The George Davies Partnership Limited LEEDS


Founded in 1993, The George Davies Partnership, classified under reg no. 02798305 is an active company. Currently registered at Asda House Southbank LS11 5AD, Leeds the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Michael G. and Mohsin I.. In addition one secretary - Helen S. - is with the firm. At the moment 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.

The George Davies Partnership Limited Address / Contact

Office Address Asda House Southbank
Office Address2 Great Wilson Street
Town Leeds
Post code LS11 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798305
Date of Incorporation Wed, 10th Mar 1993
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Michael G.

Position: Director

Appointed: 24 May 2023

Mohsin I.

Position: Director

Appointed: 06 August 2021

Helen S.

Position: Secretary

Appointed: 06 April 2020

Steven N.

Position: Director

Appointed: 18 July 2022

Resigned: 24 May 2023

John F.

Position: Director

Appointed: 31 July 2021

Resigned: 18 July 2022

Philip T.

Position: Secretary

Appointed: 27 August 2019

Resigned: 06 April 2020

Robert M.

Position: Director

Appointed: 03 September 2018

Resigned: 31 July 2021

Alexander S.

Position: Director

Appointed: 11 December 2017

Resigned: 27 August 2019

Roger B.

Position: Director

Appointed: 07 November 2016

Resigned: 06 August 2021

Sean C.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2017

Alejandro R.

Position: Director

Appointed: 02 February 2014

Resigned: 31 July 2018

Alexander S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 27 August 2019

Richard M.

Position: Director

Appointed: 23 November 2012

Resigned: 02 February 2014

Andrew C.

Position: Director

Appointed: 03 June 2011

Resigned: 25 July 2016

Judith M.

Position: Director

Appointed: 09 June 2010

Resigned: 22 March 2013

Angela S.

Position: Director

Appointed: 29 June 2006

Resigned: 03 August 2007

Andrew B.

Position: Director

Appointed: 01 April 2005

Resigned: 01 January 2011

Anthony P.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2006

Eleanor D.

Position: Secretary

Appointed: 22 December 2003

Resigned: 01 June 2013

Denise J.

Position: Secretary

Appointed: 01 January 2000

Resigned: 22 December 2003

Anthony D.

Position: Director

Appointed: 12 December 1998

Resigned: 01 April 2005

Neil B.

Position: Director

Appointed: 19 October 1995

Resigned: 31 January 1997

Nicholas C.

Position: Secretary

Appointed: 19 October 1995

Resigned: 31 December 1999

Philip C.

Position: Director

Appointed: 19 October 1995

Resigned: 12 December 1998

Lloyd C.

Position: Director

Appointed: 15 October 1993

Resigned: 02 March 2001

George D.

Position: Director

Appointed: 26 May 1993

Resigned: 25 April 1998

Andrew M.

Position: Secretary

Appointed: 26 May 1993

Resigned: 19 October 1995

Andrew M.

Position: Director

Appointed: 26 May 1993

Resigned: 25 April 1998

Keir M.

Position: Director

Appointed: 25 March 1993

Resigned: 26 May 1993

Mfk Limited

Position: Corporate Secretary

Appointed: 25 March 1993

Resigned: 26 May 1993

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 10 March 1993

Resigned: 25 March 1993

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1993

Resigned: 25 March 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Bandsound Limited from Leeds, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Bandsound Limited

Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02339290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements