DAVMAY 5 LIMITED
TEWKESBURY WATSON FARLEY & WILLIAMS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8ND

Company number 04224193
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address UNIT 10 SHANNON WAY, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 85,000 . The most likely internet sites of DAVMAY 5 LIMITED are www.davmay5.co.uk, and www.davmay-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davmay 5 Limited is a Private Limited Company. The company registration number is 04224193. Davmay 5 Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Davmay 5 Limited is Unit 10 Shannon Way Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8nd. . PRICE, William John is a Secretary of the company. HUNT, Alexander David is a Director of the company. HUNT, Anthony Ralph is a Director of the company. Secretary DAVIES MAYERS TAX ADVISERS LIMITED has been resigned. Secretary HUNT, Christine Mary has been resigned. Secretary HUNT, Nicola Charlotte has been resigned. Secretary WILLIAMS, Carole Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIS, Paul Michael has been resigned. Director HUNT, David Anthony has been resigned. Director HUNT, David Anthony has been resigned. Director HUNT, Nicola Charlotte has been resigned. Director HUSSAIN, Khalid has been resigned. Director MAYERS, Nicholas John has been resigned. Director NORMAN, Matthew John has been resigned. Director PERKINS, Gerald Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRICE, William John
Appointed Date: 28 June 2011

Director
HUNT, Alexander David
Appointed Date: 02 September 2002
45 years old

Director
HUNT, Anthony Ralph
Appointed Date: 02 September 2002
54 years old

Resigned Directors

Secretary
DAVIES MAYERS TAX ADVISERS LIMITED
Resigned: 14 August 2002
Appointed Date: 29 May 2001

Secretary
HUNT, Christine Mary
Resigned: 28 June 2011
Appointed Date: 29 September 2009

Secretary
HUNT, Nicola Charlotte
Resigned: 30 September 2004
Appointed Date: 14 August 2002

Secretary
WILLIAMS, Carole Anne
Resigned: 29 September 2009
Appointed Date: 30 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Director
DAVIS, Paul Michael
Resigned: 29 September 2009
Appointed Date: 02 September 2002
65 years old

Director
HUNT, David Anthony
Resigned: 28 June 2011
Appointed Date: 29 September 2009
81 years old

Director
HUNT, David Anthony
Resigned: 24 November 2008
Appointed Date: 14 August 2002
81 years old

Director
HUNT, Nicola Charlotte
Resigned: 30 September 2004
Appointed Date: 02 September 2002
50 years old

Director
HUSSAIN, Khalid
Resigned: 30 September 2004
Appointed Date: 02 September 2002
61 years old

Director
MAYERS, Nicholas John
Resigned: 14 August 2002
Appointed Date: 29 May 2001
68 years old

Director
NORMAN, Matthew John
Resigned: 29 September 2009
Appointed Date: 02 September 2002
52 years old

Director
PERKINS, Gerald Leonard
Resigned: 29 September 2009
Appointed Date: 02 September 2002
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Persons With Significant Control

Mr Alexander David Hunt
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ralph Hunt
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVMAY 5 LIMITED Events

31 May 2017
Confirmation statement made on 29 May 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 August 2016
29 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 85,000

29 May 2016
Director's details changed for Anthony Ralph Hunt on 31 July 2015
14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 68 more events
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
29 May 2001
Incorporation