Established in 1998, Hanbury Davies Ltd have registered office in Chippenham, Wiltshire, it has a status of "Active". We do not know the number of employees at the company. This organisation has 9 directors listed as Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip, Allison, Martin, Ingram, Terence John, Macintyre, Harvey, Miller, Elaine Wendy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLISON, Martin | 10 April 2000 | 30 June 2000 | 1 |
INGRAM, Terence John | 11 January 2000 | 13 September 2004 | 1 |
MACINTYRE, Harvey | 03 November 1999 | 31 March 2000 | 1 |
MILLER, Elaine Wendy | 01 June 2001 | 16 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLOFF, Lyn Carol | 10 December 2019 | - | 1 |
DOWLING, Alison Jane | 03 December 2014 | 07 July 2017 | 1 |
FORBES, David John | 07 July 2017 | 14 August 2017 | 1 |
SHARMA, Rajiv | 14 August 2017 | 10 December 2019 | 1 |
WILLIAMS, Stephen Philip | 26 April 2010 | 01 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
TM02 - Termination of appointment of secretary | 13 December 2019 | |
AP03 - Appointment of secretary | 13 December 2019 | |
AA - Annual Accounts | 09 December 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
AP03 - Appointment of secretary | 15 August 2017 | |
TM02 - Termination of appointment of secretary | 15 August 2017 | |
CS01 - N/A | 20 July 2017 | |
AP03 - Appointment of secretary | 11 July 2017 | |
TM02 - Termination of appointment of secretary | 11 July 2017 | |
AA - Annual Accounts | 07 September 2016 | |
CS01 - N/A | 08 July 2016 | |
AP01 - Appointment of director | 12 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AP03 - Appointment of secretary | 04 December 2014 | |
TM02 - Termination of appointment of secretary | 04 December 2014 | |
AP04 - Appointment of corporate secretary | 30 September 2014 | |
AUD - Auditor's letter of resignation | 24 September 2014 | |
AA - Annual Accounts | 22 September 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
CH01 - Change of particulars for director | 14 November 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AP03 - Appointment of secretary | 30 April 2010 | |
TM02 - Termination of appointment of secretary | 29 April 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 18 June 2008 | |
AUD - Auditor's letter of resignation | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 18 June 2007 | |
AAMD - Amended Accounts | 04 October 2006 | |
AA - Annual Accounts | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 07 July 2005 | |
CERTNM - Change of name certificate | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 03 July 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 20 June 2002 | |
SA - Shares agreement | 04 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
395 - Particulars of a mortgage or charge | 08 January 2000 | |
CERTNM - Change of name certificate | 23 December 1999 | |
225 - Change of Accounting Reference Date | 08 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1999 | |
123 - Notice of increase in nominal capital | 08 December 1999 | |
AA - Annual Accounts | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 08 November 1999 | |
CERTNM - Change of name certificate | 01 November 1999 | |
288a - Notice of appointment of directors or secretaries | 01 November 1999 | |
363s - Annual Return | 23 July 1999 | |
NEWINC - New incorporation documents | 17 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture created by the company (formerly known as goodway container transport limited) | 21 December 1999 | Fully Satisfied |
N/A |
Debenture | 29 October 1999 | Outstanding |
N/A |