DEMON INTERNATIONAL LTD
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9GA

Company number 00820498
Status Active
Incorporation Date 23 September 1964
Company Type Private Limited Company
Address ABBOTS CLOSE, LEE MILL INDUSTRIAL ESTATE, IVYBRIDGE, DEVON, PL21 9GA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Statement of capital following an allotment of shares on 11 January 2017 GBP 7,460 ; Cancellation of shares. Statement of capital on 31 October 2016 GBP 7,450 ; Purchase of own shares.. The most likely internet sites of DEMON INTERNATIONAL LTD are www.demoninternational.co.uk, and www.demon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Demon International Ltd is a Private Limited Company. The company registration number is 00820498. Demon International Ltd has been working since 23 September 1964. The present status of the company is Active. The registered address of Demon International Ltd is Abbots Close Lee Mill Industrial Estate Ivybridge Devon Pl21 9ga. . WALKE, Helen is a Secretary of the company. WALKE, David is a Director of the company. WALKE, Martyn is a Director of the company. Secretary WALKE, Beryl Joy has been resigned. Director WALKE, Andrew has been resigned. Director WALKE, Beryl Joy has been resigned. Director WALKE, Gordon William has been resigned. Director WOODWARD, Keith has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
WALKE, Helen
Appointed Date: 05 August 2013

Director
WALKE, David
Appointed Date: 11 November 2010
62 years old

Director
WALKE, Martyn
Appointed Date: 22 June 1995
60 years old

Resigned Directors

Secretary
WALKE, Beryl Joy
Resigned: 31 May 2013

Director
WALKE, Andrew
Resigned: 09 March 2010
65 years old

Director
WALKE, Beryl Joy
Resigned: 31 May 2013
87 years old

Director
WALKE, Gordon William
Resigned: 16 March 2002
97 years old

Director
WOODWARD, Keith
Resigned: 02 July 2007
Appointed Date: 06 April 1998
60 years old

Persons With Significant Control

Mr David Walke
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mrs Helen Walke
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mr Martyn Walke
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

DEMON INTERNATIONAL LTD Events

13 Jan 2017
Statement of capital following an allotment of shares on 11 January 2017
  • GBP 7,460

09 Dec 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 7,450

09 Dec 2016
Purchase of own shares.
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 102 more events
07 Jul 1988
Return made up to 20/07/87; full list of members

28 Jun 1988
Full accounts made up to 31 October 1986

20 May 1988
First gazette

27 Feb 1987
Full accounts made up to 31 October 1985

27 Feb 1987
Return made up to 12/01/87; full list of members

DEMON INTERNATIONAL LTD Charges

20 December 1996
Legal mortgage
Delivered: 30 December 1996
Status: Satisfied on 11 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property at abbots close lee mill industrial estate…
29 May 1996
Mortgage debenture
Delivered: 5 June 1996
Status: Satisfied on 11 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1967
Charge without instrument.
Delivered: 18 December 1967
Status: Satisfied on 9 May 1996
Persons entitled: Lloyds Bank LTD
Description: Land & premises of keaton road, ivybridge, devon.