DAVIES-TODD OPTICIANS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » DN21 2BE

Company number 03308809
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 12 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption full accounts made up to 28 February 2017; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 . The most likely internet sites of DAVIES-TODD OPTICIANS LIMITED are www.daviestoddopticians.co.uk, and www.davies-todd-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Gainsborough Lea Road Rail Station is 1 miles; to Saxilby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Todd Opticians Limited is a Private Limited Company. The company registration number is 03308809. Davies Todd Opticians Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Davies Todd Opticians Limited is 12 Market Street Gainsborough Lincolnshire Dn21 2be. . RICHARDSON, Peter is a Secretary of the company. CAILE, Richard John is a Director of the company. RICHARDSON, Jane Angela is a Director of the company. VICKERS, Michael Bramham is a Director of the company. Secretary CAILE, Richard John has been resigned. Secretary DAVIES-TODD, Paul Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES-TODD, Paul Anthony has been resigned. Director SUTTON, David Ronald has been resigned. Director WARD, Carolyn Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RICHARDSON, Peter
Appointed Date: 18 March 2011

Director
CAILE, Richard John
Appointed Date: 28 January 1997
64 years old

Director
RICHARDSON, Jane Angela
Appointed Date: 01 January 2016
75 years old

Director
VICKERS, Michael Bramham
Appointed Date: 23 June 2015
71 years old

Resigned Directors

Secretary
CAILE, Richard John
Resigned: 18 March 2011
Appointed Date: 01 March 1999

Secretary
DAVIES-TODD, Paul Anthony
Resigned: 28 February 1999
Appointed Date: 28 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
DAVIES-TODD, Paul Anthony
Resigned: 18 March 2011
Appointed Date: 28 January 1997
67 years old

Director
SUTTON, David Ronald
Resigned: 01 January 2016
Appointed Date: 28 January 1997
81 years old

Director
WARD, Carolyn Anne
Resigned: 23 June 2015
Appointed Date: 18 March 2011
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

DAVIES-TODD OPTICIANS LIMITED Events

26 May 2017
Confirmation statement made on 23 May 2017 with updates
16 May 2017
Total exemption full accounts made up to 28 February 2017
17 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

17 Jun 2016
Termination of appointment of David Ronald Sutton as a director on 1 January 2016
17 Jun 2016
Appointment of Mrs Jane Angela Richardson as a director on 1 January 2016
...
... and 55 more events
31 Jan 1997
Secretary resigned
31 Jan 1997
New director appointed
31 Jan 1997
New director appointed
31 Jan 1997
New secretary appointed;new director appointed
28 Jan 1997
Incorporation

DAVIES-TODD OPTICIANS LIMITED Charges

30 June 2000
Legal charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 market street gainsborough lincs DN21…
1 May 1997
Debenture
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…