DOWNLAND SERVICES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 8UY

Company number 03095167
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address THE SURGERY, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOWNLAND SERVICES LIMITED are www.downlandservices.co.uk, and www.downland-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Newbury Rail Station is 4.6 miles; to Thatcham Rail Station is 5.7 miles; to Kintbury Rail Station is 7.1 miles; to Didcot Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downland Services Limited is a Private Limited Company. The company registration number is 03095167. Downland Services Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Downland Services Limited is The Surgery Chieveley Newbury Berkshire Rg20 8uy. . CAVE, James Alan Harvard, Dr is a Secretary of the company. CAVE, James Alan Harvard, Dr is a Director of the company. CURTIS, Benjamin Ian is a Director of the company. DAVIES, Christine, Doctor is a Director of the company. EVANS, Chloe Miranda Beatrice, Dr is a Director of the company. HUNTER, Alison Elizabeth, Doctor is a Director of the company. LOWENTHAL, Leslie, Doctor is a Director of the company. WARDLE, Andrew, Doctor is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BINGHAM, Elizabeth has been resigned. Director DYSON, Mary, Dr has been resigned. Director DYSON, Mary, Dr has been resigned. Director GOODHEW, Jane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CAVE, James Alan Harvard, Dr
Appointed Date: 26 September 1995

Director
CAVE, James Alan Harvard, Dr
Appointed Date: 26 September 1995
64 years old

Director
CURTIS, Benjamin Ian
Appointed Date: 06 September 2013
42 years old

Director
DAVIES, Christine, Doctor
Appointed Date: 26 September 1995
67 years old

Director
EVANS, Chloe Miranda Beatrice, Dr
Appointed Date: 06 September 2013
52 years old

Director
HUNTER, Alison Elizabeth, Doctor
Appointed Date: 26 September 1995
66 years old

Director
LOWENTHAL, Leslie, Doctor
Appointed Date: 26 September 1995
70 years old

Director
WARDLE, Andrew, Doctor
Appointed Date: 26 September 1995
60 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 September 1995
Appointed Date: 24 August 1995

Director
BINGHAM, Elizabeth
Resigned: 02 August 1996
Appointed Date: 26 September 1995
84 years old

Director
DYSON, Mary, Dr
Resigned: 01 September 2014
Appointed Date: 01 October 2009
72 years old

Director
DYSON, Mary, Dr
Resigned: 06 September 2013
Appointed Date: 26 September 1995
72 years old

Director
GOODHEW, Jane
Resigned: 30 September 2007
Appointed Date: 01 September 1997
65 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 September 1995
Appointed Date: 24 August 1995

DOWNLAND SERVICES LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 24 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 80

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
10 Nov 1995
Secretary resigned
10 Nov 1995
New director appointed
09 Nov 1995
Memorandum and Articles of Association
02 Nov 1995
Company name changed sagemode LIMITED\certificate issued on 03/11/95
24 Aug 1995
Incorporation