PRECISION INTERNATIONAL LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 3EL

Company number 01615640
Status Active
Incorporation Date 19 February 1982
Company Type Private Limited Company
Address CHILTERN HOUSE, 114 SEVERALLS AVENUE, CHESHAM, BUCKINGHAMSHIRE, HP5 3EL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRECISION INTERNATIONAL LIMITED are www.precisioninternational.co.uk, and www.precision-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Precision International Limited is a Private Limited Company. The company registration number is 01615640. Precision International Limited has been working since 19 February 1982. The present status of the company is Active. The registered address of Precision International Limited is Chiltern House 114 Severalls Avenue Chesham Buckinghamshire Hp5 3el. . CLARK, Maureen Ann is a Secretary of the company. FRANCIS, Ian Edward is a Director of the company. Secretary LEE, Kenneth Graham has been resigned. Director BLOOMFIELD, Leigh Andrew has been resigned. Director LEE, Kenneth Graham has been resigned. Director LEE, Margaret Anne has been resigned. Director PRATT, Colin has been resigned. Director RATCLIFFE, Graham Keith has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CLARK, Maureen Ann
Appointed Date: 24 January 1997

Director
FRANCIS, Ian Edward
Appointed Date: 03 October 2012
72 years old

Resigned Directors

Secretary
LEE, Kenneth Graham
Resigned: 24 January 1997

Director
BLOOMFIELD, Leigh Andrew
Resigned: 31 March 1994
Appointed Date: 01 January 1992
69 years old

Director
LEE, Kenneth Graham
Resigned: 06 November 2012
78 years old

Director
LEE, Margaret Anne
Resigned: 12 December 1996
Appointed Date: 11 June 1993
75 years old

Director
PRATT, Colin
Resigned: 11 June 1993
81 years old

Director
RATCLIFFE, Graham Keith
Resigned: 09 July 2012
Appointed Date: 03 April 2000
57 years old

Persons With Significant Control

Mr Ian Edward Francis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRECISION INTERNATIONAL LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
27 Jul 1988
Return made up to 04/07/88; no change of members

18 Apr 1988
Full accounts made up to 30 April 1987

18 Apr 1988
Return made up to 14/01/88; full list of members

04 Feb 1987
Accounts for a small company made up to 30 April 1986

04 Feb 1987
Return made up to 24/11/86; full list of members

PRECISION INTERNATIONAL LIMITED Charges

12 March 1992
Fixed and floating charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1983
Debenture
Delivered: 21 January 1983
Status: Satisfied on 29 September 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…