PREFERENTIAL HOLDINGS LIMITED

Cutlers Exchange Cutlers Exchange, London, EC3A 7BU
StatusDISSOLVED
Company No.03389067
CategoryPrivate Limited Company
Incorporated19 Jun 1997
Age26 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution13 May 2019
Years5 years, 3 days

SUMMARY

PREFERENTIAL HOLDINGS LIMITED is an dissolved private limited company with number 03389067. It was incorporated 26 years, 10 months, 27 days ago, on 19 June 1997 and it was dissolved 5 years, 3 days ago, on 13 May 2019. The company address is Cutlers Exchange Cutlers Exchange, London, EC3A 7BU.



People

HAMPTON, Mark Richard

Secretary

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 15 days

EVANS, David John Neil, Mr.

Director

Director

ACTIVE

Assigned on 07 Nov 2011

Current time on role 12 years, 6 months, 9 days

HAMPTON, Mark Richard

Director

Finance Director

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 15 days

GOODERSON, David Robert

Secretary

Accountant

RESIGNED

Assigned on 22 Jun 2009

Resigned on 30 Apr 2014

Time on role 4 years, 10 months, 8 days

NICKERSON, Steven William

Secretary

Insurance Broker

RESIGNED

Assigned on 19 Jun 1997

Resigned on 22 Jun 2009

Time on role 12 years, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 1997

Resigned on 19 Jun 1997

Time on role

BUCKINGHAM, John Reginald

Director

Company Director

RESIGNED

Assigned on 08 May 1998

Resigned on 20 Mar 2007

Time on role 8 years, 10 months, 12 days

CUTLER, Michael William

Director

Solicitor

RESIGNED

Assigned on 08 May 1998

Resigned on 30 Jun 2005

Time on role 7 years, 1 month, 22 days

EVANS, Colin Robert

Director

Management Consultant

RESIGNED

Assigned on 22 Jun 2009

Resigned on 29 Apr 2015

Time on role 5 years, 10 months, 7 days

GOODERSON, David Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 30 Apr 2014

Time on role 4 years, 10 months, 8 days

HEBDEN, Terence George

Director

Business Consultant

RESIGNED

Assigned on 22 Dec 2000

Resigned on 30 Jun 2005

Time on role 4 years, 6 months, 8 days

MARSHALL, David Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Apr 2011

Time on role 13 years, 10 months, 11 days

METCALF, Simon Railton, Mr.

Director

Company Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 22 Jan 2011

Time on role 1 year, 7 months

NICKERSON, Steven William

Director

Insurance Broker

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Apr 2011

Time on role 13 years, 10 months, 11 days


Some Companies

247 LETTINGS LTD

63 SECOND DROVE,PETERBOROUGH,PE1 5XA

Number:10780124
Status:ACTIVE
Category:Private Limited Company

D/Z BITS & BOBS LTD

JSA PARTNERS LTD 41 SKYLINES BUSINESS VILLAGE,LONDON,E14 9TS

Number:11819744
Status:ACTIVE
Category:Private Limited Company

EVERY ANGLE UK LIMITED

AFON HOUSE,HORSHAM,RH12 1TL

Number:10278171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIGGINS ENGINEERING LTD

92 BARTON ROAD,NUNEATON,CV13 6NB

Number:09393803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEVERTON FUNERAL SERVICE(DARTFORD)LIMITED(THE)

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00296335
Status:ACTIVE
Category:Private Limited Company

MONKTON JUNIOR SCHOOL

MONKTON JUNIOR SCHOOL,SOUTH SHIELDS,NE34 9RD

Number:07984453
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source