STEELE DAVIS LIMITED
DEVIZES STEELE DAVIS (SWINDON) LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 2EH

Company number 02723666
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address UNIT 18 DEVIZES TRADE CENTRE, HOPTON INDUSTRIAL ESTATE, DEVIZES, WILTSHIRE, SN10 2EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 15,000 ; Accounts for a medium company made up to 30 September 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 15,000 . The most likely internet sites of STEELE DAVIS LIMITED are www.steeledavis.co.uk, and www.steele-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Steele Davis Limited is a Private Limited Company. The company registration number is 02723666. Steele Davis Limited has been working since 17 June 1992. The present status of the company is Active. The registered address of Steele Davis Limited is Unit 18 Devizes Trade Centre Hopton Industrial Estate Devizes Wiltshire Sn10 2eh. . STEELE-DAVIS, Mary Beatrix is a Secretary of the company. GINGELL, Michael David is a Director of the company. STEELE DAVIS, Julian Mark is a Director of the company. STEELE-DAVIS, Alastair Lindsay is a Director of the company. Secretary BUTLER, Peter John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BUTLER, Peter John has been resigned. Director OTTON, Timothy James Ralph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STEELE-DAVIS, Mary Beatrix
Appointed Date: 30 September 1998

Director
GINGELL, Michael David
Appointed Date: 11 April 2005
55 years old

Director
STEELE DAVIS, Julian Mark
Appointed Date: 01 June 2000
55 years old

Director
STEELE-DAVIS, Alastair Lindsay
Appointed Date: 17 June 1992
80 years old

Resigned Directors

Secretary
BUTLER, Peter John
Resigned: 30 September 1998
Appointed Date: 17 June 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

Director
BUTLER, Peter John
Resigned: 30 September 1998
Appointed Date: 17 June 1992
75 years old

Director
OTTON, Timothy James Ralph
Resigned: 31 May 2000
Appointed Date: 16 March 1993
77 years old

STEELE DAVIS LIMITED Events

20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 15,000

03 Feb 2016
Accounts for a medium company made up to 30 September 2015
30 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 15,000

29 Jan 2015
Accounts for a medium company made up to 30 September 2014
01 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,000

...
... and 63 more events
17 Jul 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Jul 1992
Registered office changed on 17/07/92 from: 181 newfoundland road bristol avon BS2 9LU

17 Jul 1992
Secretary resigned;new director appointed

17 Jul 1992
New secretary appointed;director resigned;new director appointed

17 Jun 1992
Incorporation

STEELE DAVIS LIMITED Charges

25 May 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 27 May 2004
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a 1,3,5,7 and 9 rayfield grove swindon SN2…
21 July 1993
Debenture
Delivered: 2 August 1993
Status: Satisfied on 27 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…