Company NameJohnson Matthey Davy Technologies International Limited
Company StatusDissolved
Company Number00247298
CategoryPrivate Limited Company
Incorporation Date10 April 1930(94 years, 1 month ago)
Dissolution Date12 April 2023 (1 year ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMr Simon Farrant
NationalityBritish
StatusClosed
Appointed01 February 2006(75 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Graham Derek Andrews
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(88 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Gordon
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2018(88 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Victoria Barlow
StatusClosed
Appointed27 November 2019(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDr Mark Danks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(89 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameColin Henry Bridger
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(61 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1992)
RoleAccountant/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Chesham Road
Amersham
Buckinghamshire
HP6 5HN
Director NameMr John Patrick Francis Cooke
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(61 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 1992)
RoleEngineer
Correspondence AddressAustin Marriotts Avenue
South Heath
Great Missenden
Bucks
HP16 9QL
Director NameMr Peter Dance
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(61 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1997)
RoleEngineer
Correspondence AddressGlebe Place
Brenchley
Kent
TN12 7NW
Director NameMr Kenneth Procter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(61 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address46 Hillcroft Avenue
Pinner
Middlesex
HA5 5AR
Secretary NameMr Ian Michael Hanson
NationalityBritish
StatusResigned
Appointed07 July 1991(61 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence Address66 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed01 September 1992(62 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address62 Eastbury Grove
Chiswick
London
W4 2JU
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(65 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1997)
RoleAccountant
Correspondence Address62 Eastbury Grove
Chiswick
London
W4 2JU
Secretary NameMichael David Renshaw
NationalityBritish
StatusResigned
Appointed01 June 1995(65 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address14 Church Street
Hemingford Grey
Cambridgeshire
PE18 9DF
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(66 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(67 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed08 August 1997(67 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2006)
RoleAssociate Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2000(70 years after company formation)
Appointment DurationResigned same day (resigned 27 March 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameDenis Bernard Hadley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(71 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleLegal Adviser
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Martin Julian Parr
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(71 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Parke Road
Barnes
London
SW13 9NJ
Director NameFrederick Stuart Franklin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(73 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2009)
RoleBusiness Management
Correspondence Address4 Kings Avenue
Bromley
Kent
BR1 4HW
Director NameJames Bernard Duhan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(73 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2009)
RoleChemical Engineer
Correspondence Address15 Cromwell Road
Bromley
Kent
BR3 4LP
Director NameDr Pelham Nigel Hawker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address52 Gold Street
Saffron Walden
Essex
CB10 1EJ
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameIan Bruce Charles Huddart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address20 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(78 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Iain James Martin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(79 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Paul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(79 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew George Hiles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(79 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAntoine Bordet
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2011(80 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Geoffrey Paul Otterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(81 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Mark Sutton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(83 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2018)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David William Prest
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(85 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Karen Jacqueline Oliver
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed04 December 2015(85 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2017)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameSimon Slattery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitedavyprotech.com
Telephone020 79574120
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £0.2Johnson Matthey Davy Technologies LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£9,000
Net Worth£1,285,000
Cash£512,000
Current Liabilities£4,683,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 January 1991Delivered on: 18 January 1991
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2017Termination of appointment of Karen Jacqueline Oliver as a director on 2 October 2017 (1 page)
21 September 2017Appointment of Simon Slattery as a director on 21 September 2017 (2 pages)
12 September 2017Termination of appointment of Nigel William Gamble as a director on 11 September 2017 (1 page)
21 July 2017Termination of appointment of Geoffrey Paul Otterman as a director on 11 July 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,250,000
(5 pages)
15 April 2016Termination of appointment of Andrew George Hiles as a director on 31 March 2016 (2 pages)
