ALFRED PREEDY & SONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALFRED PREEDY & SONS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ALFRED PREEDY & SONS LIMITED was incorporated 77 years ago on 12/02/1947 and has the registered number: 00429446. The accounts status is DORMANT.
ALFRED PREEDY & SONS LIMITED was incorporated 77 years ago on 12/02/1947 and has the registered number: 00429446. The accounts status is DORMANT.
ALFRED PREEDY & SONS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 27/02/2021 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2021 | 30/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Corporate Secretary | 2019-03-26 | CURRENT | ||
MR ROBERT JOHN WELCH | Jun 1966 | British | Director | 2019-03-26 | CURRENT |
MR MARK EDWARD EVERITT | Jul 1964 | British | Director | 2005-02-21 | CURRENT |
JULIA PENFOLD | Jan 1964 | British | Director | 2003-01-06 UNTIL 2004-11-15 | RESIGNED |
PATRICK JAMES BURROWS | Mar 1967 | British | Secretary | 2003-11-14 UNTIL 2005-02-21 | RESIGNED |
MR ANDREW THOMAS HIGGINSON | Jul 1957 | British | Director | 2003-01-06 UNTIL 2012-02-29 | RESIGNED |
STEVEN GEOFFREY MURRELLS | Aug 1965 | British | Director | 2004-05-10 UNTIL 2005-06-15 | RESIGNED |
WILLIAM PATRICK O'NEILL | Oct 1951 | British | Director | 2005-06-20 UNTIL 2005-12-28 | RESIGNED |
DEAN MOORE | Oct 1957 | British | Director | 1999-11-01 UNTIL 2003-01-06 | RESIGNED |
MALCOLM GEORGE DOLAN | Dec 1950 | British | Secretary | 2003-02-12 UNTIL 2003-11-14 | RESIGNED |
MALCOLM GEORGE DOLAN | Dec 1950 | British | Secretary | 2000-11-15 UNTIL 2003-01-06 | RESIGNED |
MR MARK EDWARD EVERITT | Jul 1964 | British | Secretary | 2005-02-21 UNTIL 2019-03-26 | RESIGNED |
MS. LUCY JEANNE NEVILLE-ROLFE | Jan 1953 | British | Director | 2004-03-15 UNTIL 2013-01-02 | RESIGNED |
JONNY MCQUARRIE | Feb 1975 | British | Director | 2017-10-17 UNTIL 2022-01-24 | RESIGNED |
MARTIN WILLIAM COWELL | Feb 1956 | Secretary | RESIGNED | ||
NADINE AMANDA SANKAR | Oct 1967 | Secretary | 2003-01-06 UNTIL 2003-02-12 | RESIGNED | |
TESCO SERVICES LIMITED | Corporate Director | 2013-01-24 UNTIL 2022-01-24 | RESIGNED | ||
ANTHONY WILLIAM REED | Jul 1963 | British | Director | 2011-04-04 UNTIL 2016-03-08 | RESIGNED |
SHARON KYTE | Mar 1972 | British | Director | 2019-03-26 UNTIL 2022-01-24 | RESIGNED |
KEVIN PATRICK THRELFALL | Sep 1948 | British | Director | RESIGNED | |
MR JONATHAN MARK LLOYD | May 1966 | British | Director | 2005-12-13 UNTIL 2015-01-23 | RESIGNED |
DAVID CRELLIN | Oct 1940 | British | Director | 1995-01-01 UNTIL 1999-11-01 | RESIGNED |
MR ANDREW PAUL KING | Apr 1966 | British | Director | 2015-08-10 UNTIL 2017-07-26 | RESIGNED |
COLIN PETER HOLMES | Aug 1965 | British | Director | 2003-01-06 UNTIL 2004-05-10 | RESIGNED |
MR MARK BENJAMIN WILLIAMS | May 1965 | British | Director | 2016-05-11 UNTIL 2017-07-23 | RESIGNED |
MRS TRACEY CLEMENTS | Nov 1973 | British | Director | 2016-04-11 UNTIL 2019-03-18 | RESIGNED |
PATRICK JAMES BURROWS | Mar 1967 | British | Director | 2003-01-06 UNTIL 2005-02-21 | RESIGNED |
STEPHEN BODDICE | Oct 1951 | British | Director | RESIGNED | |
STEVEN BLAIR | Jan 1981 | British | Director | 2017-10-17 UNTIL 2019-03-18 | RESIGNED |
MR ROWLEY STUART AGER | Jul 1945 | British | Director | 2003-01-06 UNTIL 2004-03-15 | RESIGNED |
DAVID TURNER | Jul 1957 | British | Director | 2005-12-13 UNTIL 2011-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dillons Newsagents Limited | 2016-04-06 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |