PRECIS (807) LIMITED

Kpmg Llp Kpmg Llp, London, EC4Y 8BB
StatusDISSOLVED
Company No.02308784
CategoryPrivate Limited Company
Incorporated25 Oct 1988
Age35 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jul 2013
Years10 years, 9 months, 24 days

SUMMARY

PRECIS (807) LIMITED is an dissolved private limited company with number 02308784. It was incorporated 35 years, 6 months, 23 days ago, on 25 October 1988 and it was dissolved 10 years, 9 months, 24 days ago, on 24 July 2013. The company address is Kpmg Llp Kpmg Llp, London, EC4Y 8BB.



People

WILKINSON, Deborah Janet

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2004

Current time on role 19 years, 5 months, 17 days

BOLTER, Roger Christopher

Secretary

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 30 Nov 2004

Time on role 3 months, 17 days

HOAD, Geoffrey Douglas

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 1999

Time on role 3 years, 6 months

HOWELLS, David Richard

Secretary

Ass Group Financial Dir

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Dec 2011

Time on role 4 years, 10 months, 29 days

WILKINSON, Deborah Janet

Secretary

Financial Controller

RESIGNED

Assigned on 30 Nov 2004

Resigned on 01 Feb 2007

Time on role 2 years, 2 months, 1 day

WILMAN, David John

Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 13 Aug 2004

Time on role 4 years, 7 months, 13 days

WILMAN, David John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 16 days

BOLTER, Roger Christopher

Director

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 30 Nov 2004

Time on role 3 months, 17 days

EARP, John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 13 Aug 2004

Time on role 4 years, 8 months, 25 days

HOWELLS, David Richard

Director

Ass Group Financial Dir

RESIGNED

Assigned on 23 Jan 2006

Resigned on 30 Dec 2011

Time on role 5 years, 11 months, 7 days

MCCHESNEY, William Samuel

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 13 Aug 2004

Time on role 2 years, 5 months, 21 days

NUWAR, David

Director

Director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 18 days

TAYLOR, Brian Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months, 3 days

THOMAS, Philip

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 23 Jan 2006

Time on role 9 months, 23 days

WILMAN, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 2004

Time on role 19 years, 9 months, 4 days


Some Companies

APT FINANCIAL SOLUTIONS LIMITED

68 SALE ROAD,MANCHESTER,M23 0DE

Number:11184551
Status:ACTIVE
Category:Private Limited Company

CJS HEATING & AIR CONDITIONING SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08344960
Status:ACTIVE
Category:Private Limited Company

G K W LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:04153168
Status:ACTIVE
Category:Private Limited Company

HAMSOL LIMITED

C/O HAMMOND CHEMICALS LIMITED,BRIERLEY HILL,DY5 1JR

Number:01934532
Status:ACTIVE
Category:Private Limited Company

HRN HEALTH LTD

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:08301683
Status:ACTIVE
Category:Private Limited Company

SAMPLEROSE LTD

1 GATE COURT,WEYBRIDGE,KT13 8NW

Number:11537930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source