PRESTON INCORPORATED LAW SOCIETY - PRESTON
Company Profile | Company Filings |
Overview
PRESTON INCORPORATED LAW SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON and has the status: Active.
PRESTON INCORPORATED LAW SOCIETY was incorporated 127 years ago on 23/07/1896 and has the registered number: 00048896. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PRESTON INCORPORATED LAW SOCIETY was incorporated 127 years ago on 23/07/1896 and has the registered number: 00048896. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PRESTON INCORPORATED LAW SOCIETY - PRESTON
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RICHARD HOUSE
PRESTON
LANCASHIRE
PR1 3HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JONATHAN EDWARDS | May 1979 | British | Director | 2016-10-11 | CURRENT |
MS BEVERLEY CULLEN | Feb 1962 | British | Director | 2004-04-21 | CURRENT |
MS MARIANNE JEAN-BAPTISTE | Jul 1969 | British | Director | 2023-09-19 | CURRENT |
STEPHANIE MARIE KERR | Nov 1980 | British | Director | 2022-02-15 | CURRENT |
CRAIG WILLIAM MACKENZIE | Apr 1982 | British | Director | 2022-03-25 | CURRENT |
MISS ANGELA VODDEN | Apr 1970 | British | Director | 2019-09-16 | CURRENT |
ELLEN JOSEPHINE WOODWARD | Jun 1995 | British | Director | 2021-11-17 | CURRENT |
MR MICHAEL DAVID LEACH | May 1947 | British | Director | 2016-12-07 UNTIL 2019-09-16 | RESIGNED |
KEITH GEOFFREY PARR | Apr 1958 | Secretary | 2001-03-21 UNTIL 2014-02-26 | RESIGNED | |
MR ARTHUR ROY JAMESON | Dec 1930 | British | Director | RESIGNED | |
VIVIENNE IVINS | Oct 1962 | British | Director | 2021-11-17 UNTIL 2023-01-23 | RESIGNED |
MR CHRISTOPHER MICHAEL GASKELL | May 1956 | British | Director | 1992-04-02 UNTIL 1995-07-17 | RESIGNED |
WINSTON JOSEPH HARRIS HOOD | Apr 1956 | British | Director | 2008-04-17 UNTIL 2016-08-24 | RESIGNED |
MR JOHN ANTHONY HODGSON | Oct 1929 | British | Director | RESIGNED | |
GORDON ALEXANDER IRVINE | Jul 1943 | British | Director | 1996-04-30 UNTIL 2001-03-21 | RESIGNED |
JAMES PHILIP HAWKS | Aug 1961 | British | Director | 2002-03-19 UNTIL 2003-11-30 | RESIGNED |
RHIAN SIAN HAWKINS | Dec 1989 | British | Director | 2016-10-11 UNTIL 2022-02-16 | RESIGNED |
SHIRLEY ANN HARRISON | May 1956 | British | Director | RESIGNED | |
DEBORA HARRISON | Jan 1973 | British | Director | 2005-04-20 UNTIL 2006-09-05 | RESIGNED |
MARK HAGUE | Jan 1988 | British | Director | 2022-02-07 UNTIL 2024-02-01 | RESIGNED |
MR TERENCE ANTHONY STEPHEN GRIFFIN | Mar 1960 | Director | 2002-03-19 UNTIL 2006-04-12 | RESIGNED | |
SUZANNE CLAIRE GREGSON | Aug 1975 | British | Director | 2005-04-20 UNTIL 2006-04-12 | RESIGNED |
MALCOLM RICHARD GLYNN | Nov 1967 | British | Director | 2010-04-20 UNTIL 2012-07-10 | RESIGNED |
STUART THOMSON SHORTHOUSE | Jul 1955 | British | Secretary | 1996-07-16 UNTIL 2001-03-21 | RESIGNED |
AMANDA JANE HINKS | Jul 1974 | British | Director | 2009-04-22 UNTIL 2012-12-31 | RESIGNED |
