DAVIDSON HOLDINGS LIMITED
WOODLEY PINCO 2046 LIMITED

Hellopages » Berkshire » Wokingham » RG5 3AN
Company number 04970157
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, RG5 3AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of DAVIDSON HOLDINGS LIMITED are www.davidsonholdings.co.uk, and www.davidson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Davidson Holdings Limited is a Private Limited Company. The company registration number is 04970157. Davidson Holdings Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Davidson Holdings Limited is Unit 1 Woodley Park Estate 59 69 Reading Road Woodley Reading Rg5 3an. . JOHNSON, Stuart Gordon Lea is a Secretary of the company. GESTETNER, Geoffrey Sigmund is a Director of the company. JOHNSON, Stuart Gordon Lea is a Director of the company. PARK, Timothy Armstrong is a Director of the company. SHAW, Kenneth Ernest is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON, Stuart Gordon Lea
Appointed Date: 14 January 2004

Director
GESTETNER, Geoffrey Sigmund
Appointed Date: 14 January 2004
60 years old

Director
JOHNSON, Stuart Gordon Lea
Appointed Date: 29 January 2004
61 years old

Director
PARK, Timothy Armstrong
Appointed Date: 29 January 2004
81 years old

Director
SHAW, Kenneth Ernest
Appointed Date: 29 January 2004
76 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 19 November 2003

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 January 2004
Appointed Date: 19 November 2003

Persons With Significant Control

Mr Geoffrey Sigmund Gestetner
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Cobnuts Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDSON HOLDINGS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 Jul 2016
Satisfaction of charge 7 in full
26 Jul 2016
Satisfaction of charge 8 in full
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 263,000

...
... and 68 more events
20 Jan 2004
Nc inc already adjusted 14/01/04
20 Jan 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jan 2004
Company name changed pinco 2046 LIMITED\certificate issued on 14/01/04
19 Nov 2003
Incorporation

DAVIDSON HOLDINGS LIMITED Charges

29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (“Security Holder”) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Deed of assignment
Delivered: 3 February 2010
Status: Satisfied on 26 July 2016
Persons entitled: Alliance & Leicester PLC T/a Santander Corporate Banking
Description: The keyman life policy holder davidson holdings limited…
1 February 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 26 July 2016
Persons entitled: Alliance & Licester PLC T/a Santander Corporate Banking
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Legal assignment of key man policies
Delivered: 1 March 2007
Status: Satisfied on 29 September 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Policy no ASSH052602 halifax financial services (st andrews…
5 December 2006
Legal assignment of contracts
Delivered: 13 December 2006
Status: Satisfied on 29 September 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All the company's rights and claims under, or in respect…
28 July 2006
Debenture
Delivered: 7 August 2006
Status: Satisfied on 29 September 2010
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Supplemental debenture
Delivered: 5 February 2004
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment all the companys rights title and…
29 January 2004
Charge over shares
Delivered: 5 February 2004
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge 55 a ordinary one pound…
29 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…