J & E DAVY (UK) LIMITED
BELFAST PENSION & FINANCIAL CONSULTANTS LIMITED


Company number NI028952
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, NORTHERN IRELAND, BT1 5GB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 30 December 2016; Resolutions RES15 ‐ Change company name resolution on 2017-01-31 ; Change of name notice. The most likely internet sites of J & E DAVY (UK) LIMITED are www.jedavyuk.co.uk, and www.j-e-davy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. J E Davy Uk Limited is a Private Limited Company. The company registration number is NI028952. J E Davy Uk Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of J E Davy Uk Limited is Donegall House 7 Donegall Square North Belfast Northern Ireland Bt1 5gb. . QUIGLEY, Philip Gerard is a Secretary of the company. CAMPBELL, Andrew Robert is a Director of the company. DOWNEY, Paula Elizabeth is a Director of the company. FELLE, Stephen Patrick is a Director of the company. MC ALPINE, Jonathan Timothy is a Director of the company. WARKE, Stephen John Simon is a Director of the company. Secretary HAMILL, Stephen Andrew Samuel has been resigned. Secretary MARKWELL, Stephen has been resigned. Secretary SCANNELL, Ciara Catherine has been resigned. Director CHEEVERS, Kenneth Henderson has been resigned. Director CRAIG, George Ivor has been resigned. Director DOGGART, William Lamont has been resigned. Director GILLANDERS, Robert James has been resigned. Director MCMULLAN, Andrew Paul Boyd has been resigned. Director SMYTH, Alan James has been resigned. Director TAGGART, Paul John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
QUIGLEY, Philip Gerard
Appointed Date: 12 May 2016

Director
CAMPBELL, Andrew Robert
Appointed Date: 12 May 2016
47 years old

Director
DOWNEY, Paula Elizabeth
Appointed Date: 12 May 2016
59 years old

Director
FELLE, Stephen Patrick
Appointed Date: 12 May 2016
50 years old

Director
MC ALPINE, Jonathan Timothy
Appointed Date: 26 February 2007
57 years old

Director
WARKE, Stephen John Simon
Appointed Date: 14 November 1994
66 years old

Resigned Directors

Secretary
HAMILL, Stephen Andrew Samuel
Resigned: 08 February 2005
Appointed Date: 14 November 1994

Secretary
MARKWELL, Stephen
Resigned: 26 April 2007
Appointed Date: 08 February 2005

Secretary
SCANNELL, Ciara Catherine
Resigned: 12 May 2016
Appointed Date: 26 April 2007

Director
CHEEVERS, Kenneth Henderson
Resigned: 08 February 2005
Appointed Date: 14 November 1994
90 years old

Director
CRAIG, George Ivor
Resigned: 31 October 2004
Appointed Date: 14 November 1994
79 years old

Director
DOGGART, William Lamont
Resigned: 12 May 2016
Appointed Date: 22 November 2001
61 years old

Director
GILLANDERS, Robert James
Resigned: 14 July 2001
Appointed Date: 14 November 1994
98 years old

Director
MCMULLAN, Andrew Paul Boyd
Resigned: 12 May 2016
Appointed Date: 27 November 2009
56 years old

Director
SMYTH, Alan James
Resigned: 31 July 2009
Appointed Date: 14 November 1994
72 years old

Director
TAGGART, Paul John
Resigned: 12 May 2016
Appointed Date: 08 February 2005
57 years old

J & E DAVY (UK) LIMITED Events

28 Feb 2017
Previous accounting period shortened from 31 December 2016 to 30 December 2016
02 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31

02 Feb 2017
Change of name notice
22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
19 Oct 2016
Full accounts made up to 31 December 2015
...
... and 102 more events
20 Jan 1995
Change of dirs/sec

14 Nov 1994
Pars re dirs/sit reg off

14 Nov 1994
Decln complnce reg new co

14 Nov 1994
Articles

14 Nov 1994
Memorandum

J & E DAVY (UK) LIMITED Charges

8 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 5 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. 1. a specific charge over all the…