ABOUT DAVIES M & E PARTNERSHIP LIMITED
“The Davies Partnership aims to provide an effective, valued and high quality service to its clients”
Davies Partnership was established in 1996 bringing together a wealth of knowledge and expertise in Mechanical and Electrical design & facilities management sectors gained over many years from hands-on practical experience. We work in partnership with our client base to deliver practical solutions to ensure their own business objectives are met.
At Davies Partnership we are constantly striving to deliver to our ever expanding client base and offer tailor made solutions on all aspects of M&E design and consultancy, together with an integrated Facilities Management package. By listening to our clients needs we are able to deliver high quality solutions specifically designed to meet their requirements.
Since the company’s inception it has carried out major new development and refurbishment projects. Davies Partnership was incorporated under the name of Davies M & E Partnership Limited on 1st April 2003. In 2002 the Facilities Management division was established, initially to service a major hotel and leisure chain and ecclesiastical properties. Since its inception, the FM division has expanded its client base.
RT @WISHNorthWales: Great opportunity for emerging talent in the sector.. let's help colleagues to join cih promote our professional body 😀…
Registered in England and Wales No. 03492367
KEY FINANCES
Year
2017
Assets
£224.74k
▼ £-89.23k (-28.42 %)
Cash
£1.57k
▼ £-1.04k (-39.92 %)
Liabilities
£33.53k
▼ £-164.76k (-83.09 %)
Net Worth
£191.21k
▲ £75.52k (65.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- DAVIES M & E PARTNERSHIP LIMITED
- Company number
- 03492367
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- daviespartnership.co.uk
- Phones
-
01244 315 568
01244 313 063
01492 550 338
- Registered Address
- CESTRIAN HOUSE LIGHTFOOT STREET,
HOOLE,
CHESTER,
CH2 3AD
ECONOMIC ACTIVITIES
- 74100
- specialised design activities
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 02 Dec 2016
- Second filing of Confirmation Statement dated 15/11/2016
- 30 Nov 2016
- Second filing of a statement of capital following an allotment of shares on 6 April 2015
GBP 103
CHARGES
-
27 November 2007
- Status
- Outstanding
- Delivered
- 30 November 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DAVIES M & E PARTNERSHIP LIMITED DIRECTORS
Gemma Leighan Davies
Acting
- Appointed
- 22 January 2015
- Role
- Secretary
- Address
- Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD
- Name
- DAVIES, Gemma Leighan
Philip James Davies
Acting
PSC
- Appointed
- 29 October 1998
- Occupation
- Engineering Consultant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Paddock Cottage Little Green, Shocklach, Malpas, Cheshire, SY14 7BW
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Philip James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Lyke
Acting
PSC
- Appointed
- 01 September 2011
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD
- Country Of Residence
- Wales
- Name
- LYKE, Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Anthony Mcdonnell
Acting
PSC
- Appointed
- 01 September 2011
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD
- Country Of Residence
- England
- Name
- MCDONNELL, Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Terrence Nolan
Acting
PSC
- Appointed
- 07 October 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD
- Country Of Residence
- England
- Name
- NOLAN, Terrence
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Christopher Michael Flanagan
Resigned
- Appointed
- 29 October 1998
- Resigned
- 31 December 2010
- Occupation
- Engineering Consultant
- Role
- Secretary
- Nationality
- British
- Address
- 26 Mill Lane, Heswall, Wirral, Merseyside, CH60 2TG
- Name
- FLANAGAN, Christopher Michael
Fiona Halton
Resigned
- Appointed
- 01 January 2011
- Resigned
- 21 January 2015
- Role
- Secretary
- Address
- Cestrian House, Lightfoot Street, Hoole, Chester, England, CH2 3AD
- Name
- HALTON, Fiona
Elizabeth Jane Stewart
Resigned
- Appointed
- 14 January 1998
- Resigned
- 29 October 1998
- Role
- Nominee Secretary
- Address
- 42-44 Waterloo Street, Birmingham, B2 5QN
- Name
- STEWART, Elizabeth Jane
Christopher Michael Flanagan
Resigned
- Appointed
- 29 October 1998
- Resigned
- 19 August 2011
- Occupation
- Engineering Consultant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 26 Mill Lane, Heswall, Wirral, Merseyside, CH60 2TG
- Country Of Residence
- United Kingdom
- Name
- FLANAGAN, Christopher Michael
Lorraine Anne Meehan
Resigned
- Appointed
- 14 January 1998
- Resigned
- 29 October 1998
- Role
- Nominee Director
- Age
- 53
- Nationality
- British
- Address
- 42-44 Waterloo Street, Birmingham, B2 5QN
- Name
- MEEHAN, Lorraine Anne
REVIEWS
Check The Company
Excellent according to the company’s financial health.