PRECOAT INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 01370230
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 823,967.4 . The most likely internet sites of PRECOAT INTERNATIONAL LIMITED are www.precoatinternational.co.uk, and www.precoat-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precoat International Limited is a Private Limited Company. The company registration number is 01370230. Precoat International Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Precoat International Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary FORSTER, John Henry Knight has been resigned. Secretary MARSHALL, Chris has been resigned. Secretary OSMUNDSEN LITTLE, Clare has been resigned. Secretary ROBINSON, Theresa has been resigned. Director AITKEN, Alistair Stuart has been resigned. Director ALLEN, Matthew Charles has been resigned. Director ALLENBY, Wulf John has been resigned. Director FORSTER, John Henry Knight has been resigned. Director KAYE, David Wolf has been resigned. Director KAYE, Emmanuel, Sir has been resigned. Director LARKINS, Derrick Alfred has been resigned. Director LEGGETT, Anthony Malcolm has been resigned. Director MACLACHLAN, Jack has been resigned. Director RIDER, Ronald John has been resigned. Director SANDERSON, David Geoffrey has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SCRIVEN, John Geoffrey has been resigned. Director WATERSTONE, David George Stuart has been resigned. Director WILLIAMS, Ian Paul has been resigned. Director WILLIAMS, John Lyndon has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 16 November 2009

Resigned Directors

Secretary
FORSTER, John Henry Knight
Resigned: 27 December 2002

Secretary
MARSHALL, Chris
Resigned: 16 November 2009
Appointed Date: 04 October 2005

Secretary
OSMUNDSEN LITTLE, Clare
Resigned: 04 October 2005
Appointed Date: 27 December 2002

Secretary
ROBINSON, Theresa
Resigned: 08 October 2014
Appointed Date: 16 November 2009

Director
AITKEN, Alistair Stuart
Resigned: 16 November 2009
Appointed Date: 27 December 2002
63 years old

Director
ALLEN, Matthew Charles
Resigned: 27 December 2002
Appointed Date: 05 April 1995
69 years old

Director
ALLENBY, Wulf John
Resigned: 17 January 1995
100 years old

Director
FORSTER, John Henry Knight
Resigned: 27 December 2002
Appointed Date: 17 January 1995
84 years old

Director
KAYE, David Wolf
Resigned: 27 December 2002
Appointed Date: 17 January 1995
71 years old

Director
KAYE, Emmanuel, Sir
Resigned: 17 January 1995
110 years old

Director
LARKINS, Derrick Alfred
Resigned: 17 January 1995
99 years old

Director
LEGGETT, Anthony Malcolm
Resigned: 16 November 2009
Appointed Date: 27 December 2002
78 years old

Director
MACLACHLAN, Jack
Resigned: 16 November 2009
Appointed Date: 27 December 2002
67 years old

Director
RIDER, Ronald John
Resigned: 27 December 2002
Appointed Date: 04 July 1997
75 years old

Director
SANDERSON, David Geoffrey
Resigned: 26 July 2002
Appointed Date: 17 January 1995
30 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 16 November 2009
72 years old

Director
SCRIVEN, John Geoffrey
Resigned: 17 January 1995
92 years old

Director
WATERSTONE, David George Stuart
Resigned: 27 December 2002
Appointed Date: 07 March 1995
90 years old

Director
WILLIAMS, Ian Paul
Resigned: 27 December 2002
80 years old

Director
WILLIAMS, John Lyndon
Resigned: 27 December 2002
Appointed Date: 17 January 1995
80 years old

Persons With Significant Control

Corus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECOAT INTERNATIONAL LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 823,967.4

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
18 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 823,967.4

...
... and 150 more events
07 Sep 1987
Full group accounts made up to 30 April 1986

07 Sep 1987
Return made up to 19/01/87; full list of members

11 Nov 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

30 Apr 1986
Return made up to 17/01/86; full list of members

24 Apr 1986
Group of companies' accounts made up to 30 April 1985