TODHUNTER DAVIES LIMITED
BROMBOROUGH

Hellopages » Merseyside » Wirral » CH62 3PE

Company number 02927210
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address UNIT 7 CANDY PARK, NEW CHESTER ROAD, BROMBOROUGH, WIRRAL, CH62 3PE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 4,000 ; Director's details changed for Robert Philip Davies on 3 May 2016. The most likely internet sites of TODHUNTER DAVIES LIMITED are www.todhunterdavies.co.uk, and www.todhunter-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Edge Hill Rail Station is 5.1 miles; to Bank Hall Rail Station is 7.4 miles; to Bache Rail Station is 9 miles; to Chester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Todhunter Davies Limited is a Private Limited Company. The company registration number is 02927210. Todhunter Davies Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Todhunter Davies Limited is Unit 7 Candy Park New Chester Road Bromborough Wirral Ch62 3pe. . DAVIES, Robert Philip is a Secretary of the company. BOYD, William Leslie is a Director of the company. DAVIES, Robert Philip is a Director of the company. Secretary DAVIES, Darryl has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALDER, Henry has been resigned. Director BASKIND, Eric Ian has been resigned. Director DAVIES, Darryl has been resigned. Director HANCOX, Peter Thomas has been resigned. Director TODHUNTER, Andrew has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DAVIES, Robert Philip
Appointed Date: 08 August 1997

Director
BOYD, William Leslie
Appointed Date: 07 January 1997
71 years old

Director
DAVIES, Robert Philip
Appointed Date: 09 May 1994
66 years old

Resigned Directors

Secretary
DAVIES, Darryl
Resigned: 04 August 1997
Appointed Date: 09 May 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Director
ALDER, Henry
Resigned: 04 December 2007
Appointed Date: 09 May 1994
80 years old

Director
BASKIND, Eric Ian
Resigned: 10 October 2011
Appointed Date: 28 January 2008
67 years old

Director
DAVIES, Darryl
Resigned: 04 August 1997
Appointed Date: 09 May 1994
71 years old

Director
HANCOX, Peter Thomas
Resigned: 04 August 1997
Appointed Date: 09 May 1994
84 years old

Director
TODHUNTER, Andrew
Resigned: 30 November 1995
Appointed Date: 09 May 1994
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

TODHUNTER DAVIES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4,000

07 Jul 2016
Director's details changed for Robert Philip Davies on 3 May 2016
07 Jul 2016
Director's details changed for William Leslie Boyd on 3 May 2016
30 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,000

...
... and 72 more events
12 May 1994
New director appointed

12 May 1994
New director appointed

12 May 1994
New director appointed

12 May 1994
Registered office changed on 12/05/94 from: bridge house 181 queen victoria street london EC4V 4DD

09 May 1994
Incorporation

TODHUNTER DAVIES LIMITED Charges

23 April 2007
Debenture
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1997
Debenture
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 August 1996
Mortgage debenture
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…