PRECIS (1994) LIMITED

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.04169964
CategoryPrivate Limited Company
Incorporated28 Feb 2001
Age23 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution29 Dec 2016
Years7 years, 4 months, 18 days

SUMMARY

PRECIS (1994) LIMITED is an dissolved private limited company with number 04169964. It was incorporated 23 years, 2 months, 16 days ago, on 28 February 2001 and it was dissolved 7 years, 4 months, 18 days ago, on 29 December 2016. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 May 2011

Current time on role 12 years, 11 months, 20 days

MARSHALL, Clair Louise

Director

Solicitor

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 16 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 3 months, 6 days

ELLIS, Robert Gordon

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 31 Dec 2009

Time on role 4 years, 11 months, 30 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 27 May 2011

Time on role 1 year, 4 months, 27 days

SWEETLAND, Brian William

Secretary

RESIGNED

Assigned on 23 Mar 2001

Resigned on 31 Dec 2004

Time on role 3 years, 9 months, 8 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 23 Mar 2001

Time on role 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 28 Feb 2001

Time on role

BLACK, James Masson

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

BOURKE, Evelyn Brigid

Director

Actuary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 21 Sep 2012

Time on role 2 years, 8 months, 21 days

DOWNIE, Michael Ronald

Director

Actuary

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on 26 May 2005

Resigned on 31 Dec 2009

Time on role 4 years, 7 months, 5 days

HAMES, Victoria

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 2015

Resigned on 30 Jun 2015

Time on role 5 months, 10 days

JACKSON, David Martin

Director

Group Finance Director

RESIGNED

Assigned on 23 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 1 day

MONGER, Diana

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 27 Apr 2012

Time on role 10 years, 6 months, 26 days

MOSS, Jonathan Stephen

Director

Company Director

RESIGNED

Assigned on 10 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 17 days

NEWMAN, James Allen

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 20 Jan 2015

Time on role 1 year, 3 months, 23 days

O'NEILL, Conor Martin

Director

Company Director

RESIGNED

Assigned on 31 Dec 2014

Resigned on 31 Dec 2015

Time on role 1 year

POTKINS, Martin

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 31 Dec 2014

Time on role 1 year, 3 months, 4 days

SATCHELL, Keith

Director

Group Chief Executive

RESIGNED

Assigned on 23 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 1 day

SISSON, Amanda

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 06 Aug 2014

Time on role 10 months, 9 days

SWEETLAND, Brian William

Director

Director And Company Secretary

RESIGNED

Assigned on 23 Mar 2001

Resigned on 26 May 2005

Time on role 4 years, 2 months, 3 days

WARE, Rachel Anne

Director

Company Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 25 Sep 2015

Time on role 8 months, 5 days

WHIFFIN, Roger Michael

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2001

Resigned on 01 Oct 2001

Time on role 2 months, 7 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 23 Mar 2001

Time on role 23 days


Some Companies

BANNER CONTRACTS (HALNABY) LIMITED

THE COACH HOUSE,DARLINGTON,DL2 2TJ

Number:02793182
Status:ACTIVE
Category:Private Limited Company

CLERICAL AND DOMESTIC SERVICES LIMITED

49 MAYTREE AVENUE,WORTHING,BN14 0HL

Number:08175570
Status:ACTIVE
Category:Private Limited Company

EXERCISE4HEALTH LTD

C/O WARNERS,HULL,HU4 6TE

Number:08476538
Status:ACTIVE
Category:Private Limited Company

JXJJ E-COMMERCE LIMITED

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09715602
Status:ACTIVE
Category:Private Limited Company

PIONEER CREDIT ACQUISITION SERVICES (UK) LIMITED

80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:07526691
Status:ACTIVE
Category:Private Limited Company

TBS AMWELL LIMITED

ALDERFLAT DRIVE NEWSTEAD INDUSTRIAL TRADING ESTATE,STOKE-ON-TRENT,ST4 8HX

Number:11835679
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