Davol International Limited CRAWLEY


Davol International started in year 1963 as Private Limited Company with registration number 00782721. The Davol International company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Crawley at Forest House. Postal code: RH11 9BP.

Currently there are 2 directors in the the company, namely Kevin P. and David W.. In addition one secretary - Glenn T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davol International Limited Address / Contact

Office Address Forest House
Office Address2 Brighton Road
Town Crawley
Post code RH11 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00782721
Date of Incorporation Fri, 29th Nov 1963
Industry Dormant Company
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Glenn T.

Position: Secretary

Appointed: 27 August 2020

Kevin P.

Position: Director

Appointed: 17 October 2011

David W.

Position: Director

Appointed: 21 October 2008

Kevin P.

Position: Secretary

Appointed: 17 October 2011

Resigned: 27 August 2020

Todd S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 August 2012

James D.

Position: Director

Appointed: 26 January 2001

Resigned: 21 October 2008

Charles S.

Position: Director

Appointed: 08 January 1999

Resigned: 01 April 2003

Nadia B.

Position: Director

Appointed: 08 January 1999

Resigned: 01 April 2003

William L.

Position: Secretary

Appointed: 21 January 1997

Resigned: 17 October 2011

William L.

Position: Director

Appointed: 21 January 1997

Resigned: 17 October 2011

William B.

Position: Director

Appointed: 04 October 1994

Resigned: 06 January 1999

Rafael A.

Position: Director

Appointed: 04 October 1994

Resigned: 21 January 1997

Walter R.

Position: Director

Appointed: 06 November 1991

Resigned: 08 September 1994

Ralph B.

Position: Director

Appointed: 01 October 1991

Resigned: 26 January 2001

Ralph B.

Position: Secretary

Appointed: 01 October 1991

Resigned: 21 January 1997

Guy G.

Position: Director

Appointed: 20 September 1991

Resigned: 06 November 1991

George D.

Position: Director

Appointed: 20 September 1991

Resigned: 24 September 1992

John D.

Position: Director

Appointed: 20 September 1991

Resigned: 30 September 1991

Richard F.

Position: Director

Appointed: 20 September 1991

Resigned: 31 December 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Becton Dickinson Uk Financing i Limited from Wokingham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Becton, Dickinson and Company that entered New Jersey, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bard Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Becton Dickinson Uk Financing I Limited

1030 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12871940
Notified on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Becton, Dickinson And Company

1 Becton Drive, Franklin Lakes, New Jersey, United States

Legal authority New Jersey
Legal form Corporation
Country registered New Jersey
Place registered New Jersey Secretary Of State
Registration number 1943801000
Notified on 21 September 2019
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bard Limited

Forest House Tilgate Forest Business Centre, Brighton Road, Crawley, RH11 9BP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 00939600
Notified on 6 April 2016
Ceased on 21 September 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 15th, July 2023
Free Download (25 pages)

Company search

Advertisements