DOWNER & CO LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 1NH
Company number 02698329
Status Active
Incorporation Date 18 March 1992
Company Type Private Limited Company
Address THE OLD BUTCHERY, HIGH STREET TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mr Leo Daniel Downer as a director on 1 September 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of DOWNER & CO LTD are www.downerco.co.uk, and www.downer-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Winchester Rail Station is 3.4 miles; to Swaythling Rail Station is 6 miles; to St Denys Rail Station is 7.4 miles; to Swanwick Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downer Co Ltd is a Private Limited Company. The company registration number is 02698329. Downer Co Ltd has been working since 18 March 1992. The present status of the company is Active. The registered address of Downer Co Ltd is The Old Butchery High Street Twyford Winchester Hampshire So21 1nh. . THE OLD BUTCHERY LTD is a Secretary of the company. BAILEY, Richard Arthur is a Director of the company. DOWNER, Leo Daniel is a Director of the company. DOWNER, Simon David is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary COOMBES, Julian Andres Dalmedo has been resigned. Secretary DOWNER, Elinor Ann has been resigned. Secretary THE STONE BUTCHERY LIMTED has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director BENZIE, Alasdair Gilbert has been resigned. Director COOMBES, Julian Andres Dalmedo has been resigned. Director JENSON, Mette Bocker has been resigned. Director REEVES, Rupert Anthony has been resigned. Director SALMON, Robin Edward Alfred has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
THE OLD BUTCHERY LTD
Appointed Date: 05 April 2012

Director
BAILEY, Richard Arthur
Appointed Date: 03 May 2011
53 years old

Director
DOWNER, Leo Daniel
Appointed Date: 01 September 2016
50 years old

Director
DOWNER, Simon David
Appointed Date: 09 June 1992
78 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 09 June 1992
Appointed Date: 18 March 1992

Secretary
COOMBES, Julian Andres Dalmedo
Resigned: 01 December 2005
Appointed Date: 14 August 1995

Secretary
DOWNER, Elinor Ann
Resigned: 14 August 1995
Appointed Date: 09 June 1992

Secretary
THE STONE BUTCHERY LIMTED
Resigned: 05 April 2012
Appointed Date: 01 December 2005

Nominee Director
BAXTER, Richard Alistair
Resigned: 09 June 1992
Appointed Date: 18 March 1992
63 years old

Director
BENZIE, Alasdair Gilbert
Resigned: 09 June 1992
Appointed Date: 18 March 1992
75 years old

Director
COOMBES, Julian Andres Dalmedo
Resigned: 03 May 2011
Appointed Date: 01 August 2006
80 years old

Director
JENSON, Mette Bocker
Resigned: 10 June 2014
Appointed Date: 01 September 2005
61 years old

Director
REEVES, Rupert Anthony
Resigned: 31 August 1998
Appointed Date: 14 August 1995
62 years old

Director
SALMON, Robin Edward Alfred
Resigned: 31 July 1999
Appointed Date: 14 August 1995
87 years old

Persons With Significant Control

Mr Simon David Downer
Notified on: 2 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DOWNER & CO LTD Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
06 Sep 2016
Appointment of Mr Leo Daniel Downer as a director on 1 September 2016
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500

...
... and 80 more events
19 Jun 1992
Company name changed stevton (no. 37) LIMITED\certificate issued on 22/06/92

15 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1992
Registered office changed on 15/06/92 from: 1 the billings walnut tree close guildford surrey GU1 4YD

15 Jun 1992
Accounting reference date notified as 31/08

18 Mar 1992
Incorporation

DOWNER & CO LTD Charges

16 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…