PRECIS (1799) LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 7NJ

Company number 03816637
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address JAYNIC INVESTMENTS, SOMERTON FARM FOREST ROAD, WINKFIELD ROW, BRACKNELL, ENGLAND, RG42 7NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 49 Berkeley Square London W1J 5AZ to C/O Jaynic Investments Somerton Farm Forest Road Winkfield Row Bracknell RG42 7NJ on 16 August 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of PRECIS (1799) LIMITED are www.precis1799.co.uk, and www.precis-1799.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Bagshot Rail Station is 4.6 miles; to Camberley Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 6.8 miles; to Blackwater Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precis 1799 Limited is a Private Limited Company. The company registration number is 03816637. Precis 1799 Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Precis 1799 Limited is Jaynic Investments Somerton Farm Forest Road Winkfield Row Bracknell England Rg42 7nj. . RUMSEY, John Scott is a Director of the company. Secretary VEERMAN, Robert Arnold has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director COSGROVE, Karma Lhamo has been resigned. Director PENFOLD, Diane June has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RUMSEY, John Scott
Appointed Date: 13 October 1999
91 years old

Resigned Directors

Secretary
VEERMAN, Robert Arnold
Resigned: 10 December 2015
Appointed Date: 01 November 2004

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 21 February 2002
Appointed Date: 25 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1999
Appointed Date: 29 July 1999

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 November 2004
Appointed Date: 01 April 2002

Director
COSGROVE, Karma Lhamo
Resigned: 13 October 1999
Appointed Date: 26 August 1999
54 years old

Director
PENFOLD, Diane June
Resigned: 26 August 1999
Appointed Date: 29 July 1999
60 years old

Director
WILSON, Clare Alice
Resigned: 13 October 1999
Appointed Date: 29 July 1999
60 years old

Persons With Significant Control

Mr John Scott Rumsey
Notified on: 27 July 2016
91 years old
Nature of control: Ownership of shares – 75% or more

PRECIS (1799) LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 March 2016
16 Aug 2016
Registered office address changed from 49 Berkeley Square London W1J 5AZ to C/O Jaynic Investments Somerton Farm Forest Road Winkfield Row Bracknell RG42 7NJ on 16 August 2016
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
11 Dec 2015
Termination of appointment of Robert Arnold Veerman as a secretary on 10 December 2015
02 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

...
... and 61 more events
02 Sep 1999
Director resigned
02 Sep 1999
New director appointed
01 Sep 1999
New secretary appointed
01 Sep 1999
Secretary resigned
29 Jul 1999
Incorporation

PRECIS (1799) LIMITED Charges

8 December 1999
Third party legal charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a plot 6 buckingway business park swavesey…