ROGER PRESTON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 4DN

Company number 01207754
Status Active
Incorporation Date 16 April 1975
Company Type Private Limited Company
Address GROVE HOUSE, MANSION GATE DRIVE, LEEDS, LS7 4DN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of John James Chubb as a director on 20 September 2016. The most likely internet sites of ROGER PRESTON LIMITED are www.rogerpreston.co.uk, and www.roger-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Roger Preston Limited is a Private Limited Company. The company registration number is 01207754. Roger Preston Limited has been working since 16 April 1975. The present status of the company is Active. The registered address of Roger Preston Limited is Grove House Mansion Gate Drive Leeds Ls7 4dn. . IRVING, Gemma Mary is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. JOY, Max Henry is a Director of the company. Secretary HAMILTON, Jennifer Louise has been resigned. Secretary SADLER, David John has been resigned. Secretary TUDDENHAM, Deysia has been resigned. Director CHUBB, John James has been resigned. Director FARNFIELD, Deborah Elsie has been resigned. Director HUGHES, Lawrence Gareth Spencer has been resigned. Director MULQUINEY, Virginia has been resigned. Director RIGG, Barbara Alberta has been resigned. Director SADLER, David John has been resigned. Director TUDDENHAM, Derek has been resigned. Director TUDDENHAM, Deysia has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
IRVING, Gemma Mary
Appointed Date: 06 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 06 October 2015

Director
JOY, Max Henry
Appointed Date: 09 September 2016
56 years old

Resigned Directors

Secretary
HAMILTON, Jennifer Louise
Resigned: 06 October 2015
Appointed Date: 02 August 2011

Secretary
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 05 April 2008

Secretary
TUDDENHAM, Deysia
Resigned: 05 April 2008

Director
CHUBB, John James
Resigned: 20 September 2016
Appointed Date: 01 November 2010
60 years old

Director
FARNFIELD, Deborah Elsie
Resigned: 05 April 2008
71 years old

Director
HUGHES, Lawrence Gareth Spencer
Resigned: 31 December 2010
Appointed Date: 05 April 2008
72 years old

Director
MULQUINEY, Virginia
Resigned: 05 April 2008
Appointed Date: 01 May 1992
72 years old

Director
RIGG, Barbara Alberta
Resigned: 31 October 2001
82 years old

Director
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 05 April 2008
51 years old

Director
TUDDENHAM, Derek
Resigned: 31 January 2010
Appointed Date: 05 April 2008
77 years old

Director
TUDDENHAM, Deysia
Resigned: 05 April 2008
78 years old

ROGER PRESTON LIMITED Events

30 May 2017
Confirmation statement made on 20 May 2017 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2016
Termination of appointment of John James Chubb as a director on 20 September 2016
21 Sep 2016
Appointment of Max Henry Joy as a director on 9 September 2016
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24

...
... and 106 more events
07 Feb 1987
Accounts for a small company made up to 30 April 1986

02 Sep 1986
Director resigned

14 Aug 1986
Return made up to 15/02/86; full list of members

25 Jul 1986
Accounts for a small company made up to 30 April 1985

16 Apr 1975
Incorporation