PRECIS (935) LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Amber Valley » NG16 3RY

Company number 02414210
Status Active
Incorporation Date 17 August 1989
Company Type Private Limited Company
Address C/O M J MAILLIS(UK) LTD, MONARCH HOUSE CHRYSALIS WAY.LANGLEY BRIDGE, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3RY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Kevin Andrew Swain as a director on 11 November 2016; Termination of appointment of Kevin Andrew Swain as a director on 11 November 2016. The most likely internet sites of PRECIS (935) LIMITED are www.precis935.co.uk, and www.precis-935.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bulwell Rail Station is 5.5 miles; to Kirkby in Ashfield Rail Station is 6.2 miles; to Derby Rail Station is 9.3 miles; to Mansfield Woodhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precis 935 Limited is a Private Limited Company. The company registration number is 02414210. Precis 935 Limited has been working since 17 August 1989. The present status of the company is Active. The registered address of Precis 935 Limited is C O M J Maillis Uk Ltd Monarch House Chrysalis Way Langley Bridge Eastwood Nottingham Nottinghamshire Ng16 3ry. . BOWRON, Gillian is a Secretary of the company. HILL, Michael is a Director of the company. Secretary DAY, Lyndon George has been resigned. Secretary OSBORNE, Keith Stuart has been resigned. Secretary WEBSTER, Martin Jeffrey has been resigned. Director BEAK, David William has been resigned. Director DAVIES, Peter Martin has been resigned. Director DAY, Lyndon George has been resigned. Director DOWNEY, Andrew Philip has been resigned. Director EVELYN, Michael Arthur has been resigned. Director GIRDLESTONE, Geoffery Charles has been resigned. Director GREGORY, Stephen has been resigned. Director GREISCH, John Jay has been resigned. Director MACKIE, Thomas Murdoch has been resigned. Director OSBORNE, Keith Stuart has been resigned. Director RAYNER, Wallace Hilton has been resigned. Director REUM, Walter Robert has been resigned. Director REYNOLDS, Denis George has been resigned. Director SAMUEL, Mark Chadburn has been resigned. Director SWAIN, Kevin Andrew has been resigned. Director THOMSON, Jere Rogers has been resigned. Director WILMOT, Geoffrey Tristan Descarriers has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BOWRON, Gillian
Appointed Date: 27 June 2003

Director
HILL, Michael
Appointed Date: 11 November 2016
70 years old

Resigned Directors

Secretary
DAY, Lyndon George
Resigned: 16 March 1999
Appointed Date: 04 October 1996

Secretary
OSBORNE, Keith Stuart
Resigned: 27 June 2003
Appointed Date: 16 March 1999

Secretary
WEBSTER, Martin Jeffrey
Resigned: 04 October 1996

Director
BEAK, David William
Resigned: 04 October 1996
Appointed Date: 17 January 1996
70 years old

Director
DAVIES, Peter Martin
Resigned: 31 March 2013
Appointed Date: 20 August 2002
66 years old

Director
DAY, Lyndon George
Resigned: 19 March 1999
Appointed Date: 04 October 1996
82 years old

Director
DOWNEY, Andrew Philip
Resigned: 31 May 2016
Appointed Date: 01 April 2013
61 years old

Director
EVELYN, Michael Arthur
Resigned: 20 November 2001
Appointed Date: 30 April 2001
76 years old

Director
GIRDLESTONE, Geoffery Charles
Resigned: 14 August 2002
Appointed Date: 04 October 1996
77 years old

Director
GREGORY, Stephen
Resigned: 04 October 1996
Appointed Date: 28 June 1995
76 years old

Director
GREISCH, John Jay
Resigned: 27 June 1995
70 years old

Director
MACKIE, Thomas Murdoch
Resigned: 31 January 2002
Appointed Date: 20 November 2001
69 years old

Director
OSBORNE, Keith Stuart
Resigned: 27 June 2003
Appointed Date: 16 March 1999
75 years old

Director
RAYNER, Wallace Hilton
Resigned: 30 April 2001
Appointed Date: 04 October 1996
85 years old

Director
REUM, Walter Robert
Resigned: 04 October 1996
Appointed Date: 29 March 1993
83 years old

Director
REYNOLDS, Denis George
Resigned: 29 March 1993
91 years old

Director
SAMUEL, Mark Chadburn
Resigned: 20 November 2001
Appointed Date: 04 October 1996
62 years old

Director
SWAIN, Kevin Andrew
Resigned: 11 November 2016
Appointed Date: 27 June 2003
64 years old

Director
THOMSON, Jere Rogers
Resigned: 29 March 1993
82 years old

Director
WILMOT, Geoffrey Tristan Descarriers
Resigned: 17 January 1996
Appointed Date: 29 March 1993
72 years old

Persons With Significant Control

M.J.Maillis Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECIS (935) LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 31 December 2016
29 Nov 2016
Termination of appointment of Kevin Andrew Swain as a director on 11 November 2016
29 Nov 2016
Termination of appointment of Kevin Andrew Swain as a director on 11 November 2016
29 Nov 2016
Appointment of Mr Michael Hill as a director on 11 November 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 129 more events
04 Oct 1989
Director resigned;new director appointed

04 Oct 1989
Registered office changed on 04/10/89 from: watling house 35/37 cannon street london EC4M 5SD

03 Oct 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Sep 1989
Secretary resigned;new secretary appointed

17 Aug 1989
Incorporation

PRECIS (935) LIMITED Charges

14 August 1992
Fixed and floating charge
Delivered: 27 August 1992
Status: Satisfied on 22 October 1996
Persons entitled: Chemical Bank as Agent and Trustee for Itself and the Secured Creditors
Description: See schedule to form 395 for details.
22 December 1989
Share charge
Delivered: 11 January 1990
Status: Satisfied on 22 October 1996
Persons entitled: Chemical Bankas Collateral Agent for "the Banks" (As Defined)
Description: All of the share capital of acme gerrard limited and all…
27 September 1989
Subsidiary security deed
Delivered: 17 October 1989
Status: Satisfied on 22 October 1996
Persons entitled: Chemical Bank as Collateral Agent
Description: First fixed charge the following (a) each and every…