PRECIS (2130) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 04309203
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of PRECIS (2130) LIMITED are www.precis2130.co.uk, and www.precis-2130.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Precis 2130 Limited is a Private Limited Company. The company registration number is 04309203. Precis 2130 Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Precis 2130 Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. . PHOENIX, Christopher John is a Secretary of the company. PHOENIX, Christopher John is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Paul Christian has been resigned. Director LEWIS, Simon Nicholas Hewitt has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director WHITE, Simon Adrian has been resigned. Director WILLIAMS, Tinalasa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHOENIX, Christopher John
Appointed Date: 11 December 2001

Director
PHOENIX, Christopher John
Appointed Date: 11 December 2001
75 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 23 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
BIRD, Paul Christian
Resigned: 02 November 2004
Appointed Date: 12 May 2004
67 years old

Director
LEWIS, Simon Nicholas Hewitt
Resigned: 16 March 2011
Appointed Date: 26 July 2005
63 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 23 October 2001

Director
WHITE, Simon Adrian
Resigned: 12 May 2004
Appointed Date: 11 December 2001
65 years old

Director
WILLIAMS, Tinalasa
Resigned: 28 July 2005
Appointed Date: 02 November 2004
67 years old

PRECIS (2130) LIMITED Events

26 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

20 Jul 2015
Accounts for a dormant company made up to 31 March 2015
02 Mar 2015
Part of the property or undertaking has been released and no longer forms part of charge 3
...
... and 51 more events
18 Dec 2001
Secretary resigned
18 Dec 2001
Registered office changed on 18/12/01 from: level 1 exchange house primrose street london EC2A 2HS
18 Dec 2001
Accounting reference date shortened from 31/10/02 to 30/09/02
08 Nov 2001
Secretary resigned
23 Oct 2001
Incorporation

PRECIS (2130) LIMITED Charges

22 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land on the east and west side of bumpstead road…
22 October 2004
Debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 23 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being land lying to the north of…
20 December 2001
Mortgage deed
Delivered: 2 January 2002
Status: Satisfied on 8 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land on the east and west sides of…