PRESTON BUSINESS VENTURE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 01783730
Status Active
Incorporation Date 17 January 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRESTON BUSINESS VENTURE LIMITED are www.prestonbusinessventure.co.uk, and www.preston-business-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Preston Business Venture Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01783730. Preston Business Venture Limited has been working since 17 January 1984. The present status of the company is Active. The registered address of Preston Business Venture Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £13.54k. It is £0.01k against last year. The cash in hand is £13.83k. It is £0.01k against last year. . WOODBURN, Paul is a Secretary of the company. BENNETT, Frederick Keith is a Director of the company. BRETHERTON, John is a Director of the company. LAUNCHBURY, Keith is a Director of the company. MORRIS, Philip Ian is a Director of the company. ROGERS, Janet is a Director of the company. WOODBURN, Paul is a Director of the company. Secretary ADAMS, Stephen Roy has been resigned. Secretary MCDOWALL, Archibald has been resigned. Secretary SANDWELL, James Edward has been resigned. Secretary WALMSLEY, Damian John has been resigned. Director ADAMS, Stephen Roy has been resigned. Director BISHOP, Rebecca Jessica has been resigned. Director BOOTH, Brian George has been resigned. Director BRADLEY, Andrew has been resigned. Director BRAYNE, Nigel has been resigned. Director CHARTERS, Brian James has been resigned. Director COOKSON, Neil Pasquill has been resigned. Director CORCORAN, Esther has been resigned. Director DAWSON, Russell Michael has been resigned. Director DENISON, William has been resigned. Director GIBSON, Martin Douglas has been resigned. Director GRAHAM, Phillip Anthony has been resigned. Director HOLMES, George has been resigned. Director HORNBY, David John has been resigned. Director HOWARTH, Malcolm has been resigned. Director JOHNSON, Ian Michael has been resigned. Director JONES, David has been resigned. Director JONES, David has been resigned. Director JONES, Gilbert has been resigned. Director JONES, Peter Howard has been resigned. Director KING, David Sanders has been resigned. Director LIVESEY, Michael William has been resigned. Director MACNAUGHTON, Jeffrey has been resigned. Director MARSHALL, Neil Jonathan has been resigned. Director MCDOWALL, Archibald has been resigned. Director MCFADYEN, Alan Stuart has been resigned. Director MCGAVIN, Keith Allan has been resigned. Director NICHOLLS, Paul has been resigned. Director NICHOLLS, Trevor has been resigned. Director NOBLE, Simon John has been resigned. Director PATEL, Ilyas Suleman has been resigned. Director PETTIGREW, Ian has been resigned. Director RANKIN, Peter John has been resigned. Director RAWSTRON, Timothy Henry Seed has been resigned. Director RYAN, Helen Anne has been resigned. Director SAGE, Robert Keith has been resigned. Director SANDWELL, James Edward has been resigned. Director SAUNDERS, Clive Roland has been resigned. Director SHIPSTON, Eric has been resigned. Director SIDGREAVES, Edward has been resigned. Director SORRELL, David Walter has been resigned. Director STONE, Charles Harold has been resigned. Director TOWNSEND, Jonathon has been resigned. Director WALKER SMITH, Martin John has been resigned. Director WALMSLEY, Damian John has been resigned. Director WATKINSON, Susan Brown has been resigned. The company operates in "Management consultancy activities other than financial management".


preston business venture Key Finiance

LIABILITIES £13.54k
+0%
CASH £13.83k
+0%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODBURN, Paul
Appointed Date: 13 September 2005

Director
BENNETT, Frederick Keith
Appointed Date: 27 January 2003
81 years old

Director
BRETHERTON, John
Appointed Date: 07 July 1998
74 years old

Director
LAUNCHBURY, Keith
Appointed Date: 21 October 2004
70 years old

Director
MORRIS, Philip Ian
Appointed Date: 01 January 2003
77 years old

Director
ROGERS, Janet
Appointed Date: 14 January 1999
75 years old

Director
WOODBURN, Paul
Appointed Date: 25 July 1996
63 years old

Resigned Directors

Secretary
ADAMS, Stephen Roy
Resigned: 07 July 1998
Appointed Date: 18 January 1996

Secretary
MCDOWALL, Archibald
Resigned: 17 January 1996

Secretary
SANDWELL, James Edward
Resigned: 13 September 2005
Appointed Date: 22 July 2004

Secretary
WALMSLEY, Damian John
Resigned: 22 July 2004
Appointed Date: 07 July 1998

Director
ADAMS, Stephen Roy
Resigned: 07 July 1998
Appointed Date: 18 January 1996

Director
BISHOP, Rebecca Jessica
Resigned: 12 November 2001
Appointed Date: 01 June 2001
52 years old

Director
BOOTH, Brian George
Resigned: 31 August 1993
83 years old

Director
BRADLEY, Andrew
Resigned: 01 May 2007
Appointed Date: 22 July 2004
52 years old

Director
BRAYNE, Nigel
Resigned: 16 October 1996
Appointed Date: 27 April 1995
64 years old

