PRECIS (1905) LIMITED

130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU
StatusDISSOLVED
Company No.04006951
CategoryPrivate Limited Company
Incorporated02 Jun 2000
Age23 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 10 days

SUMMARY

PRECIS (1905) LIMITED is an dissolved private limited company with number 04006951. It was incorporated 23 years, 11 months, 12 days ago, on 02 June 2000 and it was dissolved 10 years, 3 months, 10 days ago, on 04 February 2014. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.



People

LAS, Franciscus Johannes Antonius

Director

Company Director

ACTIVE

Assigned on 27 May 2013

Current time on role 10 years, 11 months, 18 days

CATT, Richard John

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 30 Sep 2003

Time on role 11 months, 12 days

GROUT, Patricia Ann

Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 08 Jul 2011

Time on role 3 years, 7 months, 8 days

HOLLOWAY, Mark Adrian

Secretary

RESIGNED

Assigned on 10 Aug 2000

Resigned on 18 Oct 2002

Time on role 2 years, 2 months, 8 days

KEANE, Adrian Spencer

Secretary

Company Director

RESIGNED

Assigned on 04 May 2004

Resigned on 23 Aug 2006

Time on role 2 years, 3 months, 19 days

NOLAN, Niall Joseph

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 31 Mar 2004

Time on role 6 months, 1 day

VAN BELLINGEN, Frank Luc Renaat

Secretary

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 30 Nov 2007

Time on role 1 year, 3 months, 7 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 10 Aug 2000

Time on role 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 02 Jun 2000

Time on role

BOWDEN, Alwyn Keith

Director

Company Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 25 May 2001

Time on role 7 months, 25 days

BRACKE, Freddy Achiel

Director

Company Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 27 May 2013

Time on role 2 years, 11 months, 9 days

BRACKE, Freddy Achiel

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Nov 2009

Time on role 3 years, 3 months

CATT, Richard John

Director

Lawyer

RESIGNED

Assigned on 10 Aug 2000

Resigned on 31 Mar 2004

Time on role 3 years, 7 months, 21 days

CHADWICK, Timothy John Mackenzie

Director

Investment Banker

RESIGNED

Assigned on 30 Sep 2003

Resigned on 23 Aug 2006

Time on role 2 years, 10 months, 23 days

CIGRANG, Christian Leon

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 11 Oct 2007

Time on role 1 year, 1 month, 19 days

JOHNSTON, David Christopher, Dr

Director

Civil Servant

RESIGNED

Assigned on 30 Sep 2000

Resigned on 25 May 2001

Time on role 7 months, 25 days

JOHNSTON, Wilfred Mark

Director

Company Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 02 Aug 2002

Time on role 1 year, 10 months, 2 days

KEANE, Adrian Spencer

Director

Company Director

RESIGNED

Assigned on 04 May 2004

Resigned on 23 Aug 2006

Time on role 2 years, 3 months, 19 days

REDBURN, Timothy John

Director

Company Director

RESIGNED

Assigned on 10 Aug 2000

Resigned on 30 Sep 2003

Time on role 3 years, 1 month, 20 days

RUBENS, Joost Marc Edmond

Director

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 30 Nov 2012

Time on role 6 years, 3 months, 7 days

VAN BELLINGEN, Frank Luc Renaat

Director

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 30 Nov 2007

Time on role 1 year, 3 months, 7 days

WALKER, Gary John

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 30 Nov 2012

Time on role 6 years, 3 months, 7 days

WALTMAIER, Brian

Director

Engineer

RESIGNED

Assigned on 30 Sep 2000

Resigned on 25 May 2001

Time on role 7 months, 25 days

EXREALM LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 24 Jun 2010

Time on role 1 year, 2 months, 24 days

MARITIME ADVISORY SERVICES LTD

Corporate-director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Mar 2009

Time on role 1 year, 4 months, 1 day

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 10 Aug 2000

Time on role 2 months, 8 days


Some Companies

CATNAP CREATIONS LTD

4 UP CORNER CLOSE,CHALFONT ST. GILES,HP8 4PU

Number:09282081
Status:ACTIVE
Category:Private Limited Company

INTELLI RECON AND LIQUIDITY SOLUTIONS LIMITED

KINGSMOUNT SHELLEY ROAD,BRENTWOOD,CM13 2SF

Number:11117567
Status:ACTIVE
Category:Private Limited Company

MORECAMBE OFF LICENCE LIMITED

34 QUEEN STREET,MORECAMBE,LA4 5EG

Number:11357147
Status:ACTIVE
Category:Private Limited Company

NASHWEST LTD

115 CRAVEN PARK RD,LONDON,N15 6BL

Number:06768572
Status:ACTIVE
Category:Private Limited Company

S&S SALVAGE LIMITED

WOOD BOTTOM MILL,HUDDERSFIELD,HD7 6NE

Number:07609724
Status:ACTIVE
Category:Private Limited Company

SWANSEA LASER CLINIC LTD

COURT HOUSE,BRIDGEND,CF31 1BE

Number:09855718
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