PRIVICA LTD - DARTFORD
Company Profile | Company Filings |
Overview
PRIVICA LTD is a Private Limited Company from DARTFORD and has the status: Dissolved - no longer trading.
PRIVICA LTD was incorporated 19 years ago on 03/11/2004 and has the registered number: 05277055. The accounts status is FULL.
PRIVICA LTD was incorporated 19 years ago on 03/11/2004 and has the registered number: 05277055. The accounts status is FULL.
PRIVICA LTD - DARTFORD
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK
DARTFORD
KENT
DA2 6SN
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 JOHN CHRISTOPHER O'CONNOR | Dec 1965 | British | Director | 2017-03-16 | CURRENT |
ROBERT EDWARD TURNER | Secretary | 2016-06-29 | CURRENT | ||
MARK ANDREW HOLDEN | Nov 1966 | British | Director | 2005-03-07 UNTIL 2005-10-08 | RESIGNED |
FLETCHER KENNEDY DIRECTORS LTD | Corporate Director | 2004-11-03 UNTIL 2004-11-09 | RESIGNED | ||
IAIN DONALD FERGUSON | Apr 1955 | British | Director | 2009-12-30 UNTIL 2010-03-22 | RESIGNED |
JAMES ALEXANDER EATON | Nov 1968 | British | Director | 2015-05-27 UNTIL 2016-04-04 | RESIGNED |
MR PAUL CORNELIUS COLLINS | Dec 1959 | Irish | Director | 2010-06-03 UNTIL 2014-08-07 | RESIGNED |
MR RICHARD ARTHUR BARKER | Nov 1953 | British | Director | 2004-11-09 UNTIL 2015-05-27 | RESIGNED |
FLETCHER KENNEDY SECRETARIES LTD | Corporate Secretary | 2004-11-03 UNTIL 2004-11-09 | RESIGNED | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-07-27 UNTIL 2009-12-30 | RESIGNED | ||
BARRY DYE | Nov 1958 | British | Director | 2016-07-01 UNTIL 2017-03-16 | RESIGNED |
MRS ANNA MARIE STEWART | May 1964 | British | Director | 2009-12-30 UNTIL 2013-04-24 | RESIGNED |
MR CALLUM MITCHELL TUCKETT | Dec 1974 | British | Director | 2013-04-24 UNTIL 2016-07-01 | RESIGNED |
MR PHILLIP MICHAEL WAINWRIGHT | May 1965 | British | Director | 2014-08-07 UNTIL 2015-03-12 | RESIGNED |
MR RONALD GEORGE WHISKER | Mar 1951 | British | Director | 2005-04-11 UNTIL 2009-12-30 | RESIGNED |
DAVID RUSSELL GRICE | Mar 1951 | British | Director | 2005-10-14 UNTIL 2006-02-04 | RESIGNED |
MRS TERESA ANN STYANT | Secretary | 2010-05-28 UNTIL 2016-06-29 | RESIGNED | ||
CLIVE WILLIAM PRICE MCKENZIE | Secretary | 2010-03-22 UNTIL 2010-05-28 | RESIGNED | ||
RICHARD JOHN CATT | Secretary | 2009-12-30 UNTIL 2010-03-22 | RESIGNED | ||
LESLEY ELIZABETH BARKER | Secretary | 2004-11-09 UNTIL 2005-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Laing O'Rourke Plc | 2016-04-06 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |