LLOYD DAVENPORT LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SJ

Company number 00943127
Status Active
Incorporation Date 27 November 1968
Company Type Private Limited Company
Address 10 KINGFISHER COURT, HAMBRIDGE ROAD, NEWBURY, BERKS, RG14 5SJ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,500 ; Appointment of Terry Delaney as a director on 1 January 2016. The most likely internet sites of LLOYD DAVENPORT LIMITED are www.lloyddavenport.co.uk, and www.lloyd-davenport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.4 miles; to Kintbury Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Davenport Limited is a Private Limited Company. The company registration number is 00943127. Lloyd Davenport Limited has been working since 27 November 1968. The present status of the company is Active. The registered address of Lloyd Davenport Limited is 10 Kingfisher Court Hambridge Road Newbury Berks Rg14 5sj. . DAVENPORT, Brett is a Secretary of the company. DAVENPORT, Brett Lloyd is a Director of the company. DAVENPORT, Olivia Mary is a Director of the company. DELANEY, Terry is a Director of the company. FLEMING, Wayne John is a Director of the company. FREEMAN, John Paul is a Director of the company. LOOSEN, Philip Neil is a Director of the company. THOMPSON, Damien is a Director of the company. Director DAVENPORT, Lloyd Kenneth has been resigned. Director DRAPER, Kenneth Robert has been resigned. Director ROBERTS, Philip Anthony has been resigned. The company operates in "Plastering".


Current Directors


Director

Director

Director
DELANEY, Terry
Appointed Date: 01 January 2016
62 years old

Director
FLEMING, Wayne John
Appointed Date: 15 June 2000
62 years old

Director
FREEMAN, John Paul
Appointed Date: 05 January 2009
67 years old

Director
LOOSEN, Philip Neil
Appointed Date: 28 September 2007
49 years old

Director
THOMPSON, Damien
Appointed Date: 01 January 2003
62 years old

Resigned Directors

Director
DAVENPORT, Lloyd Kenneth
Resigned: 30 January 1998
94 years old

Director
DRAPER, Kenneth Robert
Resigned: 19 February 1996
Appointed Date: 06 April 1994
86 years old

Director
ROBERTS, Philip Anthony
Resigned: 31 January 2000
Appointed Date: 28 July 1998
71 years old

LLOYD DAVENPORT LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,500

26 Jan 2016
Appointment of Terry Delaney as a director on 1 January 2016
25 Jun 2015
Total exemption small company accounts made up to 30 November 2014
16 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500

...
... and 84 more events
14 May 1987
Accounts for a small company made up to 30 November 1986

14 May 1987
Return made up to 21/04/87; full list of members

16 Jun 1986
Accounts for a small company made up to 30 November 1985

16 Jun 1986
Return made up to 24/04/86; full list of members

27 Nov 1968
Certificate of incorporation

LLOYD DAVENPORT LIMITED Charges

13 March 1989
Mortgage
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 kimbers drive speen, newbury, berkshire together with…
29 January 1986
Single debenture
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1984
Legal charge
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A piece of land at the rear of 977 stratford road hall…
19 January 1984
Mortgage
Delivered: 20 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 977 stratford road, hall green, birmingham.