RD DAVIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN4 5EZ

Company number 06748334
Status Active
Incorporation Date 13 November 2008
Company Type Private Limited Company
Address 15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Registered office address changed from 15 Basset Close Grange Park Northampton NN4 5EZ to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 10 December 2015. The most likely internet sites of RD DAVIES LIMITED are www.rddavies.co.uk, and www.rd-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Rd Davies Limited is a Private Limited Company. The company registration number is 06748334. Rd Davies Limited has been working since 13 November 2008. The present status of the company is Active. The registered address of Rd Davies Limited is 15 Basset Court Loake Close Grange Park Northampton England Nn4 5ez. . KHETIA, Alpesh is a Director of the company. MEHRA, Shalin is a Director of the company. Secretary DAVIES, Leigh has been resigned. Secretary DAVIES, Robert David, Dr has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director DAVIES, Robert David, Dr has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
KHETIA, Alpesh
Appointed Date: 03 June 2015
49 years old

Director
MEHRA, Shalin
Appointed Date: 03 June 2015
64 years old

Resigned Directors

Secretary
DAVIES, Leigh
Resigned: 03 June 2015
Appointed Date: 19 October 2012

Secretary
DAVIES, Robert David, Dr
Resigned: 08 October 2012
Appointed Date: 13 November 2008

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 13 November 2008
Appointed Date: 13 November 2008

Director
DAVIES, Robert David, Dr
Resigned: 03 June 2015
Appointed Date: 13 November 2008
51 years old

Director
STEWARD, Vikki
Resigned: 13 November 2008
Appointed Date: 13 November 2008
43 years old

Persons With Significant Control

Rodericks (Wales) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RD DAVIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Dec 2015
Registered office address changed from 15 Basset Close Grange Park Northampton NN4 5EZ to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 10 December 2015
28 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and co enter into documents 06/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 23 more events
18 Nov 2008
Director appointed mr robert david davies
18 Nov 2008
Secretary appointed mr robert david davies
14 Nov 2008
Appointment terminated director vikki steward
13 Nov 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
13 Nov 2008
Incorporation

RD DAVIES LIMITED Charges

6 July 2015
Charge code 0674 8334 0001
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…