Roger Preston & Partners Limited LEEDS


Roger Preston & Partners started in year 1992 as Private Limited Company with registration number 02748664. The Roger Preston & Partners company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leeds at Grove House. Postal code: LS7 4DN.

There is a single director in the company at the moment - Max J., appointed on 9 September 2016. In addition, a secretary was appointed - Roger H., appointed on 6 September 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roger Preston & Partners Limited Address / Contact

Office Address Grove House
Office Address2 Mansion Gate Drive
Town Leeds
Post code LS7 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748664
Date of Incorporation Fri, 18th Sep 1992
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Roger H.

Position: Secretary

Appointed: 06 September 2017

Max J.

Position: Director

Appointed: 09 September 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 October 2015

Gemma I.

Position: Secretary

Appointed: 06 October 2015

Resigned: 14 July 2017

Jennifer H.

Position: Secretary

Appointed: 02 August 2011

Resigned: 06 October 2015

John C.

Position: Director

Appointed: 01 November 2010

Resigned: 20 September 2016

Dennis M.

Position: Director

Appointed: 29 July 2008

Resigned: 14 January 2009

Lawrence H.

Position: Director

Appointed: 05 April 2008

Resigned: 31 December 2010

David S.

Position: Director

Appointed: 05 April 2008

Resigned: 02 August 2011

David S.

Position: Secretary

Appointed: 05 April 2008

Resigned: 02 August 2011

Cornelius O.

Position: Director

Appointed: 01 May 2005

Resigned: 10 February 2011

Matthew T.

Position: Director

Appointed: 01 May 2004

Resigned: 10 February 2011

Geoffrey P.

Position: Director

Appointed: 15 June 2000

Resigned: 10 February 2011

Nicholas B.

Position: Director

Appointed: 01 April 1997

Resigned: 10 February 2011

Kevin R.

Position: Director

Appointed: 01 April 1995

Resigned: 10 February 2011

Ronald D.

Position: Director

Appointed: 01 September 1994

Resigned: 30 March 2006

Jeffrey W.

Position: Director

Appointed: 01 September 1994

Resigned: 31 July 2007

Trevor F.

Position: Director

Appointed: 22 February 1993

Resigned: 10 February 2011

David R.

Position: Director

Appointed: 22 February 1993

Resigned: 31 October 2001

Ian M.

Position: Director

Appointed: 18 September 1992

Resigned: 31 January 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1992

Resigned: 18 September 1992

Deysia T.

Position: Secretary

Appointed: 18 September 1992

Resigned: 05 April 2008

Derek T.

Position: Director

Appointed: 18 September 1992

Resigned: 31 January 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1992

Resigned: 18 September 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Sweco Uk Limited from Leeds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sweco Uk Limited

Grove House Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2888385
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements