PRECEDENT COMMUNICATIONS LIMITED
LONDON HOSKINS DESIGN ASSOCIATES LIMITED

Hellopages » Greater London » Hackney » EC2A 3LT

Company number 02739347
Status Active
Incorporation Date 13 August 1992
Company Type Private Limited Company
Address THE COURTYARD BUILDING, 11 CURTAIN ROAD, LONDON, EC2A 3LT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Register inspection address has been changed from C/O Trevor Jones 3rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY England to The Mill Building Third Floor 31-35 Chatsworth Road Worthing BN11 1LY; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of PRECEDENT COMMUNICATIONS LIMITED are www.precedentcommunications.co.uk, and www.precedent-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precedent Communications Limited is a Private Limited Company. The company registration number is 02739347. Precedent Communications Limited has been working since 13 August 1992. The present status of the company is Active. The registered address of Precedent Communications Limited is The Courtyard Building 11 Curtain Road London Ec2a 3lt. . JONES, Trevor Owen is a Secretary of the company. HOSKINS, Paul Edward is a Director of the company. HOSKINS, Sarah Louise is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HOSKINS, Sarah Louise has been resigned. Director BHAMRA, Hardip Singh has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIS, Neil Alan has been resigned. Director DOWNES, James has been resigned. Director GOBLOT, Marc Rene has been resigned. Director SHERWIN, Mark Dominic has been resigned. Director WILLIAMS, Jennifer has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JONES, Trevor Owen
Appointed Date: 24 June 2010

Director
HOSKINS, Paul Edward
Appointed Date: 13 August 1992
65 years old

Director
HOSKINS, Sarah Louise
Appointed Date: 13 August 1992
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 August 1992
Appointed Date: 13 August 1992

Secretary
HOSKINS, Sarah Louise
Resigned: 24 June 2010
Appointed Date: 13 August 1992

Director
BHAMRA, Hardip Singh
Resigned: 06 November 2015
Appointed Date: 24 June 2010
62 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 August 1992
Appointed Date: 13 August 1992
34 years old

Director
DAVIS, Neil Alan
Resigned: 02 April 2015
Appointed Date: 25 May 2010
48 years old

Director
DOWNES, James
Resigned: 02 April 2015
Appointed Date: 01 January 2012
51 years old

Director
GOBLOT, Marc Rene
Resigned: 16 May 2014
Appointed Date: 01 January 2012
64 years old

Director
SHERWIN, Mark Dominic
Resigned: 30 May 2014
Appointed Date: 25 May 2010
49 years old

Director
WILLIAMS, Jennifer
Resigned: 18 March 2016
Appointed Date: 24 June 2010
48 years old

Persons With Significant Control

Mr Paul Edward Hoskins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PRECEDENT COMMUNICATIONS LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Aug 2016
Register inspection address has been changed from C/O Trevor Jones 3rd Floor Chatsworth House 31 Chatsworth Road Worthing West Sussex BN11 1LY England to The Mill Building Third Floor 31-35 Chatsworth Road Worthing BN11 1LY
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
22 Mar 2016
Termination of appointment of Jennifer Williams as a director on 18 March 2016
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 89 more events
07 Dec 1992
Ad 16/10/92--------- £ si 98@1=98 £ ic 2/100

07 Dec 1992
Accounting reference date notified as 31/07

22 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

22 Sep 1992
Director resigned;new director appointed

13 Aug 1992
Incorporation

PRECEDENT COMMUNICATIONS LIMITED Charges

15 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…