DAV HOLDINGS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1BJ

Company number 03586331
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address ALBANY HOUSE, 14 SHUTE END, WOKINGHAM, BERKSHIRE, RG40 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DAV HOLDINGS LIMITED are www.davholdings.co.uk, and www.dav-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Blackwater Rail Station is 6.1 miles; to Camberley Rail Station is 6.6 miles; to Bagshot Rail Station is 7.2 miles; to Ash Vale Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dav Holdings Limited is a Private Limited Company. The company registration number is 03586331. Dav Holdings Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Dav Holdings Limited is Albany House 14 Shute End Wokingham Berkshire Rg40 1bj. . MAYES, Charles Robert is a Secretary of the company. MAYES, Charles Robert is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary O'SULLIVAN, Patricia Ann has been resigned. Secretary ROBERTS, Helena Victoria has been resigned. Director CRAIG, David Nelson Battersby has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director ROBERTS, Andrew Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAYES, Charles Robert
Appointed Date: 01 December 2012

Director
MAYES, Charles Robert
Appointed Date: 01 July 2007
60 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Secretary
O'SULLIVAN, Patricia Ann
Resigned: 01 December 2012
Appointed Date: 02 January 2001

Secretary
ROBERTS, Helena Victoria
Resigned: 02 January 2001
Appointed Date: 24 June 1998

Director
CRAIG, David Nelson Battersby
Resigned: 30 June 2007
Appointed Date: 24 June 1998
74 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Director
ROBERTS, Andrew Henry
Resigned: 31 December 2013
Appointed Date: 24 June 1998
73 years old

DAV HOLDINGS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

26 Sep 2014
Total exemption full accounts made up to 30 April 2014
...
... and 50 more events
20 Aug 1998
New director appointed
20 Aug 1998
New director appointed
17 Jul 1998
Director resigned
17 Jul 1998
Secretary resigned
24 Jun 1998
Incorporation