DAVID NAVIN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3BU
Company number 02204858
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address 39 BROADWAY, BRAMHALL, STOCKPORT, ENGLAND, SK7 3BU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Rachel Jane Cuthbert as a secretary on 13 October 2016; Accounts for a small company made up to 31 December 2015; Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 39 Broadway Bramhall Stockport SK7 3BU on 17 October 2016. The most likely internet sites of DAVID NAVIN LIMITED are www.davidnavin.co.uk, and www.david-navin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. David Navin Limited is a Private Limited Company. The company registration number is 02204858. David Navin Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of David Navin Limited is 39 Broadway Bramhall Stockport England Sk7 3bu. . PATEL, Navin Kumar is a Director of the company. Secretary COOLICAN, Christine May has been resigned. Secretary CUTHBERT, Rachel Jane has been resigned. Director CUTHBERT, David John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PATEL, Navin Kumar

72 years old

Resigned Directors

Secretary
COOLICAN, Christine May
Resigned: 24 October 2007

Secretary
CUTHBERT, Rachel Jane
Resigned: 13 October 2016
Appointed Date: 24 October 2007

Director
CUTHBERT, David John
Resigned: 06 September 2013
80 years old

DAVID NAVIN LIMITED Events

09 Nov 2016
Termination of appointment of Rachel Jane Cuthbert as a secretary on 13 October 2016
27 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Oct 2016
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 39 Broadway Bramhall Stockport SK7 3BU on 17 October 2016
01 Aug 2016
Satisfaction of charge 13 in full
29 Jul 2016
Satisfaction of charge 6 in full
...
... and 91 more events
02 Feb 1990
Return made up to 10/06/89; full list of members

07 Dec 1988
Particulars of mortgage/charge

30 Mar 1988
Accounting reference date notified as 31/12

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Incorporation

DAVID NAVIN LIMITED Charges

21 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-8 old moat lane withington manchester. By way of fixed…
29 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 16, the mayfair and parking space 16, the…
4 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 11 the kensington the willows 59/61 palatine road…
8 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 70/72 grove street, wilmslow, cheshire. By…
15 May 1998
Legal charge
Delivered: 23 May 1998
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of anson road manchester by way of…
3 October 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 cawdor road fallowfield manchester M14 6LS by way of…
3 October 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 richmond road fallofield manchester M14. By way of legal…
25 April 1994
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds known as 354 wilmslow…
11 May 1993
Legal charge
Delivered: 19 May 1993
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 446 wilbraham road chorlton manchester t/no P185581. By way…
28 July 1992
Legal charge
Delivered: 5 August 1992
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 448 wilbraham rd, chorlton cum…
23 October 1991
Legal charge
Delivered: 1 November 1991
Status: Satisfied on 16 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 brundretts road chorlton cum hardy greater manchester…
16 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage 29 barlow moor road, didsbury…
24 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h property k/a 156 burton road…
15 October 1990
Debenture
Delivered: 26 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1988
Legal mortgage
Delivered: 7 December 1988
Status: Satisfied on 26 November 1990
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 142/144 burton…