Company NamePreside Management Limited
Company StatusDissolved
Company Number02550526
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Previous NameUnimec Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Van Loan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address5 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMrs Sandra Maxine Van Loan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address5 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Secretary NameMrs Sandra Maxine Van Loan
NationalityBritish
StatusCurrent
Appointed22 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMaxine Carolyn Biggs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Controller
Correspondence Address12 Bowbrook Vale
Luton
Bedfordshire
LU2 8SY

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 February 1999Dissolved (1 page)
27 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page)
13 November 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
15 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Registered office changed on 10/03/97 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Registered office changed on 22/02/96 from: unimec house 5 ampthill road silsoe beds MK45 4DX (1 page)
17 January 1996Company name changed unimec group LIMITED\certificate issued on 17/01/96 (2 pages)
10 November 1995Return made up to 15/10/95; no change of members (4 pages)