PREFERENTIAL GROUP HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BU

Company number 05482646
Status Liquidation
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-31 . The most likely internet sites of PREFERENTIAL GROUP HOLDINGS LIMITED are www.preferentialgroupholdings.co.uk, and www.preferential-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferential Group Holdings Limited is a Private Limited Company. The company registration number is 05482646. Preferential Group Holdings Limited has been working since 16 June 2005. The present status of the company is Liquidation. The registered address of Preferential Group Holdings Limited is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. EVANS, David is a Director of the company. HAMPTON, Mark Richard is a Director of the company. Secretary GOODERSON, David Robert has been resigned. Secretary MARSHALL, David Nicholas has been resigned. Secretary OVER, Jeremy David Noel has been resigned. Director BUCKINGHAM, John Reginald has been resigned. Director EVANS, Colin Robert has been resigned. Director GOODERSON, David Robert has been resigned. Director GRANT, Jonathan Paul has been resigned. Director HEBDEN, Terence George has been resigned. Director MARSHALL, David Nicholas has been resigned. Director METCALF, Simon Railton has been resigned. Director NICKERSON, Steven William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
EVANS, David
Appointed Date: 07 November 2011
49 years old

Director
HAMPTON, Mark Richard
Appointed Date: 01 May 2014
61 years old

Resigned Directors

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 June 2009

Secretary
MARSHALL, David Nicholas
Resigned: 22 June 2009
Appointed Date: 30 June 2005

Secretary
OVER, Jeremy David Noel
Resigned: 30 June 2005
Appointed Date: 16 June 2005

Director
BUCKINGHAM, John Reginald
Resigned: 20 March 2007
Appointed Date: 30 June 2005
69 years old

Director
EVANS, Colin Robert
Resigned: 29 April 2015
Appointed Date: 22 June 2009
78 years old

Director
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 June 2009
75 years old

Director
GRANT, Jonathan Paul
Resigned: 30 June 2005
Appointed Date: 16 June 2005
61 years old

Director
HEBDEN, Terence George
Resigned: 22 November 2009
Appointed Date: 30 June 2005
81 years old

Director
MARSHALL, David Nicholas
Resigned: 30 April 2011
Appointed Date: 30 June 2005
67 years old

Director
METCALF, Simon Railton
Resigned: 22 January 2011
Appointed Date: 22 June 2009
82 years old

Director
NICKERSON, Steven William
Resigned: 30 April 2011
Appointed Date: 30 June 2005
69 years old

PREFERENTIAL GROUP HOLDINGS LIMITED Events

20 Feb 2017
Declaration of solvency
20 Feb 2017
Appointment of a voluntary liquidator
20 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

27 Jan 2017
Statement of capital following an allotment of shares on 24 January 2017
  • GBP 540,171

26 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 540,170

...
... and 69 more events
22 Jul 2005
New director appointed
22 Jul 2005
New director appointed
22 Jul 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2005
Incorporation