DAVIS COLEMAN LIMITED
ESSEX

Hellopages » Essex » Thurrock » SS17 0HH

Company number 03047197
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 44 KING STREET, STANFORD-LE-HOPE, ESSEX, SS17 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3,600 . The most likely internet sites of DAVIS COLEMAN LIMITED are www.daviscoleman.co.uk, and www.davis-coleman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Billericay Rail Station is 7.8 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.6 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.Davis Coleman Limited is a Private Limited Company. The company registration number is 03047197. Davis Coleman Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Davis Coleman Limited is 44 King Street Stanford Le Hope Essex Ss17 0hh. . ORR, Derrick Gordon is a Director of the company. READ, Christopher Harold is a Director of the company. Secretary DICKERSON, Ronald Charles has been resigned. Secretary GIBSON, Michael has been resigned. Secretary GREENMAN, Anthony has been resigned. Secretary HAY, Peter Raymond has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALMER, Ian Richard has been resigned. Director BALMER, Ian Richard has been resigned. Director BELT, Mark George has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENMAN, John Willliam has been resigned. Director DICKERSON, Ronald Charles has been resigned. Director GIBSON, Michael has been resigned. Director HAY, Peter Raymond has been resigned. Director HAY, Peter Raymond has been resigned. Director JAGGER, Clive Graham has been resigned. Director JOHN, Ceri Richard has been resigned. Director LEWIS, Paul Walter John has been resigned. Director PEARCE, Bruce Edwin has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director VARNEY, Henry James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ORR, Derrick Gordon
Appointed Date: 09 August 2012
80 years old

Director
READ, Christopher Harold
Appointed Date: 17 June 2009
74 years old

Resigned Directors

Secretary
DICKERSON, Ronald Charles
Resigned: 30 September 2009
Appointed Date: 08 October 2008

Secretary
GIBSON, Michael
Resigned: 06 June 1996
Appointed Date: 04 May 1995

Secretary
GREENMAN, Anthony
Resigned: 02 October 2008
Appointed Date: 09 April 2004

Secretary
HAY, Peter Raymond
Resigned: 08 April 2004
Appointed Date: 06 June 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 May 1995
Appointed Date: 19 April 1995

Director
BALMER, Ian Richard
Resigned: 28 June 2000
Appointed Date: 25 April 1997
89 years old

Director
BALMER, Ian Richard
Resigned: 06 June 1996
Appointed Date: 04 May 1995
89 years old

Director
BELT, Mark George
Resigned: 10 September 2008
Appointed Date: 28 June 2000
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 May 1995
Appointed Date: 19 April 1995
35 years old

Director
DENMAN, John Willliam
Resigned: 25 May 2002
Appointed Date: 06 June 1996
72 years old

Director
DICKERSON, Ronald Charles
Resigned: 15 September 2009
Appointed Date: 16 March 2004
72 years old

Director
GIBSON, Michael
Resigned: 09 August 2012
Appointed Date: 15 September 2009
85 years old

Director
HAY, Peter Raymond
Resigned: 08 April 2004
Appointed Date: 21 July 1999
79 years old

Director
HAY, Peter Raymond
Resigned: 20 July 1999
Appointed Date: 04 May 1995
79 years old

Director
JAGGER, Clive Graham
Resigned: 28 April 2000
Appointed Date: 22 April 1999
69 years old

Director
JOHN, Ceri Richard
Resigned: 27 February 1997
Appointed Date: 06 June 1996
70 years old

Director
LEWIS, Paul Walter John
Resigned: 06 June 1996
Appointed Date: 04 May 1995
90 years old

Director
PEARCE, Bruce Edwin
Resigned: 22 April 1999
Appointed Date: 06 June 1996
79 years old

Director
TAYLOR, Anthony Michael
Resigned: 14 June 2011
Appointed Date: 15 September 2009
77 years old

Director
VARNEY, Henry James
Resigned: 15 September 2009
Appointed Date: 06 June 1996
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 May 1995
Appointed Date: 19 April 1995

DAVIS COLEMAN LIMITED Events

12 May 2017
Confirmation statement made on 19 April 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,600

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,600

...
... and 89 more events
12 Jun 1995
Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF
12 Jun 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 1995
£ nc 100/100000 04/05/95
02 Jun 1995
Company name changed koryle LIMITED\certificate issued on 05/06/95
19 Apr 1995
Incorporation