Dissolved
Dissolved 2014-05-20
Company Information for PREVISOR UK LIMITED
THAMES DITTON, SURREY, KT7,
|
Company Registration Number
06221228
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||
---|---|---|
PREVISOR UK LIMITED | ||
Legal Registered Office | ||
THAMES DITTON SURREY | ||
Previous Names | ||
|
Company Number | 06221228 | |
---|---|---|
Date formed | 2007-04-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 00:50:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN DAVID FRANKS |
||
DAVID EDWARD RYELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE PHILLIPS |
Company Secretary | ||
CATHERINE PHILLIPS |
Director | ||
EMMA VOIRREY LANCASTER |
Director | ||
SUZANNA BARRETT |
Director | ||
BRENTLEY TODD BONEY |
Director | ||
ROBERT LYNN STEPHENS |
Director | ||
NOEL SITZMANN |
Director | ||
JEREMY PATRICK BRYAN PEMBERTON-PIGOTT |
Director | ||
KURT EDWARD BALLARD |
Director | ||
CHRISTINE ARRELL |
Company Secretary | ||
MICHAEL RUSSIELLO |
Director | ||
BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
BREAMS CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHL (UK) LTD | Director | 2012-11-27 | CURRENT | 1995-10-02 | Dissolved 2014-12-23 | |
SAVILLE & HOLDSWORTH (UK) LTD. | Director | 2012-11-27 | CURRENT | 1984-05-29 | Dissolved 2014-12-23 | |
SHL (UK) LTD | Director | 2013-07-31 | CURRENT | 1995-10-02 | Dissolved 2014-12-23 | |
SAVILLE & HOLDSWORTH (UK) LTD. | Director | 2013-07-22 | CURRENT | 1984-05-29 | Dissolved 2014-12-23 | |
SHL GROUP HOLDINGS 1 LTD | Director | 2013-07-22 | CURRENT | 2006-08-30 | Dissolved 2016-07-12 | |
SHL GROUP HOLDINGS 2 LTD | Director | 2013-07-22 | CURRENT | 2006-08-30 | Dissolved 2016-07-26 | |
SHL GROUP HOLDINGS 3 LTD | Director | 2013-07-22 | CURRENT | 2006-08-30 | Dissolved 2016-07-26 | |
SHL GROUP HOLDINGS 4 LTD | Director | 2013-07-22 | CURRENT | 2006-09-01 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS | |
AP01 | DIRECTOR APPOINTED DAVID EDWARD RYELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS | |
LATEST SOC | 24/05/13 STATEMENT OF CAPITAL;GBP 1571126.87 | |
AR01 | 01/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | |
AP03 | SECRETARY APPOINTED CATHERINE PHILLIPS | |
AP01 | DIRECTOR APPOINTED CATHERINE PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT | |
AR01 | 01/05/12 FULL LIST | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 1383926.87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 1383926.87 | |
AR01 | 01/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 52 BEDFORD ROW LONDON WC1R 4LR | |
AP01 | DIRECTOR APPOINTED MRS EMMA VOIRREY LANCASTER | |
AP01 | DIRECTOR APPOINTED MRS SUZANNA BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENTLEY BONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL SITZMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PEMBERTON-PIGOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
SH02 | SUB-DIVISION 30/12/10 | |
SH01 | 30/12/10 STATEMENT OF CAPITAL GBP 379574.87 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 24/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENTLEY TODD BONEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT LYNN STEPHENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL SITZMANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PATRICK BRYAN PEMBERTON-PIGOTT / 01/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. ROBERT LYNN STEPHENS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE ARRELL | |
288b | APPOINTMENT TERMINATED DIRECTOR KURT BALLARD | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ARRELL / 03/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSIELLO | |
288a | DIRECTOR APPOINTED KURT EDWARD BALLARD | |
288a | DIRECTOR APPOINTED JEREMY PATRICK BRYAN PEMBERTON-PIGOTT | |
88(2)R | AD 24/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WB CO (1409) LIMITED CERTIFICATE ISSUED ON 14/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
PREVISOR UK LIMITED owns 1 domain names.
previsor.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PREVISOR UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |