M.A.T. DAVIES HOLDINGS LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2BA

Company number 02807044
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address THE BULL COURTYARD, BELL STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2BA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 218,454.13 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of M.A.T. DAVIES HOLDINGS LIMITED are www.matdaviesholdings.co.uk, and www.m-a-t-davies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. M A T Davies Holdings Limited is a Private Limited Company. The company registration number is 02807044. M A T Davies Holdings Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of M A T Davies Holdings Limited is The Bull Courtyard Bell Street Henley On Thames Oxfordshire Rg9 2ba. . NATHAN, David Gerald is a Secretary of the company. DAVIES, Michael Anthony Trehearne is a Director of the company. DAVIES, Thomas Anthony Trehearne is a Director of the company. NATHAN, David Gerald is a Director of the company. Secretary BRIDGMAN, Donald Alfred has been resigned. Secretary CHALLIS, Martin has been resigned. Secretary HILL, James Edward has been resigned. Secretary JEFFRIES, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGMAN, Donald Alfred has been resigned. Director CHALLIS, Martin has been resigned. Director DAVIES, Elizabeth Ann Wilford has been resigned. Director HILL, James Edward has been resigned. Director JEFFRIES, Brian has been resigned. Director VEREY, Anthony Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
NATHAN, David Gerald
Appointed Date: 03 September 2010

Director
DAVIES, Michael Anthony Trehearne
Appointed Date: 08 June 1993
72 years old

Director
DAVIES, Thomas Anthony Trehearne
Appointed Date: 12 May 2010
45 years old

Director
NATHAN, David Gerald
Appointed Date: 12 May 2010
55 years old

Resigned Directors

Secretary
BRIDGMAN, Donald Alfred
Resigned: 03 September 2010
Appointed Date: 31 March 2010

Secretary
CHALLIS, Martin
Resigned: 31 March 2005
Appointed Date: 08 June 1993

Secretary
HILL, James Edward
Resigned: 31 March 2010
Appointed Date: 12 August 2008

Secretary
JEFFRIES, Brian
Resigned: 31 August 2008
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1993
Appointed Date: 05 April 1993

Director
BRIDGMAN, Donald Alfred
Resigned: 03 September 2010
Appointed Date: 11 August 2008
75 years old

Director
CHALLIS, Martin
Resigned: 31 March 2005
Appointed Date: 08 June 1993
76 years old

Director
DAVIES, Elizabeth Ann Wilford
Resigned: 06 March 2000
Appointed Date: 04 August 1995
69 years old

Director
HILL, James Edward
Resigned: 31 March 2010
Appointed Date: 11 August 2008
68 years old

Director
JEFFRIES, Brian
Resigned: 31 August 2008
Appointed Date: 01 March 2005
78 years old

Director
VEREY, Anthony Peter
Resigned: 30 April 2010
Appointed Date: 11 August 2008
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1993
Appointed Date: 05 April 1993

M.A.T. DAVIES HOLDINGS LIMITED Events

08 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 218,454.13

21 Sep 2015
Group of companies' accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 218,454.13

06 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 81 more events
03 Feb 1994
Accounting reference date extended from 30/04 to 31/08

18 Jun 1993
Secretary resigned;new director appointed

18 Jun 1993
New secretary appointed;director resigned;new director appointed

18 Jun 1993
Registered office changed on 18/06/93 from: 2 baches street london N1 6UB

05 Apr 1993
Incorporation