Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTAKE LIMITED
Company Information for

PRESTAKE LIMITED

BLACKPOOL, LANCASHIRE, FY4,
Company Registration Number
01054848
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Prestake Ltd
PRESTAKE LIMITED was founded on 1972-05-17 and had its registered office in Blackpool. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
PRESTAKE LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
 
Previous Names
SUNTHORN LIMITED16/09/1998
Filing Information
Company Number 01054848
Date formed 1972-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-02-28
Type of accounts DORMANT
Last Datalog update: 2018-01-26 12:42:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRESTAKE LIMITED
The following companies were found which have the same name as PRESTAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTAKER INVEST AS Moveien 10 HOKKSUND 3300 Bankruptcy / Dissolved Company formed on the 2009-01-26
PRESTAKER EIENDOM AS Buskerudveien 217H DRAMMEN 3027 Active Company formed on the 2000-04-24

Company Officers of PRESTAKE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID GANT
Director 2014-03-20
JOHN DUNCAN SACH
Director 1998-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN NIGEL DIX
Director 2012-01-31 2014-04-30
JULIAN BERNARD WILSON
Company Secretary 2000-10-02 2012-01-31
JULIAN BERNARD WILSON
Director 2003-11-26 2012-01-31
DAVID MEDCALF
Director 2001-03-29 2003-11-26
SIOBHAN ELIZABETH CORNS
Director 1992-06-21 2001-03-29
AIDAN JOSEPH CONNOLLY
Director 1998-06-30 2001-03-27
SIOBHAN ELIZABETH CORNS
Company Secretary 1992-06-21 2000-10-02
ANNE ELIZABETH THOMAS
Director 1992-08-28 2000-01-14
ANTONY CHARLES WIGHTMAN
Director 1998-06-30 1998-07-17
KENNETH HARVEY JOHN CONEY
Director 1992-06-21 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GANT GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
MICHAEL DAVID GANT GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
MICHAEL DAVID GANT ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
MICHAEL DAVID GANT SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
MICHAEL DAVID GANT ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT OLD ENGLISH WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1986-08-28 Dissolved 2016-03-15
MICHAEL DAVID GANT ORTHO-MED LIMITED Director 2014-03-20 CURRENT 1980-12-16 Dissolved 2016-03-15
MICHAEL DAVID GANT THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1975-08-13 Dissolved 2016-03-15
MICHAEL DAVID GANT W.G. TENDERCARE LIMITED Director 2014-03-20 CURRENT 1896-09-04 Dissolved 2016-03-22
MICHAEL DAVID GANT WHITTAKER & WOODS LIMITED Director 2014-03-20 CURRENT 1982-09-09 Dissolved 2016-03-15
MICHAEL DAVID GANT HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 2014-03-20 CURRENT 1984-05-08 Dissolved 2016-03-15
MICHAEL DAVID GANT ALKAR INTERNATIONAL LIMITED Director 2014-03-20 CURRENT 1971-09-16 Active
MICHAEL DAVID GANT ALKAR DISPLAY LIMITED Director 2014-03-20 CURRENT 1978-07-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE1 LIMITED Director 2014-03-20 CURRENT 1971-02-19 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE2 LIMITED Director 2014-03-20 CURRENT 1975-08-19 Dissolved 2017-05-06
MICHAEL DAVID GANT BOYLE & SON LIMITED Director 2014-03-20 CURRENT 1963-06-04 Dissolved 2017-02-28
MICHAEL DAVID GANT BRYANT CORPORATION LIMITED Director 2014-03-20 CURRENT 1927-12-19 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE3 LIMITED Director 2014-03-20 CURRENT 1987-08-28 Dissolved 2017-03-01
MICHAEL DAVID GANT WALKER GREENBANK DISTRIBUTION LIMITED Director 2014-03-20 CURRENT 1995-08-24 Active
MICHAEL DAVID GANT FORESTAND LIMITED Director 2014-03-20 CURRENT 1957-07-23 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2014-03-20 CURRENT 1973-02-06 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. LIMITED Director 2014-03-20 CURRENT 1972-09-19 Dissolved 2017-02-28
MICHAEL DAVID GANT HARRIS FABRICS LIMITED Director 2014-03-20 CURRENT 1926-01-25 Dissolved 2017-02-28
MICHAEL DAVID GANT MELODY WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1964-03-31 Dissolved 2017-02-28
MICHAEL DAVID GANT PEPYS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1938-01-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE5 LIMITED Director 2014-03-20 CURRENT 1971-09-28 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE4 LIMITED Director 2014-03-20 CURRENT 1983-11-15 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE6 LIMITED Director 2014-03-20 CURRENT 1976-10-27 Dissolved 2017-03-01