Director
CHARTERS, Brian James
Resigned: 31 December 1993
Appointed Date: 30 November 1991
72 years old

Director
COOKSON, Neil Pasquill
Resigned: 17 April 1996
Appointed Date: 04 February 1993
78 years old

Director
CORCORAN, Esther
Resigned: 01 June 2001
Appointed Date: 13 April 2000
50 years old

Director
DAWSON, Russell Michael
Resigned: 27 April 1995
Appointed Date: 21 April 1994
69 years old

Director
DENISON, William
Resigned: 17 July 1996
Appointed Date: 31 May 1992
68 years old

Director
GIBSON, Martin Douglas
Resigned: 18 July 2002
Appointed Date: 01 September 1993
76 years old

Director
GRAHAM, Phillip Anthony
Resigned: 05 November 1997
Appointed Date: 16 October 1996
63 years old

Director
HOLMES, George
Resigned: 31 May 1993
Appointed Date: 31 May 1991
88 years old

Director
HORNBY, David John
Resigned: 16 April 2003
Appointed Date: 15 April 1999
62 years old

Director
HOWARTH, Malcolm
Resigned: 31 December 1995
Appointed Date: 03 June 1993
79 years old

Director
JOHNSON, Ian Michael
Resigned: 15 June 1995
Appointed Date: 15 December 1994
64 years old

Director
JONES, David
Resigned: 14 January 1999
Appointed Date: 14 January 1998
63 years old

Director
JONES, David
Resigned: 16 July 1997
Appointed Date: 17 July 1996
63 years old

Director
JONES, Gilbert
Resigned: 01 December 2006
Appointed Date: 16 April 2003
90 years old

Director
JONES, Peter Howard
Resigned: 22 April 1998
Appointed Date: 05 November 1997
68 years old

Director
KING, David Sanders
Resigned: 16 October 1996
Appointed Date: 31 May 1991
72 years old

Director
LIVESEY, Michael William
Resigned: 29 October 1999
Appointed Date: 16 February 1995
75 years old

Director
MACNAUGHTON, Jeffrey
Resigned: 27 April 1995
Appointed Date: 31 May 1991
86 years old

Director
MARSHALL, Neil Jonathan
Resigned: 01 August 2003
Appointed Date: 16 October 1996
59 years old

Director
MCDOWALL, Archibald
Resigned: 17 January 1996
66 years old

Director
MCFADYEN, Alan Stuart
Resigned: 21 January 2002
Appointed Date: 14 January 1998
71 years old

Director
MCGAVIN, Keith Allan
Resigned: 05 November 1997
Appointed Date: 30 November 1991
94 years old

Director
NICHOLLS, Paul
Resigned: 16 February 1995
Appointed Date: 01 September 1993
63 years old

Director
NICHOLLS, Trevor
Resigned: 30 November 1991
73 years old

Director
NOBLE, Simon John
Resigned: 19 October 2000
Appointed Date: 18 January 1996
65 years old

Director
PATEL, Ilyas Suleman
Resigned: 15 December 1994
Appointed Date: 21 April 1994
59 years old

Director
PETTIGREW, Ian
Resigned: 15 April 1999
Appointed Date: 07 July 1998
56 years old

Director
RANKIN, Peter John
Resigned: 04 May 1993
74 years old

Director
RAWSTRON, Timothy Henry Seed
Resigned: 30 November 1991
80 years old

Director
RYAN, Helen Anne
Resigned: 13 April 2000
Appointed Date: 29 October 1999
59 years old

Director
SAGE, Robert Keith
Resigned: 07 July 1998
Appointed Date: 30 November 1991
80 years old

Director
SANDWELL, James Edward
Resigned: 13 September 2005
Appointed Date: 22 July 2004
50 years old

Director
SAUNDERS, Clive Roland
Resigned: 16 April 2003
Appointed Date: 05 November 1997
90 years old

Director
SHIPSTON, Eric
Resigned: 31 May 1991
91 years old

Director
SIDGREAVES, Edward
Resigned: 27 April 1995
79 years old

Director
SORRELL, David Walter
Resigned: 25 July 1996
Appointed Date: 15 June 1995
78 years old

Director
STONE, Charles Harold
Resigned: 31 May 1991
78 years old

Director
TOWNSEND, Jonathon
Resigned: 01 May 2007
Appointed Date: 16 April 2003
58 years old

Director
WALKER SMITH, Martin John
Resigned: 20 May 2008
Appointed Date: 23 October 2003
66 years old

Director
WALMSLEY, Damian John
Resigned: 22 July 2004
Appointed Date: 07 July 1998
59 years old

Director
WATKINSON, Susan Brown
Resigned: 31 December 2002
Appointed Date: 16 February 1995
83 years old

PRESTON BUSINESS VENTURE LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 4 May 2016 no member list
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 4 May 2015 no member list
21 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 155 more events
17 Aug 1987
Annual return made up to 15/07/87

17 Apr 1987
Director resigned;new director appointed

28 Oct 1986
Full accounts made up to 31 March 1986

28 Oct 1986
Return made up to 20/10/86; full list of members

17 Jan 1984
Incorporation