DAVIES INTERNATIONAL LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0JU

Company number 01938699
Status Active
Incorporation Date 14 August 1985
Company Type Private Limited Company
Address CLARIDON HOUSE, LONDON ROAD, STANFORD-LE-HOPE, ESSEX, ENGLAND, SS17 0JU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Clark Howes Business Services Limited as a secretary on 25 April 2017; Registered office address changed from Unit 21 Wedgwood Road Bicester Oxfordshire OX26 4UL to Claridon House London Road Stanford-Le-Hope Essex SS17 0JU on 25 April 2017; Termination of appointment of Leonard Francis Clark as a director on 25 April 2017. The most likely internet sites of DAVIES INTERNATIONAL LIMITED are www.daviesinternational.co.uk, and www.davies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.8 miles; to Chatham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies International Limited is a Private Limited Company. The company registration number is 01938699. Davies International Limited has been working since 14 August 1985. The present status of the company is Active. The registered address of Davies International Limited is Claridon House London Road Stanford Le Hope Essex England Ss17 0ju. The company`s financial liabilities are £143.36k. It is £13.13k against last year. The cash in hand is £142.67k. It is £5.94k against last year. And the total assets are £246.27k, which is £26.16k against last year. ADAMS, Terry is a Secretary of the company. SCOTT, Christopher is a Director of the company. Secretary HEWETT, Yvonne has been resigned. Secretary MARR, Malcolm John has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Director CLARK, Elizabeth Mary has been resigned. Director CLARK, Leonard Francis has been resigned. Director DUNFORD, Roger has been resigned. Director HEWETT, Yvonne has been resigned. Director MARR, Malcolm John has been resigned. The company operates in "Other transportation support activities".


davies international Key Finiance

LIABILITIES £143.36k
+10%
CASH £142.67k
+4%
TOTAL ASSETS £246.27k
+11%
All Financial Figures

Current Directors

Secretary
ADAMS, Terry
Appointed Date: 25 April 2017

Director
SCOTT, Christopher
Appointed Date: 25 April 2017
64 years old

Resigned Directors

Secretary
HEWETT, Yvonne
Resigned: 31 March 1999

Secretary
MARR, Malcolm John
Resigned: 06 February 2016
Appointed Date: 31 March 1999

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 25 April 2017
Appointed Date: 24 May 2016

Director
CLARK, Elizabeth Mary
Resigned: 25 April 2017
68 years old

Director
CLARK, Leonard Francis
Resigned: 25 April 2017
79 years old

Director
DUNFORD, Roger
Resigned: 31 May 1996
70 years old

Director
HEWETT, Yvonne
Resigned: 31 March 1999
83 years old

Director
MARR, Malcolm John
Resigned: 06 February 2016
82 years old

Persons With Significant Control

Mrs Elizabeth Clark
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Leonard Francis Clark
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

DAVIES INTERNATIONAL LIMITED Events

25 Apr 2017
Termination of appointment of Clark Howes Business Services Limited as a secretary on 25 April 2017
25 Apr 2017
Registered office address changed from Unit 21 Wedgwood Road Bicester Oxfordshire OX26 4UL to Claridon House London Road Stanford-Le-Hope Essex SS17 0JU on 25 April 2017
25 Apr 2017
Termination of appointment of Leonard Francis Clark as a director on 25 April 2017
25 Apr 2017
Appointment of Mr Christopher Scott as a director on 25 April 2017
25 Apr 2017
Appointment of Mr Terry Adams as a secretary on 25 April 2017
...
... and 80 more events
28 Nov 1986
Accounts for a small company made up to 31 August 1986

10 Oct 1986
Accounting reference date shortened from 31/03 to 31/08

20 Sep 1986
Return made up to 14/09/86; full list of members

19 Sep 1985
Company name changed\certificate issued on 19/09/85

14 Aug 1985
Incorporation

DAVIES INTERNATIONAL LIMITED Charges

30 June 1989
Debenture
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
24 March 1987
Debenture
Delivered: 31 March 1987
Status: Satisfied on 11 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…