PRECIS (1638) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 03539670
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address 3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 3 . The most likely internet sites of PRECIS (1638) LIMITED are www.precis1638.co.uk, and www.precis-1638.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Precis 1638 Limited is a Private Limited Company. The company registration number is 03539670. Precis 1638 Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Precis 1638 Limited is 3 Park Square Leeds West Yorkshire Ls1 2ne. . JOYCE, Martin Andrew is a Director of the company. Secretary COPCUTT, Cindy Michelle has been resigned. Secretary HALL, Christopher James Goddard has been resigned. Secretary MANNERS, Belinda Jane has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNNING, Pamela Elizabeth has been resigned. Director HALL, Christopher James Goddard has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JOYCE, Martin Andrew
Appointed Date: 01 July 1998
76 years old

Resigned Directors

Secretary
COPCUTT, Cindy Michelle
Resigned: 25 February 2015
Appointed Date: 06 July 2010

Secretary
HALL, Christopher James Goddard
Resigned: 06 July 2010
Appointed Date: 01 July 1998

Secretary
MANNERS, Belinda Jane
Resigned: 06 November 2006
Appointed Date: 31 October 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 July 1998
Appointed Date: 20 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1998
Appointed Date: 02 April 1998

Director
DUNNING, Pamela Elizabeth
Resigned: 01 July 1998
Appointed Date: 02 April 1998
56 years old

Director
HALL, Christopher James Goddard
Resigned: 06 July 2010
Appointed Date: 01 July 1998
65 years old

Director
WILSON, Clare Alice
Resigned: 01 July 1998
Appointed Date: 02 April 1998
60 years old

Persons With Significant Control

Mr Martin Andrew Joyce
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRECIS (1638) LIMITED Events

08 Nov 2016
Confirmation statement made on 19 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3

04 Aug 2015
Accounts for a small company made up to 31 October 2014
24 Apr 2015
Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015
...
... and 63 more events
06 Jul 1998
Memorandum and Articles of Association
06 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 May 1998
Secretary resigned
28 May 1998
New secretary appointed
02 Apr 1998
Incorporation

PRECIS (1638) LIMITED Charges

31 October 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 14 December 2013
Persons entitled: Daleside Investments Limited
Description: 70-72 spring gardens, buxton.
25 October 1999
Legal charge
Delivered: 6 November 1999
Status: Satisfied on 14 December 2013
Persons entitled: Nationwide Building Society
Description: F/H land and buildings k/a pennine house 39-45 (odd…
25 October 1999
Debenture
Delivered: 6 November 1999
Status: Satisfied on 14 December 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Legal charge containing fixed and floating charges
Delivered: 3 October 1998
Status: Satisfied on 25 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as pennine house,well st,bradford;…