AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED - PRESTON


Overview

AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED is a Private Limited Company from PRESTON and has the status: Dissolved - no longer trading.
AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED was incorporated 30 years ago on 08/04/1994 and has the registered number: 02917294. The accounts status is DORMANT.

AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED - PRESTON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

ARKWRIGHT HOUSE
PRESTON
LANCASHIRE
PR1 3XT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE ELIZABETH GASKELL Nov 1950 British Director 2010-12-06 CURRENT
MR ANTHONY JOSEPH READETT Oct 1947 British Director 2014-06-09 CURRENT
MRS AUDREY KNOWLES Aug 1935 British Director 2002-09-30 CURRENT
MR PRATAP PARMAR Nov 1950 British Director 2014-04-07 CURRENT
MR GEOFFREY DOUGLAS YATES Apr 1936 British Director 2001-01-29 UNTIL 2016-08-30 RESIGNED
MARTIN LEONARD POYSER Apr 1936 British Director 1994-04-25 UNTIL 2000-04-17 RESIGNED
ANTHONY JOHN WILLIS Jul 1946 British Director 2005-10-03 UNTIL 2008-07-28 RESIGNED
MRS BRENDA MOLNAR Mar 1933 British Director 2014-04-07 UNTIL 2017-09-21 RESIGNED
MRS ANNE RICHARDSON Jul 1954 Director 2006-06-05 UNTIL 2008-09-09 RESIGNED
MR KHUSHAL HIRA KUMAR Jun 1942 British Director 2005-07-25 UNTIL 2013-10-07 RESIGNED
WILLIAM MASON Jan 1923 British Director 2000-06-26 UNTIL 2001-03-26 RESIGNED
DR ROGER JAMES KENDLE Aug 1942 British Director 1994-04-25 UNTIL 2017-09-18 RESIGNED
DOCTOR CHRISTOPHER MCWILLIAM Jan 1956 British Director 1997-11-24 UNTIL 1999-07-14 RESIGNED
MR ROY MCFARLANE Nov 1949 British Director 1999-09-27 UNTIL 2005-09-29 RESIGNED
MR JONATHAN SPENCER ARMITAGE Sep 1957 British Secretary 1994-04-08 UNTIL 1996-06-14 RESIGNED
MRS LINDA GRACE CHIVERS Jul 1960 British Secretary 1998-06-29 UNTIL 2018-05-31 RESIGNED
NICHOLAS MARTIN PATTERSON Apr 1952 Secretary 1996-06-14 UNTIL 1998-05-27 RESIGNED
MR KHUSHAL HIRA KUMAR Jun 1942 British Secretary 2005-07-25 UNTIL 2005-07-25 RESIGNED
MARK DAVID WILKINSON Jun 1966 British Director 2003-03-31 UNTIL 2008-10-06 RESIGNED
PHILIP DAVID JACKMAN Jul 1949 British Director 1994-04-08 UNTIL 2005-01-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1994-04-08 UNTIL 1994-04-08 RESIGNED
MR NICHOLAS MARTIN PATTERSON Apr 1952 British Director 2010-02-01 UNTIL 2013-04-11 RESIGNED
ALBAN WILLIAM HOLDEN Feb 1947 British Director 2006-10-02 UNTIL 2013-09-05 RESIGNED
MARGARET CHRISTINE ADDISON Aug 1928 British Director 1994-04-25 UNTIL 2003-07-28 RESIGNED
HARRY HOUSECHILD Jan 1938 British Director 2002-09-27 UNTIL 2014-09-29 RESIGNED
MAHMUD AMIRAT Dec 1935 British Director 2007-04-02 UNTIL 2009-03-30 RESIGNED
PATRICIA DIAMOND Aug 1937 British Director 1994-04-25 UNTIL 1999-02-22 RESIGNED
MR JONATHAN SPENCER ARMITAGE Sep 1957 British Director 1994-04-08 UNTIL 1996-03-31 RESIGNED
JAN CHAPMAN Aug 1955 British Director 2000-06-26 UNTIL 2004-10-04 RESIGNED
PAUL BRINSLEY Sep 1959 Director 2004-02-02 UNTIL 2005-05-23 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1994-04-08 UNTIL 1994-04-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED PRESTON Active GROUP 85590 - Other education n.e.c.
HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED LANCASTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED LOSTOCK HALL Active SMALL 92000 - Gambling and betting activities
ST. CATHERINE'S HOSPICE TRADING LIMITED LOSTOCK HALL Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HAZEL HOUSE NURSING HOME LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 87100 - Residential nursing care facilities
KEDLESTON (WINGS EDUCATION) LIMITED UXBRIDGE ENGLAND Active FULL 85310 - General secondary education
FOURWAYS CONSULTANCY LIMITED LANCS Active MICRO ENTITY 64922 - Activities of mortgage finance companies
HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED LEEK Active SMALL 85590 - Other education n.e.c.
PUMA PROPERTIES UK (ELM PLACE) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUPASHED SIMONSTONE LIMITED PADIHAM Active MICRO ENTITY 68100 - Buying and selling of own real estate
BLUEBELL SCHOOL LIMITED LONDON UNITED KINGDOM Active FULL 85590 - Other education n.e.c.
SUNLIGHT EDUCATION NUCLEUS LIMITED CARDIFF WALES Active FULL 85590 - Other education n.e.c.
SHINE PROPERTY LIMITED BURSCOUGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EVERGREEN FOSTER CARE LIMITED BURSCOUGH UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SEN 1 LIMITED STOKE-ON-TRENT ENGLAND Active FULL 85200 - Primary education
LAVENDER FIELD SCHOOL LIMITED LONDON UNITED KINGDOM Active SMALL 85200 - Primary education
HEATHER FIELD SCHOOL LTD LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
MORE SHINE LIMITED BURSCOUGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOORE AND SMALLEY LLP PRESTON Active GROUP None Supplied