies Son Limited has been working since 03 December 1957. The present status of the company is Active. The registered address of Vincent Davies Son Limited is C O Ashmole Co Williamston House 7 Goat Street Haverfordwest Pembrokeshire Sa61 1px. . HUGHES, Lindsey is a Secretary of the company. HUGHES, Lindsey is a Director of the company. JOHN, Graham is a Director of the company. JOHN, Sarah is a Director of the company. VINCENT-DAVIES, Brenda Lynne is a Director of the company. VINCENT-DAVIES, Stephen, Dr is a Director of the company. Secretary VINCENT-DAVIES, Stephen, Dr has been resigned. Director ASHTON, Charles Robert has been resigned. Director VINCENT-DAVIES, John has been resigned. Director VINCENT-DAVIES, Mary Hilda Jean has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HUGHES, Lindsey
Appointed Date: 01 February 2006

Director
HUGHES, Lindsey
Appointed Date: 10 May 1996
53 years old

Director
JOHN, Graham
Appointed Date: 05 September 2012
51 years old

Director
JOHN, Sarah
Appointed Date: 01 January 2004
49 years old

Director

Director

Resigned Directors

Secretary
VINCENT-DAVIES, Stephen, Dr
Resigned: 01 February 2006

Director
ASHTON, Charles Robert
Resigned: 31 December 2008
74 years old

Director
VINCENT-DAVIES, John
Resigned: 06 July 1997
85 years old

Director
VINCENT-DAVIES, Mary Hilda Jean
Resigned: 01 August 1995
85 years old

VINCENT DAVIES & SON LIMITED Events

25 Nov 2016
Accounts for a medium company made up to 25 January 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 13,990

20 Oct 2015
Accounts for a medium company made up to 26 January 2015
12 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,990

16 Sep 2014
Accounts for a medium company made up to 27 January 2014
...
... and 77 more events
17 Jul 1987
Return made up to 20/05/87; full list of members

17 Sep 1986
Particulars of mortgage/charge

09 Jun 1986
Full accounts made up to 31 December 1985

09 Jun 1986
Return made up to 29/05/86; full list of members

31 May 1986
New director appointed

VINCENT DAVIES & SON LIMITED Charges

16 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a vincent davies superstore fishguard…
3 September 1986
Debenture
Delivered: 17 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1966
Legal charge
Delivered: 17 January 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Field part of enclosure no.113 Of glenavon farm…
18 November 1965
Debenture
Delivered: 26 November 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge on undertaking, goodwill property &…