PRESTON CONSULTANCY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 6AF
Company number 03602163
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRESTON CONSULTANCY LIMITED are www.prestonconsultancy.co.uk, and www.preston-consultancy.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preston Consultancy Limited is a Private Limited Company. The company registration number is 03602163. Preston Consultancy Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Preston Consultancy Limited is 68 Argyle Street Birkenhead Merseyside Ch41 6af. The company`s financial liabilities are £645.52k. It is £1.63k against last year. The cash in hand is £683.91k. It is £-39.79k against last year. And the total assets are £683.91k, which is £-62.66k against last year. PRESTON, Gillian Anne is a Secretary of the company. PRESTON, Ralph is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


preston consultancy Key Finiance

LIABILITIES £645.52k
+0%
CASH £683.91k
-6%
TOTAL ASSETS £683.91k
-9%
All Financial Figures

Current Directors

Secretary
PRESTON, Gillian Anne
Appointed Date: 22 July 1998

Director
PRESTON, Ralph
Appointed Date: 22 July 1998
74 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Mr Ralph Preston
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

PRESTON CONSULTANCY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 22 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4

11 Aug 2015
Secretary's details changed for Gillian Anne Preston on 22 July 2015
...
... and 47 more events
02 Dec 1999
S-div 30/09/99
23 Nov 1999
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name

23 Sep 1999
Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 Jul 1998
Secretary resigned
22 Jul 1998
Incorporation

PRESTON CONSULTANCY LIMITED Charges

11 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14C huron road london.
11 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 inn yard court kelmarsh road arthingworth market…
17 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 tunwell lane corby northamptonshire. By way of fixed…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 bellfields lane little bowden market harborough…
17 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 eden court, adam & eve street, market harborough…
21 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 35A tunwell lane corby northamptonshire. By way of fixed…
18 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 granville street, market harborough. By way of fixed…
10 November 2003
Legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 tunwell lane corby northampton. By way of fixed charge…
28 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 the wills building wills oval coast road newcastle upon…
7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 boss house boss street london. By way of fixed charge…