PRESTON BENNETT HOLDINGS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
PRESTON BENNETT HOLDINGS LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
PRESTON BENNETT HOLDINGS LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885561. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PRESTON BENNETT HOLDINGS LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885561. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PRESTON BENNETT HOLDINGS LIMITED - ALTRINCHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD TWIGG | Feb 1965 | British | Director | 2021-11-30 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2014-01-22 | CURRENT | ||
MR ANTONY WILLIAM SCRUTTON | Oct 1965 | British | Director | 2006-04-13 UNTIL 2012-12-14 | RESIGNED |
GWYNNETH BENNETT | Secretary | 1996-09-01 UNTIL 1999-09-30 | RESIGNED | ||
MR PETER RONALD BENNETT | Apr 1944 | British | Secretary | 1994-03-28 UNTIL 1996-09-01 | RESIGNED |
MRS SUSAN RACHAEL FISHER | Secretary | 2011-03-31 UNTIL 2014-01-22 | RESIGNED | ||
SHIRLEY GAIK HEAH LAW | Secretary | 2014-01-22 UNTIL 2015-12-21 | RESIGNED | ||
MR RONALD LOUIS PRESTON | Apr 1932 | British | Secretary | 1994-01-07 UNTIL 1994-03-28 | RESIGNED |
DAVID JOHN WOOD | Oct 1942 | British | Secretary | 1999-09-30 UNTIL 2011-03-31 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1994-01-07 UNTIL 1994-01-07 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1994-01-07 UNTIL 1994-01-07 | RESIGNED | ||
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2014-01-22 UNTIL 2021-11-30 | RESIGNED |
MR LEE MARTIN | Jul 1978 | British | Director | 2009-01-01 UNTIL 2014-01-22 | RESIGNED |
MR RONALD LOUIS PRESTON | Apr 1932 | British | Director | 1994-01-07 UNTIL 1996-09-01 | RESIGNED |
MR RONALD LOUIS PRESTON | Apr 1932 | British | Director | 1998-01-26 UNTIL 2014-01-22 | RESIGNED |
KIERAN JULIAN PICKLES | Jun 1979 | British | Director | 2014-05-01 UNTIL 2021-01-21 | RESIGNED |
MR PETER RONALD BENNETT | Apr 1944 | British | Director | 1994-01-07 UNTIL 2014-01-22 | RESIGNED |
MR RICHARD HENLEY | Mar 1972 | British | Director | 2006-04-13 UNTIL 2014-01-22 | RESIGNED |
MRS SUSAN FISHER | Dec 1958 | British | Director | 2006-04-13 UNTIL 2014-01-22 | RESIGNED |
MR PAUL LEWIS CREFFIELD | Jun 1954 | British | Director | 2014-02-04 UNTIL 2021-03-31 | RESIGNED |
MR GRAHAM RICHARD BELL | Sep 1974 | British | Director | 2014-02-04 UNTIL 2014-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamptons Estates Limited | 2016-04-06 | Leighton Buzzard Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |