PRECIS (2474) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 05233455
Status Active
Incorporation Date 16 September 2004
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2 . The most likely internet sites of PRECIS (2474) LIMITED are www.precis2474.co.uk, and www.precis-2474.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Precis 2474 Limited is a Private Limited Company. The company registration number is 05233455. Precis 2474 Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Precis 2474 Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. . VEERMAN, Robert Arnold 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
VEERMAN, Robert Arnold
Appointed Date: 20 October 2004

Director
PHOENIX, Christopher John
Appointed Date: 20 October 2004
75 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 October 2004
Appointed Date: 16 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
LEWIS, Simon Nicholas Hewitt
Resigned: 16 March 2011
Appointed Date: 20 October 2004
63 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 October 2004
Appointed Date: 16 September 2004

Persons With Significant Control

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

PRECIS (2474) LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 35 more events
27 Oct 2004
Secretary resigned
27 Oct 2004
Director resigned
27 Oct 2004
Registered office changed on 27/10/04 from: level 1 exchange house primrose street london EC2A 2HS
27 Sep 2004
Secretary resigned
16 Sep 2004
Incorporation

PRECIS (2474) LIMITED Charges

23 November 2004
Mortgage deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land at peterlee industrial estate, t/ns DU134178…