PRECIDENT LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 8QU

Company number 05982318
Status Active - Proposal to Strike off
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 5A SANCREED BUSINESS CENTRE GRUMBLA, SANCREED, PENZANCE, CORNWALL, ENGLAND, TR20 8QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Compulsory strike-off action has been suspended; Registered office address changed from 5 Mendip Road Locking Weston Super Mare BS24 7AE United Kingdom to 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU on 22 September 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of PRECIDENT LIMITED are www.precident.co.uk, and www.precident.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to St Ives (Cornwall) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precident Limited is a Private Limited Company. The company registration number is 05982318. Precident Limited has been working since 30 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Precident Limited is 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall England Tr20 8qu. . THE LAST SECRETARY LIMITED is a Secretary of the company. Secretary CRONJE, Petronella Johanna has been resigned. Secretary SCHNETZ, Aviva has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CRONJE, Jakes has been resigned. Director MEINTJES, Etienne has been resigned. Director SCHNETZ, Georg Richard Ako has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THE LAST SECRETARY LIMITED
Appointed Date: 06 March 2015

Resigned Directors

Secretary
CRONJE, Petronella Johanna
Resigned: 01 November 2011
Appointed Date: 16 December 2009

Secretary
SCHNETZ, Aviva
Resigned: 16 December 2009
Appointed Date: 30 October 2006

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 October 2006
Appointed Date: 30 October 2006

Director
CRONJE, Jakes
Resigned: 29 April 2013
Appointed Date: 01 July 2009
52 years old

Director
MEINTJES, Etienne
Resigned: 06 March 2015
Appointed Date: 01 December 2010
52 years old

Director
SCHNETZ, Georg Richard Ako
Resigned: 16 December 2009
Appointed Date: 30 October 2006
84 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 30 October 2006
Appointed Date: 30 October 2006

PRECIDENT LIMITED Events

23 Oct 2015
Compulsory strike-off action has been suspended
22 Sep 2015
Registered office address changed from 5 Mendip Road Locking Weston Super Mare BS24 7AE United Kingdom to 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU on 22 September 2015
15 Sep 2015
First Gazette notice for compulsory strike-off
30 Apr 2015
Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU to 5 Mendip Road Locking Weston Super Mare BS24 7AE on 30 April 2015
16 Apr 2015
Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU to 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU on 16 April 2015
...
... and 35 more events
14 Nov 2006
New director appointed
14 Nov 2006
New secretary appointed
14 Nov 2006
Director resigned
14 Nov 2006
Secretary resigned
30 Oct 2006
Incorporation

PRECIDENT LIMITED Charges

23 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…