DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY

Company number 02520780
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Mr Nicholas David Mayhew Smith on 18 May 2016. The most likely internet sites of DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED are www.daventryinternationalrailfreightterminal.co.uk, and www.daventry-international-rail-freight-terminal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Daventry International Rail Freight Terminal Limited is a Private Limited Company. The company registration number is 02520780. Daventry International Rail Freight Terminal Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of Daventry International Rail Freight Terminal Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary CHETTLE, David has been resigned. Secretary STEPHENSON, Mark William has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BRILEY, Andrew has been resigned. Director CURTIS, Alan James has been resigned. Director HALL, Kenneth Robert has been resigned. Director HAYNES, John Stuart Richard has been resigned. Director JONES, Jeffrey has been resigned. Director LARNDER, Stuart Martin has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LONG, Peter Cyril has been resigned. Director LUDLOW, Paul Arnott has been resigned. Director MATTIN, David William has been resigned. Director ROPER, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 09 February 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
56 years old

Resigned Directors

Secretary
CHETTLE, David
Resigned: 03 November 2006
Appointed Date: 06 January 2000

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 03 November 2006

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 06 January 2000

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 08 June 2007
78 years old

Director
CURTIS, Alan James
Resigned: 30 May 2008
Appointed Date: 08 June 2007
77 years old

Director
HALL, Kenneth Robert
Resigned: 30 June 2008
Appointed Date: 08 June 2007
74 years old

Director
HAYNES, John Stuart Richard
Resigned: 02 January 2007
Appointed Date: 01 September 1998
66 years old

Director
JONES, Jeffrey
Resigned: 08 June 2007
73 years old

Director
LARNDER, Stuart Martin
Resigned: 31 October 1991
80 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 08 June 2007
56 years old

Director
LEWIS, Mark Andrew
Resigned: 09 February 2007
Appointed Date: 02 January 2007
56 years old

Director
LONG, Peter Cyril
Resigned: 01 September 1998
Appointed Date: 10 January 1992
85 years old

Director
LUDLOW, Paul Arnott
Resigned: 03 July 2006
79 years old

Director
MATTIN, David William
Resigned: 10 January 1992
Appointed Date: 06 December 1991
87 years old

Director
ROPER, Michael John
Resigned: 16 November 2001
77 years old

Persons With Significant Control

Prologis (Stp) Limited
Notified on: 20 April 2016
Nature of control: Ownership of shares – 75% or more

DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED Events

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 18 May 2016
18 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000

23 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 118 more events
09 Oct 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Oct 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Oct 1990
Particulars of mortgage/charge

11 Jul 1990
Incorporation

DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED Charges

26 September 1990
Mortgage debenture
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: 4 junction mews sussex gardens london W2 1PX with buildings…