PRESTON INNOVATIONS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 03318338
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address UNIT 1 HIGHBRIDGE COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Section 28 13/06/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PRESTON INNOVATIONS LIMITED are www.prestoninnovations.co.uk, and www.preston-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Preston Innovations Limited is a Private Limited Company. The company registration number is 03318338. Preston Innovations Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Preston Innovations Limited is Unit 1 Highbridge Court Stafford Park 1 Telford Shropshire Tf3 3bd. . OLDHAM, Sara Elizabeth is a Director of the company. PARDUCCI, Silvano Stefano is a Director of the company. PONTIUS, William Jeffrey is a Director of the company. Secretary PRESTON, David has been resigned. Secretary PRESTON, Kim Lissa has been resigned. Secretary THOMPSON, Sara has been resigned. Secretary WING, Clifford Donald has been resigned. Director DAVIES, Ian has been resigned. Director PHOENIX, Sarah has been resigned. Director PRESTON, David has been resigned. Director PRESTON, Kim Lissa has been resigned. Director TEALE, Richard has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
OLDHAM, Sara Elizabeth
Appointed Date: 01 July 2009
58 years old

Director
PARDUCCI, Silvano Stefano
Appointed Date: 30 September 2014
56 years old

Director
PONTIUS, William Jeffrey
Appointed Date: 30 September 2014
69 years old

Resigned Directors

Secretary
PRESTON, David
Resigned: 01 January 2013
Appointed Date: 31 October 2004

Secretary
PRESTON, Kim Lissa
Resigned: 05 November 2004
Appointed Date: 28 May 1997

Secretary
THOMPSON, Sara
Resigned: 28 May 1997
Appointed Date: 12 March 1997

Secretary
WING, Clifford Donald
Resigned: 12 March 1997
Appointed Date: 14 February 1997

Director
DAVIES, Ian
Resigned: 28 May 1997
Appointed Date: 12 March 1997
70 years old

Director
PHOENIX, Sarah
Resigned: 15 August 2014
Appointed Date: 20 May 2008
54 years old

Director
PRESTON, David
Resigned: 30 September 2014
Appointed Date: 28 May 1997
66 years old

Director
PRESTON, Kim Lissa
Resigned: 31 October 2004
Appointed Date: 26 May 1999
66 years old

Director
TEALE, Richard
Resigned: 19 October 2010
Appointed Date: 04 December 2003
59 years old

Director
BONUSWORTH LIMITED
Resigned: 12 March 1997
Appointed Date: 14 February 1997

Persons With Significant Control

Wc Bradley / Zebco Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESTON INNOVATIONS LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Resolutions
  • RES13 ‐ Section 28 13/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
03 Apr 1997
Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
01 Apr 1997
Company name changed stackvain LIMITED\certificate issued on 01/04/97
24 Mar 1997
Memorandum and Articles of Association
24 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1997
Incorporation

PRESTON INNOVATIONS LIMITED Charges

17 November 2010
Mortgage
Delivered: 20 November 2010
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit C4 business development centre, stafford park 4…
17 November 2010
Mortgage deed
Delivered: 20 November 2010
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit C3 business development centre…
26 March 2007
Mortgage
Delivered: 4 April 2007
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a units 1 & 2 highbridge court stafford…
20 July 2000
Deposit agreement to secure own liabilities
Delivered: 25 July 2000
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
19 July 1999
Debenture deed
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…