PRACTICUS LIMITED
HENLEY-ON-THAMES QUALITIS CONSULTING LIMITED

Hellopages » Berkshire » Wokingham » RG9 3DB

Company number 05048716
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address RIVERSIDE BARNS REMENHAM CHURCH LANE, REMENHAM, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3DB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 270 . The most likely internet sites of PRACTICUS LIMITED are www.practicus.co.uk, and www.practicus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Practicus Limited is a Private Limited Company. The company registration number is 05048716. Practicus Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Practicus Limited is Riverside Barns Remenham Church Lane Remenham Henley On Thames Oxfordshire Rg9 3db. . HUNTE, Rupert Gregory is a Secretary of the company. BARDOE-POUT, David is a Director of the company. BENDALL, Stephen Edward is a Director of the company. KERSHAW, Boyd Andrew is a Director of the company. LUCKHURST, Jason William Lee is a Director of the company. SHEEN, Ann is a Director of the company. TOLHURST, Darren Anthony is a Director of the company. WANDLESS, Paul Ben is a Director of the company. Secretary LUCKHURST, Jason William Lee has been resigned. Secretary LUCKHURST, Maria Zoraida Del Carmen has been resigned. Secretary PITSEC LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMALL, Peter has been resigned. Director WHITFIELD, Alan Hartley, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HUNTE, Rupert Gregory
Appointed Date: 25 January 2010

Director
BARDOE-POUT, David
Appointed Date: 16 September 2011
64 years old

Director
BENDALL, Stephen Edward
Appointed Date: 06 September 2013
70 years old

Director
KERSHAW, Boyd Andrew
Appointed Date: 11 August 2004
55 years old

Director
LUCKHURST, Jason William Lee
Appointed Date: 01 March 2004
51 years old

Director
SHEEN, Ann
Appointed Date: 06 September 2013
83 years old

Director
TOLHURST, Darren Anthony
Appointed Date: 05 January 2010
49 years old

Director
WANDLESS, Paul Ben
Appointed Date: 11 August 2004
59 years old

Resigned Directors

Secretary
LUCKHURST, Jason William Lee
Resigned: 20 November 2007
Appointed Date: 11 August 2004

Secretary
LUCKHURST, Maria Zoraida Del Carmen
Resigned: 11 August 2004
Appointed Date: 01 March 2004

Secretary
PITSEC LIMITED
Resigned: 25 January 2010
Appointed Date: 20 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Director
SMALL, Peter
Resigned: 18 August 2013
Appointed Date: 14 December 2012
59 years old

Director
WHITFIELD, Alan Hartley, Dr
Resigned: 02 November 2006
Appointed Date: 18 March 2005
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mr Boyd Andrew Kershaw
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason William Luckhurst
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ben Wandless
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRACTICUS LIMITED Events

03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
19 Jul 2016
Group of companies' accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 270

15 Apr 2015
Group of companies' accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 270

...
... and 77 more events
05 Mar 2004
New director appointed
05 Mar 2004
Registered office changed on 05/03/04 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
18 Feb 2004
Incorporation

PRACTICUS LIMITED Charges

9 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Fixed and floating charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…