PRESTON FORGE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 7LG

Company number 03455334
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address THE OLD SMITHY CHURCH LANE, HIMBLETON, DROITWICH, WORCESTERSHIRE, WR9 7LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 2 . The most likely internet sites of PRESTON FORGE LIMITED are www.prestonforge.co.uk, and www.preston-forge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Preston Forge Limited is a Private Limited Company. The company registration number is 03455334. Preston Forge Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Preston Forge Limited is The Old Smithy Church Lane Himbleton Droitwich Worcestershire Wr9 7lg. . LAKE, Marlene is a Secretary of the company. LAKE, Marlene is a Director of the company. Secretary BAILEY, Michael has been resigned. Secretary LAKE, Mark Stuart has been resigned. Secretary LAKE, Marlene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Susan May has been resigned. Director BROCK, Lisa has been resigned. Director BROCK, Mark William, Dr has been resigned. Director LAKE, Mark Stuart has been resigned. Director LAKE, Mark Stuart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAKE, Marlene
Appointed Date: 26 October 2007

Director
LAKE, Marlene
Appointed Date: 31 October 1998
85 years old

Resigned Directors

Secretary
BAILEY, Michael
Resigned: 05 November 1997
Appointed Date: 24 October 1997

Secretary
LAKE, Mark Stuart
Resigned: 26 October 2007
Appointed Date: 26 November 2006

Secretary
LAKE, Marlene
Resigned: 26 November 2006
Appointed Date: 04 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
BAILEY, Susan May
Resigned: 05 November 1997
Appointed Date: 24 October 1997
70 years old

Director
BROCK, Lisa
Resigned: 31 October 2005
Appointed Date: 27 April 1999
61 years old

Director
BROCK, Mark William, Dr
Resigned: 31 October 2005
Appointed Date: 04 November 1997
66 years old

Director
LAKE, Mark Stuart
Resigned: 05 April 2010
Appointed Date: 26 October 2007
62 years old

Director
LAKE, Mark Stuart
Resigned: 06 September 2006
Appointed Date: 31 December 1998
62 years old

Persons With Significant Control

Mrs Marlene Lake
Notified on: 24 October 2016
85 years old
Nature of control: Ownership of shares – 75% or more

PRESTON FORGE LIMITED Events

21 Nov 2016
Confirmation statement made on 24 October 2016 with updates
20 Jun 2016
Micro company accounts made up to 31 October 2015
22 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2

11 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 54 more events
02 Dec 1997
Secretary resigned
02 Dec 1997
New secretary appointed
02 Dec 1997
New director appointed
29 Oct 1997
Secretary resigned
24 Oct 1997
Incorporation

PRESTON FORGE LIMITED Charges

1 April 1999
Legal charge
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1,2,3 and 4 wassage way hampton lovett trading estate…
1 April 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…