PRECEDENTAL LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2JG

Company number 02793485
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 3B SWALLOWFIELD COURTYARD, WOLVERHAMPTON ROAD, OLDBURY, WEST MIDLANDS, B69 2JG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of PRECEDENTAL LIMITED are www.precedental.co.uk, and www.precedental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Precedental Limited is a Private Limited Company. The company registration number is 02793485. Precedental Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Precedental Limited is 3b Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2jg. . LIVERSIDGE, Ross Sinclair is a Secretary of the company. LIVERSIDGE, Ross Sinclair is a Director of the company. SMITH, Peter William is a Director of the company. Secretary CFH COMPANY FORMATIONS LIMITED has been resigned. Secretary SMITH, Julie Marina has been resigned. Secretary SMITH, Peter William has been resigned. Nominee Director HACKETT, Christopher has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
LIVERSIDGE, Ross Sinclair
Appointed Date: 01 June 2001

Director
LIVERSIDGE, Ross Sinclair
Appointed Date: 24 February 1993
58 years old

Director
SMITH, Peter William
Appointed Date: 24 February 1993
57 years old

Resigned Directors

Secretary
CFH COMPANY FORMATIONS LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Secretary
SMITH, Julie Marina
Resigned: 01 June 2001
Appointed Date: 31 July 1998

Secretary
SMITH, Peter William
Resigned: 31 July 1998
Appointed Date: 24 February 1993

Nominee Director
HACKETT, Christopher
Resigned: 24 February 1993
Appointed Date: 24 February 1993
65 years old

PRECEDENTAL LIMITED Events

31 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 52 more events
27 Apr 1994
Return made up to 24/02/94; full list of members
  • 363(287) ‐ Registered office changed on 27/04/94

29 Nov 1993
Accounting reference date notified as 31/05

12 Mar 1993
Director resigned;new director appointed

12 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

24 Feb 1993
Incorporation