THE DAVINSON GROUP INTERNATIONAL LIMITED
TWYFORD

Hellopages » Berkshire » Wokingham » RG10 9QJ

Company number 02374723
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address WHITE BRIDGE HOUSE, OLD BATH ROAD, TWYFORD, BERKSHIRE, RG10 9QJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE DAVINSON GROUP INTERNATIONAL LIMITED are www.thedavinsongroupinternational.co.uk, and www.the-davinson-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Bracknell Rail Station is 7 miles; to Furze Platt Rail Station is 7.4 miles; to Blackwater Rail Station is 11 miles; to Camberley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Davinson Group International Limited is a Private Limited Company. The company registration number is 02374723. The Davinson Group International Limited has been working since 21 April 1989. The present status of the company is Active. The registered address of The Davinson Group International Limited is White Bridge House Old Bath Road Twyford Berkshire Rg10 9qj. The company`s financial liabilities are £56.58k. It is £-24.71k against last year. The cash in hand is £17.54k. It is £17.54k against last year. And the total assets are £82.41k, which is £4k against last year. DAVINSON, Gillian Elizabeth is a Director of the company. DAVINSON, William Reginald Khory is a Director of the company. Secretary DAVINSON, Maureen Rosalind Khory has been resigned. The company operates in "Freight transport by road".


the davinson group international Key Finiance

LIABILITIES £56.58k
-31%
CASH £17.54k
+1754000%
TOTAL ASSETS £82.41k
+5%
All Financial Figures

Current Directors

Director

Director

Resigned Directors

Secretary
DAVINSON, Maureen Rosalind Khory
Resigned: 19 April 2015

THE DAVINSON GROUP INTERNATIONAL LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

21 Apr 2015
Termination of appointment of Maureen Rosalind Khory Davinson as a secretary on 19 April 2015
...
... and 77 more events
27 Jul 1989
Registered office changed on 27/07/89 from: unit 2, prescott road poyle trading estate colnbrook, slough berkshire

24 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1989
Registered office changed on 07/07/89 from: 372 old street london EC1V 9LT

10 May 1989
Accounting reference date notified as 31/03

21 Apr 1989
Incorporation

THE DAVINSON GROUP INTERNATIONAL LIMITED Charges

7 August 2000
Assignment and charge of sub-leasing agreements
Delivered: 11 August 2000
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
1 June 1991
Assignment
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: Lease Plan UK Limited
Description: Hiring agreement and monies payable on equipment leased to…
28 February 1991
Debenture
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1990
Deed of charge
Delivered: 1 December 1990
Status: Satisfied on 13 March 2015
Persons entitled: Aib Finance Limited
Description: 1X 19910 man 17 ton chassis cab reg/no. H 717HJH ser/no…
13 November 1990
Charge
Delivered: 16 November 1990
Status: Satisfied on 13 March 2015
Persons entitled: Us Leasing LTD.
Description: The benefit including the right to receive rents hire…
1 November 1990
Assignment
Delivered: 16 November 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plan UK Limited.
Description: Sub-leases/hiring agreements and the money payable in…
1 September 1990
Assignment
Delivered: 5 September 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plant UK Limited.
Description: Sub-leases/hiring agreements and monies payable in relation…
1 September 1990
Assignment
Delivered: 5 September 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plan UK Limited.
Description: Sub-leases/hiring agreements and monies payable in relation…
1 June 1990
Assignment
Delivered: 16 June 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plan UK Limited.
Description: Sub-leases/hiring areements and the monies payable in…
1 June 1990
Assignment
Delivered: 16 June 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plan UK Limited
Description: Sub-leases/hiring agreements and the monies payable…
1 June 1990
Assignment
Delivered: 16 June 1990
Status: Satisfied on 13 March 2015
Persons entitled: Lease Plan UK Limited.
Description: Sub-leases/hiring agreements and the monies payable…