Check the

DAVIES M & E PARTNERSHIP LIMITED

Company
DAVIES M & E PARTNERSHIP LIMITED (03492367)

DAVIES M & E PARTNERSHIP

Phone: 01244 315 568
A⁺ rating

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

Company name
DAVIES M & E PARTNERSHIP LIMITED
Company number
03492367
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1998
Age - 27 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
73
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
56
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
49
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
68
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
76
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
52
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.