PRECIS (2111) LIMITED

9 Clifford Street, London, W1S 2FT
StatusDISSOLVED
Company No.04294884
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 9 months, 4 days

SUMMARY

PRECIS (2111) LIMITED is an dissolved private limited company with number 04294884. It was incorporated 22 years, 9 months, 11 days ago, on 27 September 2001 and it was dissolved 7 years, 9 months, 4 days ago, on 04 October 2016. The company address is 9 Clifford Street, London, W1S 2FT.



People

NESBITT, John Oliver

Director

None

ACTIVE

Assigned on 28 Oct 2015

Current time on role 8 years, 8 months, 11 days

O'FLYNN, Michael Joseph

Director

None

ACTIVE

Assigned on 28 Oct 2015

Current time on role 8 years, 8 months, 11 days

BARRY, Thomas Anthony

Secretary

Accountant

RESIGNED

Assigned on 20 Oct 2006

Resigned on 21 Nov 2014

Time on role 8 years, 1 month, 1 day

MAHENDRA, Myron Murugendra

Secretary

RESIGNED

Assigned on 03 Jul 2002

Resigned on 09 Jul 2004

Time on role 2 years, 6 days

O'NEILL, Brian

Secretary

RESIGNED

Assigned on 09 Jul 2004

Resigned on 20 Jan 2006

Time on role 1 year, 6 months, 11 days

PHOENIX, Christopher John

Secretary

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2001

Resigned on 25 Oct 2001

Time on role 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2001

Resigned on 16 Oct 2001

Time on role 19 days

BARRY, Thomas Anthony

Director

Accountant

RESIGNED

Assigned on 20 Oct 2006

Resigned on 21 Nov 2014

Time on role 8 years, 1 month, 1 day

BHATIA, Kamal

Director

Property Consultant

RESIGNED

Assigned on 10 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 30 days

DAVIES, Simon David Austin

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2015

Resigned on 28 Oct 2015

Time on role 6 months, 3 days

JOHNSON, Andrew William

Director

Company Director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 09 Jul 2004

Time on role 2 years, 6 days

KELLEHER, Michael

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 25 Apr 2015

Time on role 10 years, 9 months, 16 days

LEE, Peter John Gorringe

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 30 days

LEWIS, Simon Nicholas Hewitt

Director

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

LOCK, James Robert

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2015

Resigned on 28 Oct 2015

Time on role 6 months, 3 days

MCKIE, Gordon Robert

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2015

Resigned on 28 Oct 2015

Time on role 6 months, 3 days

MELHUISH, Richard Marcus

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jul 2002

Resigned on 10 Jul 2002

Time on role 7 days

NESBITT, John Oliver

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 25 Apr 2015

Time on role 10 years, 9 months, 16 days

O NEIL, Brian

Director

Company Director

RESIGNED

Assigned on 20 Oct 2006

Resigned on 05 Sep 2007

Time on role 10 months, 16 days

O'FLYNN, Michael Joseph

Director

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 25 Apr 2015

Time on role 10 years, 9 months, 16 days

PHOENIX, Christopher John

Director

Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 03 Jul 2002

Time on role 8 months, 9 days

WILLIAMS, John

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jul 2002

Resigned on 09 Jul 2004

Time on role 1 year, 11 months, 28 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 25 Oct 2001

Time on role 28 days


Some Companies

ALTARIUS UK LIMITED

LEVEL 1,LONDON,W1J 8AJ

Number:11669925
Status:ACTIVE
Category:Private Limited Company

BARBARA ASTOR CAPITAL MANAGEMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11295873
Status:ACTIVE
Category:Private Limited Company

MARION COURT (TOOTING) MANAGEMENT COMPANY LIMITED

5 HEATHFIELD COURT,SUTTON,SM2 5EQ

Number:01825505
Status:ACTIVE
Category:Private Limited Company

RAK GLOBAL LIMITED

140 CONISCLIFFE ROAD,CO DURHAM,DL3 7RT

Number:06057500
Status:ACTIVE
Category:Private Limited Company

SESSIONSET COMMUNICATIONS LIMITED

CHARTER HOUSE, 105 LEIGH ROAD,ESSEX,SS9 1JL

Number:06197665
Status:ACTIVE
Category:Private Limited Company

SIPPING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11788190
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