MR CHRISTOPHER MICHAEL GASKELL | May 1956 | British | Secretary | RESIGNED | |
ROSS SHINE | Sep 1963 | British | Secretary | RESIGNED | |
MICHAEL HOWARD MCCANN | Apr 1939 | British | Director | 1996-04-30 UNTIL 2000-04-03 | RESIGNED |
MICHAEL THOMAS BLAIR | Sep 1968 | British | Director | 2004-04-28 UNTIL 2006-04-12 | RESIGNED |
MR GEORGE WILLIAM ERDOZAIN | Jan 1943 | British | Director | RESIGNED | |
DAVID JOHN EMMETT | Jun 1963 | British | Director | 1995-04-28 UNTIL 1999-03-18 | RESIGNED |
GREGORY PHILIP EARNSHAW | Jul 1959 | British | Director | 1995-04-28 UNTIL 2016-08-24 | RESIGNED |
JAMES DUNCAN | Nov 1935 | British | Director | 1993-04-23 UNTIL 1999-03-18 | RESIGNED |
PETER ANTHONY DIXON | Jun 1958 | British | Director | 1992-04-02 UNTIL 2007-04-19 | RESIGNED |
MR JOHN CHRISTOPHER DIDSBURY | Dec 1958 | British | Director | 2002-03-19 UNTIL 2006-04-12 | RESIGNED |
MR JOHN CHRISTOPHER DIDSBURY | Dec 1958 | British | Director | 2012-04-07 UNTIL 2018-09-30 | RESIGNED |
JOHN NELSON DENT | Dec 1945 | British | Director | 1992-04-02 UNTIL 2004-04-28 | RESIGNED |
MR WILLIAM MICHAEL FETHERSTONE | Jan 1934 | British | Director | RESIGNED | |
HILARY CHADWICK | Oct 1965 | British | Director | 1993-04-23 UNTIL 1999-03-18 | RESIGNED |
CHRISTOPHER HEDLEY LAVERY | May 1948 | British | Director | 2005-04-20 UNTIL 2011-04-12 | RESIGNED |
CHRISTOPHER BLACKBURN | Mar 1953 | British | Director | 2006-04-12 UNTIL 2011-04-12 | RESIGNED |
KATE FRANCES MARIA BAKER | Oct 1979 | British | Director | 2011-04-12 UNTIL 2011-09-30 | RESIGNED |
JANE ANTHONY | Jan 1970 | British | Director | 2016-08-16 UNTIL 2023-01-23 | RESIGNED |
MR DEREK BRADSHAW FORREST | May 1947 | British | Director | RESIGNED | |
REBECCA FAYE CATTERSON | Mar 1983 | British | Director | 2008-04-17 UNTIL 2011-04-12 | RESIGNED |
JONATHAN FAIL | Jul 1949 | British | Director | 1992-04-02 UNTIL 2002-10-28 | RESIGNED |
MR SEAN VICARY GIBBS | Jul 1965 | British | Director | 2011-04-12 UNTIL 2013-04-16 | RESIGNED |
MS LYNNE MARGARET LIVESEY | Nov 1959 | British | Director | 2011-04-12 UNTIL 2021-11-17 | RESIGNED |
SEPHTON CHARLES LEE | Jun 1956 | British | Director | 2021-11-17 UNTIL 2024-02-01 | RESIGNED |
MR ROBERT KELLOCK | Dec 1970 | British | Director | 2004-04-28 UNTIL 2017-05-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRESTON_INCORPORATED__LAW - Accounts | 2023-10-03 | 31-12-2022 | £3,621 equity |
PRESTON_INCORPORATED__LAW - Accounts | 2022-09-23 | 31-12-2021 | £2,855 equity |
PRESTON_INCORPORATED__LAW - Accounts | 2021-10-05 | 31-12-2020 | £3,649 equity |
PRESTON_INCORPORATED__LAW - Accounts | 2020-12-11 | 31-12-2019 | £4,267 equity |
PRESTON_INCORPORATED__LAW - Accounts | 2019-09-19 | 31-12-2018 | £2,074 equity |
PRESTON_INCORPORATED_LAW_ - Accounts | 2018-09-21 | 31-12-2017 | £6,014 Cash |
PRESTON_INCORPORATED_LAW_ - Accounts | 2017-09-29 | 31-12-2016 | £736 Cash |
PRESTON_INCORPORATED_LAW_ - Accounts | 2014-10-01 | 31-12-2013 | £2,977 Cash £865 equity |