THE PRACTICE ENGINE COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NA
Company number 02955578
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address 4TH FLOOR PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of THE PRACTICE ENGINE COMPANY LIMITED are www.thepracticeenginecompany.co.uk, and www.the-practice-engine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The Practice Engine Company Limited is a Private Limited Company. The company registration number is 02955578. The Practice Engine Company Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of The Practice Engine Company Limited is 4th Floor Portwall Place Portwall Lane Bristol Bs1 6na. . FRANCIS, Michael James is a Director of the company. Secretary FRANCIS, Willy Jacoba has been resigned. Secretary FRANCIS, Willy Jacoba has been resigned. Secretary REDSTONE, Christopher Bruce has been resigned. Secretary DENE LEGAL & COMPANY SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRANCIS, Willy Jacoba has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRANCIS, Michael James
Appointed Date: 04 August 1994
70 years old

Resigned Directors

Secretary
FRANCIS, Willy Jacoba
Resigned: 30 April 2007
Appointed Date: 29 January 2003

Secretary
FRANCIS, Willy Jacoba
Resigned: 05 April 2001
Appointed Date: 04 August 1994

Secretary
REDSTONE, Christopher Bruce
Resigned: 11 September 2009
Appointed Date: 30 April 2007

Secretary
DENE LEGAL & COMPANY SERVICES LIMITED
Resigned: 29 January 2003
Appointed Date: 05 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1994
Appointed Date: 04 August 1994

Director
FRANCIS, Willy Jacoba
Resigned: 30 April 2007
Appointed Date: 04 August 1994
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1994
Appointed Date: 04 August 1994

Persons With Significant Control

Michael James Francis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE PRACTICE ENGINE COMPANY LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

06 Jul 2015
Accounts for a dormant company made up to 30 September 2014
07 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2

...
... and 55 more events
04 Oct 1994
Accounting reference date notified as 30/06

08 Aug 1994
New director appointed

08 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1994
Registered office changed on 08/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Aug 1994
Incorporation

THE PRACTICE ENGINE COMPANY LIMITED Charges

2 May 2000
Debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…