PRESELI LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02465701. The registration start date is January 31, 1990. The current status is Active.
Company Number | 02465701 |
Company Name | PRESELI LIMITED |
Registered Address |
4 Ashmount Industrial Centre Castle Park Flint Flintshire CH6 5XA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-01-31 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-12-10 |
Returns Last Update | 2015-11-12 |
Confirmation Statement Due Date | 2021-11-15 |
Confirmation Statement Last Update | 2020-11-01 |
Mortgage Charges | 7 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
46900 | Non-specialised wholesale trade |
Address |
4 ASHMOUNT INDUSTRIAL CENTRE CASTLE PARK |
Post Town | FLINT |
County | FLINTSHIRE |
Post Code | CH6 5XA |
Entity Name | Office Address |
---|---|
JOHN DALE (HOLDINGS) LIMITED | Unit 23, Castle Park Industrial Estate, Flint, CH6 5XA, United Kingdom |
SLUBE LTD | Gelicity House, Castle Park Industrial Estate, Flint, CH6 5XA, United Kingdom |
NORTH WALES TRANSPORT LIMITED | Unit 3, Ashmount Industrial Centre, Castle Park Industrial Estate, Flint, CH6 5XA, Wales |
RES-TEC LIMITED | Unit 25, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA |
TWEEDMILL HOLDINGS LIMITED | Unit 22, Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA |
INSTANT CRUSHER SPARES LIMITED | 24 Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA |
FRAME 1 PLC | Unit 22 Castle Park Industrial, Estate Evans Street Flint, Clwyd, CH6 5XA |
SCITECH ADHESIVE SYSTEMS LIMITED | Unit 8, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, Wales |
JOHN DALE LIMITED | 23 Castle Park, Flint, Flintshire, CH6 5XA |
POLYROOF PRODUCTS LIMITED | Furness House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, David John | Secretary (Active) | 14 Park View, Rossett, Wrexham, LL12 0DH | / 12 July 2002 |
/ |
|
PEROWNE, Peter John | Director (Active) | 601 Glenealy Tower, 1 Glenealy, Hong Kong, Hong Kong, Hong Kong | May 1955 / |
British / Honk Kong |
Businessman |
WILSON, David John | Director (Active) | 4 Ashmount Industrial Centre, Castle Park, Flint, Flintshire, CH6 5XA | May 1973 / 28 September 2010 |
British / United Kingdom |
Manager |
ORD, James Winship | Secretary (Resigned) | 1 Cadnant Drive, Bagillt, Clwyd, CH6 6HA | / 1 December 1994 |
/ |
|
BRISTLEKARN LIMITED | Secretary (Resigned) | Sceptre House, 169/173 Regent Street, London, W1R 7FB | / |
/ |
|
BEARDSLEY, Julian Richard | Director (Resigned) | Flat 2, 27 Moring Road, London, SW17 8DN | July 1967 / |
British / |
Assistant Manager |
DENTON, Mark William | Director (Resigned) | 1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT | March 1961 / |
British / |
Manager |
ORD, James Winship | Director (Resigned) | 1 Cadnant Drive, Bagillt, Clwyd, CH6 6HA | March 1936 / 11 October 1994 |
British / |
Manager |
Post Town | FLINT |
Post Code | CH6 5XA |
SIC Code | 46900 - Non-specialised wholesale trade |
Please provide details on PRESELI LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.