PRESELI LIMITED
FLINT PRESELI (UK) LIMITED

Hellopages » Flintshire » Flintshire » CH6 5XA

Company number 02465701
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 4 ASHMOUNT INDUSTRIAL CENTRE, CASTLE PARK, FLINT, FLINTSHIRE, CH6 5XA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registration of charge 024657010006, created on 16 September 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PRESELI LIMITED are www.preseli.co.uk, and www.preseli.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Preseli Limited is a Private Limited Company. The company registration number is 02465701. Preseli Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of Preseli Limited is 4 Ashmount Industrial Centre Castle Park Flint Flintshire Ch6 5xa. . WILSON, David John is a Secretary of the company. PEROWNE, Peter John is a Director of the company. WILSON, David John is a Director of the company. Secretary ORD, James Winship has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director DENTON, Mark William has been resigned. Director ORD, James Winship has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILSON, David John
Appointed Date: 12 July 2002

Director
PEROWNE, Peter John

70 years old

Director
WILSON, David John
Appointed Date: 28 September 2010
52 years old

Resigned Directors

Secretary
ORD, James Winship
Resigned: 12 July 2002
Appointed Date: 01 December 1994

Secretary
BRISTLEKARN LIMITED
Resigned: 11 October 1994

Director
BEARDSLEY, Julian Richard
Resigned: 11 October 1994
58 years old

Director
DENTON, Mark William
Resigned: 31 January 1995
64 years old

Director
ORD, James Winship
Resigned: 07 March 2001
Appointed Date: 11 October 1994
89 years old

Persons With Significant Control

Mr Peter John Perowne
Notified on: 10 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PRESELI LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
16 Sep 2016
Registration of charge 024657010006, created on 16 September 2016
25 Aug 2016
Total exemption small company accounts made up to 30 June 2016
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500,000

24 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
18 May 1990
Ad 13/02/90--------- £ si 1000@1=1000 £ ic 2/1002
20 Apr 1990
Accounting reference date notified as 31/12
13 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Feb 1990
Registered office changed on 13/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 1990
Incorporation

PRESELI LIMITED Charges

16 September 2016
Charge code 0246 5701 0006
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
12 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Agreement
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
17 August 2006
Rent deposit deed
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: The rent deposit of £12,500 together with any interest…
21 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage anderson house castle park…
28 March 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…