PRESBAR INVESTMENTS LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7JD

Company number 02874141
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address BROOK FARM, HOUGH LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of PRESBAR INVESTMENTS LIMITED are www.presbarinvestments.co.uk, and www.presbar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Presbar Investments Limited is a Private Limited Company. The company registration number is 02874141. Presbar Investments Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Presbar Investments Limited is Brook Farm Hough Lane Alderley Edge Cheshire Sk9 7jd. . WRINCH, Robert Jeffrey is a Secretary of the company. WRINCH, Caroline Nancy is a Director of the company. WRINCH, Robert Jeffrey is a Director of the company. WRINCH, Ronald Peter is a Director of the company. WRINCH, Yvonne is a Director of the company. Secretary WRINCH, Ronald Peter has been resigned. Director WETTON, Paul Richard has been resigned. Director WETTON, Teresa Jennifer has been resigned. Director WRINCH, Caroline Nancy has been resigned. Director WRINCH, Melanie Jane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WRINCH, Robert Jeffrey
Appointed Date: 01 March 2014

Director
WRINCH, Caroline Nancy
Appointed Date: 30 October 2013
56 years old

Director
WRINCH, Robert Jeffrey
Appointed Date: 06 December 1993
61 years old

Director
WRINCH, Ronald Peter
Appointed Date: 22 November 1993
93 years old

Director
WRINCH, Yvonne
Appointed Date: 22 November 1993
83 years old

Resigned Directors

Secretary
WRINCH, Ronald Peter
Resigned: 01 March 2014
Appointed Date: 22 November 1993

Director
WETTON, Paul Richard
Resigned: 21 April 1999
Appointed Date: 06 December 1993
64 years old

Director
WETTON, Teresa Jennifer
Resigned: 21 April 1999
Appointed Date: 06 December 1993
64 years old

Director
WRINCH, Caroline Nancy
Resigned: 21 April 1999
Appointed Date: 06 December 1993
56 years old

Director
WRINCH, Melanie Jane
Resigned: 21 April 1999
Appointed Date: 06 December 1993
61 years old

Persons With Significant Control

Presbar Group
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

PRESBAR INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

13 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 31 January 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
21 Jan 1994
New director appointed

15 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 1993
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 1993
Incorporation

PRESBAR INVESTMENTS LIMITED Charges

11 October 2000
Mortgage debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Robert Jeffrey Wrinch
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Guarantee & debenture
Delivered: 22 January 1998
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of dulverton road…
22 March 1994
Legal charge.
Delivered: 30 March 1994
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC,
Description: Land at crabtree lane, clayton ,manchester, greater…
22 March 1994
Legal charge.
Delivered: 30 March 1994
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC,
Description: 64A jersey street, manchester ,LA50648.
22 March 1994
Legal charge,
Delivered: 30 March 1994
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC.
Description: Land and buildings on north west side of store,manchester…
22 March 1994
Legal charge
Delivered: 30 March 1994
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC,
Description: Land on the north west side of stockfield road, chadderton…
22 March 1994
Legal charge
Delivered: 30 March 1994
Status: Satisfied on 20 February 1998
Persons entitled: Barclays Bank PLC,
Description: Land on the south side of westwood road, witton,birmingham…
2 February 1994
Mortgage debenture
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: The Trustees of the Ronald Peter Wrinch Trusts
Description: Fixed and floating charges over the undertaking and all…
1 February 1994
Mortgage debenture
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Ronald Peter Wrinch
Description: Fixed and floating charges over the undertaking and all…
12 January 1994
Debenture
Delivered: 25 January 1994
Status: Satisfied on 8 June 2006
Persons entitled: Barcalys Bank PLC,
Description: Please see doc for further details.. Fixed and floating…