DAVIS GREEN LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 03754985
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 17 May 2017; Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of DAVIS GREEN LIMITED are www.davisgreen.co.uk, and www.davis-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Green Limited is a Private Limited Company. The company registration number is 03754985. Davis Green Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Davis Green Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £216.79k. It is £94.88k against last year. The cash in hand is £236.98k. It is £109.73k against last year. And the total assets are £255.12k, which is £106.18k against last year. CLARKE, Karen Elizabeth is a Secretary of the company. WILLIAMS, Natalie Kim is a Director of the company. WILLIAMS, Nicholas Edward is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary GLYDE, David James Lawrence has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director WILLIAMS, Nicholas Edward has been resigned. The company operates in "Other activities of employment placement agencies".


davis green Key Finiance

LIABILITIES £216.79k
+77%
CASH £236.98k
+86%
TOTAL ASSETS £255.12k
+71%
All Financial Figures

Current Directors

Secretary
CLARKE, Karen Elizabeth
Appointed Date: 01 April 2002

Director
WILLIAMS, Natalie Kim
Appointed Date: 20 April 1999
58 years old

Director
WILLIAMS, Nicholas Edward
Appointed Date: 16 November 2005
61 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Secretary
GLYDE, David James Lawrence
Resigned: 01 April 2002
Appointed Date: 20 April 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
WILLIAMS, Nicholas Edward
Resigned: 01 April 2002
Appointed Date: 24 August 1999
61 years old

Persons With Significant Control

Mrs Natalie Kim Williams
Notified on: 20 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVIS GREEN LIMITED Events

17 May 2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 17 May 2017
25 Apr 2017
Confirmation statement made on 20 April 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 58 more events
02 May 1999
Registered office changed on 02/05/99 from: rosegarth corston malmesbury wiltshire SN16 0HU
02 May 1999
Secretary resigned
02 May 1999
Director resigned
30 Apr 1999
Registered office changed on 30/04/99 from: 44 upper belgrave road bristol avon BS8 2XN
20 Apr 1999
Incorporation

DAVIS GREEN LIMITED Charges

19 April 2001
Rent deposit deed
Delivered: 26 April 2001
Status: Satisfied on 17 December 2005
Persons entitled: The Marquis of Lansdowne
Description: Interest in the account. See the mortgage charge document…