Company NamePrecis (938) Limited
Company StatusDissolved
Company Number02414597
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Klein
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address499 Park Avenue
New York Ny 10022
Foreign
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusCurrent
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameChristopher Byron Kennedy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of Companies
Correspondence Address54 Woodland Way
Woodford Wells
Essex
IG8 0QQ
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(4 years after company formation)
Appointment Duration30 years, 7 months
RoleFinancial Controller
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMrs Veronica Hackett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address169 East 69th Street
New York Ny10021
Foreign
Director NameMr Matthew Mayer
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address499 Park Avenue
New York Ny 10022
Foreign
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,268

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2001Dissolved (1 page)
1 June 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
17 January 2000Authorisation of liquidator (1 page)
17 January 2000Declaration of solvency (4 pages)
17 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
22 November 1999Return made up to 25/11/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Return made up to 25/11/98; full list of members (8 pages)
17 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Return made up to 14/12/97; no change of members (6 pages)
6 January 1997Return made up to 14/12/96; no change of members (17 pages)
26 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)