SCOTT REES & CO (SOLICITORS) LIMITED
PRESTON S R DORMANT LIMITED SCOTT REES & CO., LIMITED

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02762440
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Company name changed s r dormant LIMITED\certificate issued on 25/06/16 NM06 ‐ Change of name with request to seek comments from relevant body ; Resolutions RES15 ‐ Change company name resolution on 2016-05-25 . The most likely internet sites of SCOTT REES & CO (SOLICITORS) LIMITED are www.scottreescosolicitors.co.uk, and www.scott-rees-co-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Scott Rees Co Solicitors Limited is a Private Limited Company. The company registration number is 02762440. Scott Rees Co Solicitors Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Scott Rees Co Solicitors Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . THR (SECRETARIES) LTD is a Secretary of the company. BYRNE, David James is a Director of the company. REES, Daniel Anthony is a Director of the company. SMITH, Royston Francis is a Director of the company. Secretary LEE, Robert Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCOTT, Peter Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THR (SECRETARIES) LTD
Appointed Date: 18 October 2000

Director
BYRNE, David James
Appointed Date: 08 October 2008
54 years old

Director
REES, Daniel Anthony
Appointed Date: 05 November 1992
66 years old

Director
SMITH, Royston Francis
Appointed Date: 08 October 2008
59 years old

Resigned Directors

Secretary
LEE, Robert Derek
Resigned: 18 October 2000
Appointed Date: 05 November 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Director
SCOTT, Peter Arthur
Resigned: 08 October 2008
Appointed Date: 05 November 1992
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Persons With Significant Control

Mr Daniel Anthony Rees
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Royston Francis Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTT REES & CO (SOLICITORS) LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
25 Jun 2016
Company name changed s r dormant LIMITED\certificate issued on 25/06/16
  • NM06 ‐ Change of name with request to seek comments from relevant body

13 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

13 Jun 2016
Change of name notice
01 Jun 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 67 more events
05 Jan 1993
Ad 10/12/92--------- £ si 10@1=10 £ ic 2/12

08 Dec 1992
Secretary resigned;new secretary appointed

08 Dec 1992
New director appointed

08 Dec 1992
Director resigned;new director appointed

05 Nov 1992
Incorporation