PRAXIS (LONDON) LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY
Company number 03020904
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of PRAXIS (LONDON) LIMITED are www.praxislondon.co.uk, and www.praxis-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Praxis London Limited is a Private Limited Company. The company registration number is 03020904. Praxis London Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Praxis London Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . WATERS, Mark Michael is a Secretary of the company. WATERS, Mark Michael is a Director of the company. Secretary CONACHER, Susan Moncur has been resigned. Secretary NICKLIN, Jane Merriman has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director NICKLIN, Andrew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WATERS, Mark Michael
Appointed Date: 31 December 2012

Director
WATERS, Mark Michael
Appointed Date: 31 December 2012
65 years old

Resigned Directors

Secretary
CONACHER, Susan Moncur
Resigned: 31 December 2012
Appointed Date: 30 August 2006

Secretary
NICKLIN, Jane Merriman
Resigned: 29 August 2006
Appointed Date: 13 February 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Director
NICKLIN, Andrew
Resigned: 17 February 2016
Appointed Date: 13 February 1995
71 years old

Persons With Significant Control

Mr Mark Michael Waters
Notified on: 13 February 2017
65 years old
Nature of control: Has significant influence or control

V R Holdings Limited
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

PRAXIS (LONDON) LIMITED Events

25 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Feb 2017
Full accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

22 Feb 2016
Current accounting period extended from 31 December 2015 to 30 April 2016
22 Feb 2016
Termination of appointment of Andrew Nicklin as a director on 17 February 2016
...
... and 56 more events
30 Apr 1996
Return made up to 13/02/96; full list of members
25 Aug 1995
Accounting reference date notified as 31/12

25 Aug 1995
Ad 14/06/95--------- £ si 498@1=498 £ ic 2/500

22 Feb 1995
Secretary resigned

13 Feb 1995
Incorporation