PRAESIDIUM SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 03280376
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address PRICE BAILEY LLP, 7TH FLOOR, DASHWOOD HOUSE, 69 OLD BROAD STREET, OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,910,000 ; Second filing of AR01 previously delivered to Companies House made up to 19 November 2015. The most likely internet sites of PRAESIDIUM SERVICES LIMITED are www.praesidiumservices.co.uk, and www.praesidium-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Praesidium Services Limited is a Private Limited Company. The company registration number is 03280376. Praesidium Services Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Praesidium Services Limited is Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street Old Broad Street London Ec2m 1qs. . AZEVEDO, Maria Claudia Teixeira De is a Director of the company. PAIVA, Rui Jose Da Silva Goncalves is a Director of the company. RODRIGUES E SILVA, Carlos Alberto is a Director of the company. Secretary BERNSTEIN, Gary Jonathan has been resigned. Secretary COLLINS, Heather Marion has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MAHIEU, Hugo has been resigned. Director BERNSTEIN, Gary Jonathan has been resigned. Director BEULS, Marc Jan Albert has been resigned. Director COLLINS, Simon Christopher has been resigned. Director GRANT, Bruce Harvey has been resigned. Director GUY, Henry has been resigned. Director KUCZA, Michael has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MANN, Nicholas Dominic has been resigned. Director ROBERTS, Keith has been resigned. Director VAN MOER, Michael has been resigned. Director WITTBJER, Lena has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
AZEVEDO, Maria Claudia Teixeira De
Appointed Date: 26 October 2007
55 years old

Director
PAIVA, Rui Jose Da Silva Goncalves
Appointed Date: 26 October 2007
59 years old

Director
RODRIGUES E SILVA, Carlos Alberto
Appointed Date: 20 January 2016
53 years old

Resigned Directors

Secretary
BERNSTEIN, Gary Jonathan
Resigned: 26 October 2007
Appointed Date: 15 December 2000

Secretary
COLLINS, Heather Marion
Resigned: 16 April 2011
Appointed Date: 01 January 2008

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 05 December 1996
Appointed Date: 19 November 1996

Secretary
MAHIEU, Hugo
Resigned: 09 February 2000
Appointed Date: 05 December 1996

Director
BERNSTEIN, Gary Jonathan
Resigned: 26 October 2007
Appointed Date: 05 February 1998
63 years old

Director
BEULS, Marc Jan Albert
Resigned: 30 June 1999
Appointed Date: 14 April 1998
69 years old

Director
COLLINS, Simon Christopher
Resigned: 01 January 2013
Appointed Date: 03 June 1997
71 years old

Director
GRANT, Bruce Harvey
Resigned: 10 January 2003
Appointed Date: 18 December 1999
66 years old

Director
GUY, Henry
Resigned: 31 March 2003
Appointed Date: 01 May 2002
57 years old

Director
KUCZA, Michael
Resigned: 18 January 2002
Appointed Date: 15 December 2000
57 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 05 December 1996
Appointed Date: 19 November 1996

Director
MANN, Nicholas Dominic
Resigned: 20 January 1999
Appointed Date: 02 June 1997
70 years old

Director
ROBERTS, Keith
Resigned: 26 October 2007
Appointed Date: 01 April 2003
67 years old

Director
VAN MOER, Michael
Resigned: 22 October 1999
Appointed Date: 05 December 1996
74 years old

Director
WITTBJER, Lena
Resigned: 14 April 1998
Appointed Date: 01 August 1997
63 years old

PRAESIDIUM SERVICES LIMITED Events

26 Jul 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,910,000

26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 19 November 2015
19 Feb 2016
Memorandum and Articles of Association
19 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 104 more events
24 Jan 1997
New secretary appointed
24 Jan 1997
New director appointed
15 Jan 1997
Accounting reference date extended from 30/11/97 to 31/12/97
16 Dec 1996
Company name changed fcb 1201 LIMITED\certificate issued on 17/12/96
19 Nov 1996
Incorporation

PRAESIDIUM SERVICES LIMITED Charges

6 October 1997
Mortgage debenture
Delivered: 22 October 1997
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…