PRECIS (2180) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 04362372
Status Active
Incorporation Date 29 January 2002
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 forty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of PRECIS (2180) LIMITED are www.precis2180.co.uk, and www.precis-2180.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Precis 2180 Limited is a Private Limited Company. The company registration number is 04362372. Precis 2180 Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Precis 2180 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. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, Simon Nicholas Hewitt has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHOENIX, Christopher John
Appointed Date: 18 March 2002

Director
PHOENIX, Christopher John
Appointed Date: 18 March 2002
75 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 18 March 2002
Appointed Date: 29 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
LEWIS, Simon Nicholas Hewitt
Resigned: 16 March 2011
Appointed Date: 18 March 2002
63 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 18 March 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Carisbrooke Suon General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECIS (2180) LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

20 Jul 2015
Accounts for a dormant company made up to 31 March 2015
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 33 more events
22 Mar 2002
New director appointed
22 Mar 2002
Registered office changed on 22/03/02 from: level 1 exchange house primrose street london EC2A 2HS
22 Mar 2002
New secretary appointed;new director appointed
01 Mar 2002
Secretary resigned
29 Jan 2002
Incorporation

PRECIS (2180) LIMITED Charges

25 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…