25/27 PRESTON STREET RESIDENTS LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 2YA
Company number 02929264
Status Active
Incorporation Date 16 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, 25-27 PRESTON STREET, KIRKHAM, PRESTON, PR4 2YA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Dawn Louise Blackmore on 15 July 2016; Micro company accounts made up to 31 May 2016. The most likely internet sites of 25/27 PRESTON STREET RESIDENTS LIMITED are www.2527prestonstreetresidents.co.uk, and www.25-27-preston-street-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. 25 27 Preston Street Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02929264. 25 27 Preston Street Residents Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of 25 27 Preston Street Residents Limited is Flat 3 25 27 Preston Street Kirkham Preston Pr4 2ya. . WHITESIDE, Jacqueline Dawn is a Secretary of the company. QUINNEY, Dawn Louise is a Director of the company. WHITESIDE, Jaqueline Dawn is a Director of the company. Secretary GREEN, George Raymond has been resigned. Secretary WELLS, Adrian Ray has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMORE, Craig Ian Joseph has been resigned. Director CLARKE, Nikki Ann has been resigned. Director GREEN, George Raymond has been resigned. Director NAYLOR, Wilfred has been resigned. Director WELLS, Adrian Ray has been resigned. Director WELLS, Marie Colette has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
WHITESIDE, Jacqueline Dawn
Appointed Date: 01 February 2001

Director
QUINNEY, Dawn Louise
Appointed Date: 11 July 2008
41 years old

Director
WHITESIDE, Jaqueline Dawn
Appointed Date: 11 July 2008
61 years old

Resigned Directors

Secretary
GREEN, George Raymond
Resigned: 21 June 1999
Appointed Date: 16 May 1994

Secretary
WELLS, Adrian Ray
Resigned: 29 April 2003
Appointed Date: 21 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
BLACKMORE, Craig Ian Joseph
Resigned: 29 April 2003
Appointed Date: 01 February 2001
51 years old

Director
CLARKE, Nikki Ann
Resigned: 11 July 2008
Appointed Date: 29 April 2003
49 years old

Director
GREEN, George Raymond
Resigned: 21 June 1999
Appointed Date: 16 May 1994
77 years old

Director
NAYLOR, Wilfred
Resigned: 16 June 1999
Appointed Date: 16 May 1994
84 years old

Director
WELLS, Adrian Ray
Resigned: 01 February 2001
Appointed Date: 21 June 1999
71 years old

Director
WELLS, Marie Colette
Resigned: 01 February 2001
Appointed Date: 21 June 1999
59 years old

Persons With Significant Control

Ms Dawn Louise Quinney
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

25/27 PRESTON STREET RESIDENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Feb 2017
Director's details changed for Dawn Louise Blackmore on 15 July 2016
28 Nov 2016
Micro company accounts made up to 31 May 2016
24 Feb 2016
Annual return made up to 31 January 2016 no member list
11 Feb 2016
Micro company accounts made up to 31 May 2015
...
... and 63 more events
18 Jun 1997
Restoration by order of the court
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1996
Final Gazette dissolved via compulsory strike-off
30 Apr 1996
First Gazette notice for compulsory strike-off
19 May 1994
Secretary resigned

16 May 1994
Incorporation