This company is commonly known as Prestwood Etheridge & Russell Limited. The company was founded 48 years ago and was given the registration number 01217124. The firm's registered office is in TELFORD. You can find them at 15 Glendale Gardens, Lawley Village, Telford, Shropshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PRESTWOOD ETHERIDGE & RUSSELL LIMITED |
---|---|---|
Company Number | : | 01217124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1975 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Glendale Gardens, Lawley Village, Telford, Shropshire, England, TF4 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Glendale Gardens, Lawley Village, Telford, United Kingdom, TF4 2RG | Director | 20 August 1997 | Active |
15, Glendale Gardens, Lawley Village, Telford, England, TF4 2RG | Director | 30 June 2021 | Active |
92 Brook Road, Oldbury, B68 8AD | Secretary | 30 January 1999 | Active |
The Cedars, Kemberton, Shifnal, TF11 9LH | Secretary | - | Active |
Beauchamp House, Prestwood, Stourbridge, DY7 5AF | Director | - | Active |
48 New Court, Lansdown Road, Cheltenham, United Kingdom, GL50 2JG | Director | - | Active |
The Cedars, Kemberton, Shifnal, TF11 9LH | Director | - | Active |
Mrs Sarah Elise Etheridge | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Glendale Gardens, Telford, England, TF4 2RG |
Nature of control | : |
|
Stewart Paul Etheridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 New Court, Lansdown Road, Cheltenham, United Kingdom, GL50 2JG |
Nature of control | : |
|
Mr Richard Edward St John Stewart Etheridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Glendale Gardens, Lawley Village, Telford, United Kingdom, TF4 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Change account reference date company current shortened. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Resolution | Resolution. | Download |
2019-01-02 | Change of constitution | Statement of companys objects. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.