PRECISION DIESEL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 02779853
Status Liquidation
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address M1 INSOLVENCY, CUMBERLAND HOUSE, PARK ROW, NOTTINGHAM, ENGLAND, NG1 6EE
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 1 September 2016; Liquidators statement of receipts and payments to 1 September 2015; Statement of affairs with form 4.19. The most likely internet sites of PRECISION DIESEL LIMITED are www.precisiondiesel.co.uk, and www.precision-diesel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Precision Diesel Limited is a Private Limited Company. The company registration number is 02779853. Precision Diesel Limited has been working since 15 January 1993. The present status of the company is Liquidation. The registered address of Precision Diesel Limited is M1 Insolvency Cumberland House Park Row Nottingham England Ng1 6ee. . TREM, Duncan Ellis is a Director of the company. Secretary TREM, Anita Shirley has been resigned. Secretary TREM, Duncan Ellis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOCKEY, David William has been resigned. Director TREM, Anita Shirley has been resigned. Director TREM, Raymond Ellis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
TREM, Duncan Ellis
Appointed Date: 19 January 1993
64 years old

Resigned Directors

Secretary
TREM, Anita Shirley
Resigned: 22 March 2013
Appointed Date: 19 January 1993

Secretary
TREM, Duncan Ellis
Resigned: 10 September 2007
Appointed Date: 15 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 1993
Appointed Date: 15 January 1993

Director
HOCKEY, David William
Resigned: 30 September 2006
Appointed Date: 15 September 2004
79 years old

Director
TREM, Anita Shirley
Resigned: 22 March 2013
Appointed Date: 19 January 1993
91 years old

Director
TREM, Raymond Ellis
Resigned: 30 June 2006
Appointed Date: 19 January 1993
104 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 1993
Appointed Date: 15 January 1993

PRECISION DIESEL LIMITED Events

07 Nov 2016
Liquidators statement of receipts and payments to 1 September 2016
16 Oct 2015
Liquidators statement of receipts and payments to 1 September 2015
08 Sep 2014
Statement of affairs with form 4.19
08 Sep 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02

08 Sep 2014
Appointment of a voluntary liquidator
...
... and 63 more events
09 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Feb 1993
£ nc 1000/10000 19/01/93

03 Feb 1993
Registered office changed on 03/02/93 from: classic house 174-180 old street london EC1V 9BP

29 Jan 1993
Company name changed speed 3228 LIMITED\certificate issued on 01/02/93

15 Jan 1993
Incorporation