PRECIS (1790) LIMITED - LONDON
Overview
PRECIS (1790) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PRECIS (1790) LIMITED was incorporated 24 years ago on 23/07/1999 and has the registered number: 03812548. The accounts status is DORMANT.
PRECIS (1790) LIMITED was incorporated 24 years ago on 23/07/1999 and has the registered number: 03812548. The accounts status is DORMANT.
PRECIS (1790) LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
GLOBE HOUSE
LONDON
WC2R 2PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES CASEY | Dec 1948 | American | Director | 2001-12-30 | CURRENT |
MS NOELLE COLFER | Dec 1968 | British | Director | 2017-06-01 | CURRENT |
MR NARESH KUMAR SETHI | May 1966 | Australian | Director | 2016-12-01 | CURRENT |
MS CAROLA WIEGAND | Dec 1966 | German | Director | 2014-12-17 | CURRENT |
MR DAVID ANDREW SWANN | Mar 1961 | British | Director | 2001-12-30 UNTIL 2008-05-23 | RESIGNED |
MR TADEU LUIZ MARROCO | Apr 1966 | Brazilian | Director | 2012-04-19 UNTIL 2016-12-01 | RESIGNED |
MS NICOLA SNOOK | Mar 1958 | British | Director | 2010-09-04 UNTIL 2017-05-31 | RESIGNED |
MS DIANE JUNE PENFOLD | Sep 1965 | British | Director | 1999-07-23 UNTIL 1999-08-25 | RESIGNED |
ANTONIO MONTEIRO DE CASTRO | May 1945 | Portuguese,Brazilian | Director | 2004-07-12 UNTIL 2007-12-31 | RESIGNED |
MR DAVID CAMERON POTTER | Jul 1948 | British | Director | 2001-12-30 UNTIL 2008-08-05 | RESIGNED |
MS TESSA RAE RAEBURN | Apr 1950 | British | Director | 2001-01-01 UNTIL 2002-01-10 | RESIGNED |
PAUL ASHLEY RAYNER | Mar 1954 | Australian | Director | 2001-12-30 UNTIL 2008-04-30 | RESIGNED |
MR PHILIP MICHAEL COOK | Mar 1961 | British | Secretary | 1999-08-25 UNTIL 2001-01-01 | RESIGNED |
AILEEN ELIZABETH MCDONALD | Jan 1961 | British | Secretary | 2001-01-01 UNTIL 2002-08-27 | RESIGNED |
MR RICHARD CORDESCHI | Feb 1967 | British | Secretary | 2008-05-07 UNTIL 2013-05-03 | RESIGNED |
ALAN FRASER PORTER | Sep 1963 | British | Secretary | 2002-08-27 UNTIL 2006-11-01 | RESIGNED |
MS ANN ELIZABETH GRIFFITHS | Secretary | 2013-06-07 UNTIL 2017-02-28 | RESIGNED | ||
ANNE CHRISTINE GIRLING | Aug 1964 | British | Secretary | 2006-11-01 UNTIL 2008-05-15 | RESIGNED |
DAVID GEORGE STEVENS | Feb 1942 | British | Director | 1999-08-25 UNTIL 2000-12-30 | RESIGNED |
CLARE ALICE WILSON | May 1965 | British | Director | 1999-07-23 UNTIL 1999-08-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-07-23 UNTIL 1999-08-02 | RESIGNED | ||
MR NEIL ROBERT WITHINGTON | Sep 1956 | British | Director | 2000-07-31 UNTIL 2010-09-04 | RESIGNED |
MR JOHN BENEDICT STEVENS | Jul 1959 | British | Director | 2008-05-07 UNTIL 2010-09-04 | RESIGNED |
MR NICANDRO DURANTE | Sep 1956 | Brazilian | Director | 2008-05-07 UNTIL 2010-09-04 | RESIGNED |
PAUL NICHOLAS ADAMS | Mar 1953 | British | Director | 2001-12-30 UNTIL 2004-07-12 | RESIGNED |
ULRICH GEORG VOLKER HERTER | Jan 1942 | German | Director | 1999-08-25 UNTIL 2001-12-31 | RESIGNED |
MR STUART PHILIP CHALFEN | Jul 1940 | British | Director | 1999-08-25 UNTIL 2000-07-31 | RESIGNED |
MR KEITH SILVESTER DUNT | Dec 1947 | British | Director | 1999-08-25 UNTIL 2001-12-31 | RESIGNED |
MR MICHAEL SCOTT HAYES | Aug 1962 | Irish | Director | 2010-09-04 UNTIL 2012-04-19 | RESIGNED |
MR KENNETH JOHN HARDMAN | Nov 1952 | British | Director | 2001-12-30 UNTIL 2014-12-19 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1999-08-02 UNTIL 1999-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Weston Investment Company Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |