FOOT DAVSON TRUSTEES LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1LG

Company number 02895102
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address 17 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of FOOT DAVSON TRUSTEES LIMITED are www.footdavsontrustees.co.uk, and www.foot-davson-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Foot Davson Trustees Limited is a Private Limited Company. The company registration number is 02895102. Foot Davson Trustees Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Foot Davson Trustees Limited is 17 Church Road Tunbridge Wells Kent Tn1 1lg. . CLAY, Christina Theresa is a Secretary of the company. CLAY, Christina Theresa, Mea is a Director of the company. FOOT, Richard William David is a Director of the company. Secretary BENSON, David Henry has been resigned. Secretary CLAY, Christina Theresa, Mea has been resigned. Secretary FOOT, Richard William David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, David Henry has been resigned. Director EDWARDS, Philip Rennie has been resigned. Director HANES, David John has been resigned. Director TURNBULL, Richard Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLAY, Christina Theresa
Appointed Date: 31 March 2014

Director
CLAY, Christina Theresa, Mea
Appointed Date: 25 June 1997
68 years old

Director
FOOT, Richard William David
Appointed Date: 07 February 1994
75 years old

Resigned Directors

Secretary
BENSON, David Henry
Resigned: 31 March 2001
Appointed Date: 07 February 1994

Secretary
CLAY, Christina Theresa, Mea
Resigned: 31 December 2003
Appointed Date: 01 April 2001

Secretary
FOOT, Richard William David
Resigned: 31 March 2014
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
BENSON, David Henry
Resigned: 31 March 2001
Appointed Date: 07 February 1994
83 years old

Director
EDWARDS, Philip Rennie
Resigned: 31 March 2007
Appointed Date: 07 February 1994
67 years old

Director
HANES, David John
Resigned: 31 December 2003
Appointed Date: 07 February 1994
80 years old

Director
TURNBULL, Richard Michael
Resigned: 26 March 2014
Appointed Date: 18 October 2013
48 years old

Persons With Significant Control

Mea Christina Theresa Clay Ba Fca At11
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FOOT DAVSON TRUSTEES LIMITED Events

09 Mar 2017
Confirmation statement made on 7 February 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 52 more events
11 Aug 1995
Accounts for a small company made up to 31 December 1994
15 Mar 1995
Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director's particulars changed

26 May 1994
Accounting reference date notified as 31/12

21 Feb 1994
Secretary resigned

07 Feb 1994
Incorporation