PRECIS NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EG

Company number 00651895
Status Active
Incorporation Date 8 March 1960
Company Type Private Limited Company
Address LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PRECIS NOMINEES LIMITED are www.precisnominees.co.uk, and www.precis-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precis Nominees Limited is a Private Limited Company. The company registration number is 00651895. Precis Nominees Limited has been working since 08 March 1960. The present status of the company is Active. The registered address of Precis Nominees Limited is Level 1 Exchange House Primrose Street London Ec2a 2eg. . WILSON, Clare Alice is a Secretary of the company. CLOUGH, Adrian John is a Director of the company. PATERSON, David Scott is a Director of the company. ROBERTS, Gareth John is a Director of the company. WATSON, Alistair Fraser is a Director of the company. WILKINSON, Stephen Christopher is a Director of the company. WILSON, Clare Alice is a Director of the company. Nominee Secretary NEAL, Leon has been resigned. Director BOND, Richard Douglas has been resigned. Director CONGREVE, Andrew Christopher has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director KING, Patrick Thomas Colum has been resigned. Director MACAULAY, Anthony Dennis has been resigned. Director MACAULAY, Anthony Dennis has been resigned. Director PARKES, Timothy Charles has been resigned. Director PHILLIPS, Thomas Bernard Hudson has been resigned. Director PREECE, Andrew Douglas has been resigned. Director ROTHNIE, Iain Andrew has been resigned. Director ROWSON, John Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Clare Alice
Appointed Date: 30 April 1996

Director
CLOUGH, Adrian John
Appointed Date: 02 March 1998
62 years old

Director
PATERSON, David Scott
Appointed Date: 02 March 1998
61 years old

Director
ROBERTS, Gareth John
Appointed Date: 27 May 1994
66 years old

Director
WATSON, Alistair Fraser
Appointed Date: 11 May 1998
74 years old

Director
WILKINSON, Stephen Christopher
Appointed Date: 02 March 1998
61 years old

Director
WILSON, Clare Alice
Appointed Date: 02 March 1998
60 years old

Resigned Directors

Nominee Secretary
NEAL, Leon
Resigned: 30 April 1996

Director
BOND, Richard Douglas
Resigned: 02 March 1998
79 years old

Director
CONGREVE, Andrew Christopher
Resigned: 01 July 1992
94 years old

Director
FOSTER, David Charles Geoffrey
Resigned: 12 October 1995
Appointed Date: 27 May 1994
66 years old

Director
KING, Patrick Thomas Colum
Resigned: 30 April 1994
87 years old

Director
MACAULAY, Anthony Dennis
Resigned: 30 April 2009
Appointed Date: 26 May 1999
76 years old

Director
MACAULAY, Anthony Dennis
Resigned: 02 March 1998
Appointed Date: 27 May 1994
76 years old

Director
PARKES, Timothy Charles
Resigned: 30 November 2001
Appointed Date: 02 March 1998
71 years old

Director
PHILLIPS, Thomas Bernard Hudson
Resigned: 29 February 1996
87 years old

Director
PREECE, Andrew Douglas
Resigned: 02 March 1998
81 years old

Director
ROTHNIE, Iain Andrew
Resigned: 22 February 2010
Appointed Date: 30 November 2001
69 years old

Director
ROWSON, John Anthony
Resigned: 30 April 1993
95 years old

Persons With Significant Control

Herbert Smith Freehills Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECIS NOMINEES LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2015
Annual return made up to 17 September 2015
Statement of capital on 2015-10-06
  • GBP 2

06 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 112 more events
17 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1988
Return made up to 30/12/87; full list of members

17 Dec 1987
Director resigned

24 Jan 1987
Full accounts made up to 30 April 1986

24 Jan 1987
Return made up to 19/12/86; full list of members