PREL LIMITED
ROCHDALE PENNINE AND ROSSENDALE ESTATES LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 1PJ

Company number 02261576
Status Active
Incorporation Date 24 May 1988
Company Type Private Limited Company
Address WYATT MORRIS GOLLAND & CO, PARK HOUSE 200 DRAKE STREET, ROCHDALE, LANCASHIRE, OL16 1PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 022615760040, created on 11 May 2016. The most likely internet sites of PREL LIMITED are www.prel.co.uk, and www.prel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 9.8 miles; to Belle Vue Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prel Limited is a Private Limited Company. The company registration number is 02261576. Prel Limited has been working since 24 May 1988. The present status of the company is Active. The registered address of Prel Limited is Wyatt Morris Golland Co Park House 200 Drake Street Rochdale Lancashire Ol16 1pj. . GRIEVES, Joanne Tracey is a Secretary of the company. GRIEVES, Christopher David is a Director of the company. GRIEVES, Joanne Tracey is a Director of the company. Secretary ABBOTT, Debra Jayne has been resigned. Secretary COLTON, Christine Anne has been resigned. Secretary GRIEVES, Janice has been resigned. Secretary GRIEVES, Joanne Tracey has been resigned. Secretary GRIEVES, Joanne Tracie has been resigned. Secretary KAY, Jacqueline Colette has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIEVES, Joanne Tracey
Appointed Date: 20 July 2007

Director

Director
GRIEVES, Joanne Tracey
Appointed Date: 19 September 2008
60 years old

Resigned Directors

Secretary
ABBOTT, Debra Jayne
Resigned: 03 April 2006
Appointed Date: 24 November 2005

Secretary
COLTON, Christine Anne
Resigned: 11 November 1994

Secretary
GRIEVES, Janice
Resigned: 24 November 2005
Appointed Date: 25 January 2002

Secretary
GRIEVES, Joanne Tracey
Resigned: 28 November 2006
Appointed Date: 03 April 2006

Secretary
GRIEVES, Joanne Tracie
Resigned: 14 January 2002
Appointed Date: 11 November 1994

Secretary
KAY, Jacqueline Colette
Resigned: 20 July 2007
Appointed Date: 28 November 2006

Persons With Significant Control

Mr Christopher David Grieves
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PREL LIMITED Events

23 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Registration of charge 022615760040, created on 11 May 2016
26 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

...
... and 135 more events
23 Dec 1988
Particulars of mortgage/charge

19 Aug 1988
Wd 12/07/88 ad 01/06/88--------- £ si 998@1=998 £ ic 2/1000

14 Jun 1988
Accounting reference date notified as 30/06

07 Jun 1988
Secretary resigned;new secretary appointed

24 May 1988
Incorporation

PREL LIMITED Charges

11 May 2016
Charge code 0226 1576 0040
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hallmark court 132 manchester road rochdale OL11 4JQ…
1 July 2015
Charge code 0226 1576 0039
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Third Property Company Limited
Description: F/H land on the north east side of halifax road small…
5 December 2014
Charge code 0226 1576 0038
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Third Property Company Limited
Description: F/H land on the north east side of halifax road smallbridge…
24 August 2012
Legal charge
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Anthony Kearns
Description: F/H property and land lying to the north east thereof k/a…
7 March 2012
Legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Susan Hampson, Beryl Morris and Sally Toomey
Description: Beechwood bungalow bury road tottington t/n GM371336.
25 February 2009
Legal mortgage
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of bury road tottington…
20 August 2008
Legal charge
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 30-34 (even) walmersley road, bury t/no GM425605 by way of…
25 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 18-20 walmersley road,bury and land on the…
25 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Glen morag, 3 moorgate avenue, bamford, rochdale. By way of…
29 July 2005
Legal mortgage
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as hallmark court 132 manchester…
27 June 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22, 24 and 26 walmersley road bury. By way of fixed charge…
21 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site of brunswick hotel 19 moorgate bury BL9 6AA t/n…
5 August 2004
Legal mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a glen morag, 3 moorgate avenue…
13 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 31 August 2012
Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk
Description: All that f/h property and land lying to the north east…
17 March 2003
Legal charge
Delivered: 24 March 2003
Status: Satisfied on 31 August 2012
Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk
Description: F/H property k/a beechwood bungalow bury road tottington…
13 December 2001
Legal mortgage
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 353 bury road, tottington, bury, greater manchester.. With…
11 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 103-105 church street st helens.
12 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 618 whitworth road rochdale and land…
23 August 1996
Legal mortgage
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 and 17 rochdale road bacup rossendale lancashire t/no…
5 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being land on the north west side of royle road…
5 July 1996
Fixed and floating charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 8 fern isle close, whitworth, rochdale, lancashire t/no: la…
24 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 2 verax street, bacup, lancashire t/no: la 677338.
16 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: Land at corporation road, audenshaw, greater manchester.
16 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: Land to the rear of sedeley avenue buersil, rochdale. Title…
12 January 1990
Legal charge
Delivered: 26 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 rose street, waterfoot oldham, lancashire title no 561297.
12 January 1990
Legal charge
Delivered: 26 January 1990
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 11 russell street, bacup lancashire, title no la 502977.
12 January 1990
Legal charge
Delivered: 26 January 1990
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 40 market street, whitworth, lancashire title no la 460719.
3 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 45, ford stret, burnley, lancashire. Title la 388412.
3 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 15 & 17 rochdale road, bacup, lancashire.
3 November 1989
Legal charge
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land known as lambton gate off bacup road, rawtenstall…
8 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 100, healey wood road, burnley. Lancashire. Title no la…
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 40 market street whitworth lancashire title no. La 460719.
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 11, 13, 15, 19 john street whitworth rossendale lancashire…
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 3, 5, 7, 9 john street whitworth rossendale lancashire…
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 1 clegg street whitworth lancashire title no. La 568691.
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 3 rose street waterfoot lancashire title no la 561297.
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 15 abingdon close rochdale grt manchester title no la…
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 11 russell street bacup lancashire title no la 502977.
14 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: 16 market street healey whitworth lancashire.