MICHAEL DAVID GANT WG FABRICS LIMITED Director 2014-03-20 CURRENT 1911-01-20 Active - Proposal to Strike off
MICHAEL DAVID GANT WARNER ARCHIVE LIMITED Director 2014-03-20 CURRENT 1985-08-29 Dissolved 2017-03-01
MICHAEL DAVID GANT ZOFFANY HOUSE LIMITED Director 2014-03-20 CURRENT 1982-03-03 Dissolved 2017-02-28
MICHAEL DAVID GANT STYLE LIBRARY LIMITED Director 2014-03-20 CURRENT 1983-11-24 Active - Proposal to Strike off
MICHAEL DAVID GANT GREENBANK ENGINEERING OVERSEAS LIMITED Director 2014-03-20 CURRENT 1976-03-18 Liquidation
MICHAEL DAVID GANT ZOFFANY LIMITED Director 2014-03-20 CURRENT 1983-06-29 Active
MICHAEL DAVID GANT ANSTEY WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1974-08-09 Active
MICHAEL DAVID GANT WILLIAM MORRIS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1982-11-01 Active
MICHAEL DAVID GANT SCION FABRICS AND WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1975-07-14 Active
MICHAEL DAVID GANT MORRIS & CO. (ARTWORKERS) LIMITED Director 2014-03-20 CURRENT 1979-10-11 Active
MICHAEL DAVID GANT HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1973-01-01 Active
MICHAEL DAVID GANT STRINES TEXTILES LIMITED Director 2014-03-20 CURRENT 1985-06-07 Active - Proposal to Strike off
MICHAEL DAVID GANT CIRKA LIMITED Director 2014-03-20 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL DAVID GANT SANDERSON DESIGN GROUP BRANDS LIMITED Director 2014-03-03 CURRENT 1974-04-19 Active
MICHAEL DAVID GANT SANDERSON DESIGN GROUP PLC Director 2014-03-03 CURRENT 1899-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O WALKER GREENBANK PLC CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-204.70DECLARATION OF SOLVENCY
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-25AR0121/06/15 FULL LIST
2014-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-01AR0121/06/14 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIX
2014-04-09AP01DIRECTOR APPOINTED MICHAEL DAVID GANT
2013-07-01AR0121/06/13 FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-09AR0121/06/12 FULL LIST
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON
2012-02-14AP01DIRECTOR APPOINTED ALAN NIGEL DIX
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-27AR0121/06/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-07-05AR0121/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 01/10/2009
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-08-04363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-04363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMSTEAD HERTFORDSHIRE HP3 9XX
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-02363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bDIRECTOR RESIGNED
2000-10-30288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-02-14288bDIRECTOR RESIGNED
1999-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-07-13363aRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-03-14ELRESS386 DISP APP AUDS 25/02/99
1999-03-14ELRESS366A DISP HOLDING AGM 25/02/99
1998-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-09-15CERTNMCOMPANY NAME CHANGED SUNTHORN LIMITED CERTIFICATE ISSUED ON 16/09/98
1998-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRESTAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1984-06-27 Satisfied MIDLAND BANK PLC
CHARGE 1978-05-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTAKE LIMITED

Intangible Assets
Patents
We have not found any records of PRESTAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTAKE LIMITED
Trademarks
We have not found any records of PRESTAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTAKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRESTAKE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRESTAKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPRESTAKE LIMITEDEvent Date2016-09-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 18 November 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the Liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 24 November 2015 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk
 
Initiating party Event Type
Defending partyPRESTAKE LIMITEDEvent Date2015-11-24
Notice is hereby given that the creditors of the above named companies are required, on or before 15 December 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please note that this notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: sandra.sumner@crossleyd.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTAKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTAKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.