8 December 2015Appointment of Ms Karen Jacqueline Oliver as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Ms Karen Jacqueline Oliver as a director on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of David William Prest as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of David William Prest as a director on 4 December 2015 (1 page)
1 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 May 2015Appointment of Dr David William Prest as a director on 1 April 2015 (2 pages)
21 May 2015Appointment of Dr David William Prest as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Antoine Bordet as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Antoine Bordet as a director on 1 April 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,250,000
(6 pages)
6 November 2014Full accounts made up to 31 March 2014 (12 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,250,000
(6 pages)
26 November 2013Auditor's resignation (2 pages)
11 November 2013Sect 519 (2 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
2 September 2013Company name changed davy process technology international LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(2 pages)
16 April 2013Appointment of David Mark Sutton as a director (3 pages)
16 April 2013Termination of appointment of Iain Martin as a director (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 November 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Appointment of Geoffrey Paul Otterman as a director (3 pages)
18 October 2011Termination of appointment of Neil Whitley as a director (2 pages)
9 May 2011Termination of appointment of David Tomlinson as a director (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 18/04/2011
(37 pages)
9 May 2011Statement of company's objects (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 February 2011Appointment of Antoine Bordet as a director (3 pages)
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages)
12 November 2010Full accounts made up to 31 March 2010 (11 pages)
3 November 2010Appointment of Steven Paul Robinson as a director (2 pages)
15 June 2010Appointment of Andrew George Hiles as a director (3 pages)
9 April 2010Director's details changed for Neil Whitley on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Iain James Martin on 2 February 2010 (2 pages)
9 April 2010Director's details changed for Nigel William Gamble on 2 February 2010 (2 pages)
9 April 2010Director's details changed for Steven Paul Robinsom on 2 February 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Steven Paul Robinsom on 2 February 2010 (2 pages)
9 April 2010Director's details changed for Nigel William Gamble on 2 February 2010 (2 pages)
9 April 2010Director's details changed for Iain James Martin on 2 February 2010 (2 pages)
8 April 2010Director's details changed for Dr David Joseph Tomlinson on 2 February 2010 (2 pages)
8 April 2010Director's details changed for Dr David Joseph Tomlinson on 2 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 October 2009Director's details changed for Iain James Martin on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Iain James Martin on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Neil Whitley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Neil Whitley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel William Gamble on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinsom on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinsom on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel William Gamble on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
1 September 2009Appointment terminated director frederick franklin (2 pages)
25 July 2009Appointment terminated director david morgan (1 page)
22 July 2009Director appointed neil whitley (2 pages)
10 July 2009Appointment terminated director pelham hawker (1 page)
7 July 2009Appointment terminated director ian huddart (1 page)
9 May 2009Appointment terminated director james duhan (1 page)
9 May 2009Director appointed iain james martin (2 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 May 2008Director appointed nigel william gamble (1 page)
15 April 2008Appointment terminate, director denis bernard hadley logged form (1 page)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Appointment terminated director denis hadley (1 page)
5 December 2007Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Director's particulars changed (1 page)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
13 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 March 2006Auditor's resignation (1 page)
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street, trafalgar square, london, SW1Y 5BQ (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 20, eastbourne terrace,, london,, W2 6LE. (1 page)
7 September 2005Full accounts made up to 31 December 2004 (15 pages)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 February 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Auditor's resignation (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
6 December 2001Company name changed kvaerner process technology inte rnational LIMITED\certificate issued on 06/12/01 (3 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 November 2000Director's particulars changed (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1998Return made up to 04/07/98; no change of members (4 pages)
5 May 1998Company name changed kvaerner john brown technology I nternational LIMITED\certificate issued on 06/05/98 (2 pages)
23 September 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
14 July 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 November 1996Auditor's resignation (1 page)
20 August 1996Company name changed davy international projects limi ted\certificate issued on 16/08/96 (2 pages)
23 June 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
17 February 1996Full accounts made up to 30 September 1995 (13 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1993Location of register of directors' interests (1 page)
13 July 1993Location of register of members (1 page)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1991Particulars of mortgage/charge (15 pages)
22 February 1977Memorandum of association (7 pages)
15 June 1953Company name changed\certificate issued on 15/06/53 (9 pages)
10 April 1930Certificate of incorporation (1 page)