PRECISION LENS COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M22 4SP

Company number 03004382
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address 124 LONGLEY LANE, MANCHESTER, M22 4SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 130,000 . The most likely internet sites of PRECISION LENS COMPANY LIMITED are www.precisionlenscompany.co.uk, and www.precision-lens-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Precision Lens Company Limited is a Private Limited Company. The company registration number is 03004382. Precision Lens Company Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Precision Lens Company Limited is 124 Longley Lane Manchester M22 4sp. . BIGGS, Zenobia is a Secretary of the company. BIGGS, Anthony Gerald is a Director of the company. BIGGS, Zenobia is a Director of the company. Secretary MORTIMER, John David has been resigned. Secretary MORTIMER, John David has been resigned. Secretary SWIFT, David William, Dr has been resigned. Secretary TRAYNOR, John Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACK, John Brown has been resigned. Director EDWARDS, Alan John has been resigned. Director FREEMAN, Michael Harold, Professor has been resigned. Director LEACH, Clive Anthony has been resigned. Director MORTIMER, John David has been resigned. Director SWIFT, David William, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIGGS, Zenobia
Appointed Date: 05 February 2001

Director
BIGGS, Anthony Gerald
Appointed Date: 16 June 2000
85 years old

Director
BIGGS, Zenobia
Appointed Date: 16 June 2000
81 years old

Resigned Directors

Secretary
MORTIMER, John David
Resigned: 16 June 2000
Appointed Date: 09 January 2000

Secretary
MORTIMER, John David
Resigned: 13 December 1996
Appointed Date: 22 December 1994

Secretary
SWIFT, David William, Dr
Resigned: 09 January 2000
Appointed Date: 13 December 1996

Secretary
TRAYNOR, John Thomas
Resigned: 06 February 2001
Appointed Date: 16 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
BLACK, John Brown
Resigned: 08 July 1999
Appointed Date: 22 December 1994
91 years old

Director
EDWARDS, Alan John
Resigned: 28 February 1998
Appointed Date: 29 June 1995
62 years old

Director
FREEMAN, Michael Harold, Professor
Resigned: 16 June 2000
Appointed Date: 22 December 1994
87 years old

Director
LEACH, Clive Anthony
Resigned: 16 June 2000
Appointed Date: 08 July 1999
80 years old

Director
MORTIMER, John David
Resigned: 16 June 2000
Appointed Date: 22 December 1994
73 years old

Director
SWIFT, David William, Dr
Resigned: 09 January 2000
Appointed Date: 21 March 1996
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Persons With Significant Control

Mr Anthony Gerald Biggs
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mrs Zenobia Biggs
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

PRECISION LENS COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 January 2016
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 130,000

02 Jul 2015
Accounts for a dormant company made up to 31 January 2015
15 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 130,000

...
... and 69 more events
26 Oct 1995
Registered office changed on 26/10/95 from: 70 vale street denbigh clwyd LL16 3BW
06 Oct 1995
Ad 29/06/95--------- £ si 86000@1=86000 £ ic 2/86002
23 Jan 1995
Accounting reference date notified as 31/01

14 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1994
Incorporation

PRECISION LENS COMPANY LIMITED Charges

6 May 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…