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

PREFERRED GROUP LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
04192432
Private Limited Company
Liquidation

Company Overview

About Preferred Group Ltd
PREFERRED GROUP LIMITED was founded on 2001-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Preferred Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREFERRED GROUP LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in E14
 
Previous Names
PINCO 1616 LIMITED05/02/2002
Filing Information
Company Number 04192432
Company ID Number 04192432
Date formed 2001-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 23:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERRED GROUP LIMITED
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 PREFERRED GROUP LIMITED
The following companies were found which have the same name as PREFERRED GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREFERRED GROUP OF MANHATTAN INC. 89-07 34TH AVE, STE. 18 Queens JACKSON HEIGHTSS NY 11372 Active Company formed on the 1990-01-05
PREFERRED GROUP PLANS INC. 19 BRITISH AMERICAN BLVD W Albany LATHAM NY 12110 Active Company formed on the 1988-09-09
PREFERRED GROUP, INC. 331 WEST MAIN ST JOHN DAY OR 97845 Active Company formed on the 1997-09-03
PREFERRED GROUP INC 6520 CULTUS BAY RD CLINTON WA 98236 Dissolved Company formed on the 2002-02-05
PREFERRED GROUP INC 380 3RD ST RONALD WA 98941 Dissolved Company formed on the 2003-08-20
PREFERRED GROUP, LLC 106 COUNTRYSIDE DRIVE - BROADVIEW HTS OH 44147 Active Company formed on the 2004-05-21
PREFERRED GROUP INC. NV Permanently Revoked Company formed on the 2006-01-12
PREFERRED GROUP, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Revoked Company formed on the 2010-07-27
PREFERRED GROUP INC. New Brunswick Unknown
PREFERRED GROUP BENEFITS INC Delaware Unknown
PREFERRED GROUP INC Delaware Unknown
PREFERRED GROUP LLC Delaware Unknown
PREFERRED GROUPS LLC Delaware Unknown
PREFERRED GROUPS INTERNATIONAL INC Georgia Unknown
PREFERRED GROUP LLC Georgia Unknown
PREFERRED GROUPS INC. P.O. BOX 11091 ATLANTA GA 30310 Admin. Dissolved Company formed on the 2003-10-01
PREFERRED GROUP PROPERTIES INCORPORATED California Unknown
PREFERRED GROUP INCORPORATED California Unknown
PREFERRED GROUPS INCORPORATED Michigan UNKNOWN
PREFERRED GROUP INCORPORATED Michigan UNKNOWN

Company Officers of PREFERRED GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2010-01-20 2018-03-02
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-11-01 2010-11-11
PAUL STUART CHAMBERS
Director 2007-07-25 2009-10-14
AMANY ATTIA
Director 2008-03-17 2009-01-12
STEPHEN STAID
Director 2008-03-17 2009-01-05
AMIR MEHR
Director 2008-03-17 2008-11-04
LOUISE JANE WEIR
Director 2008-03-17 2008-10-23
ROGER JOHN TAYLOR
Director 2005-11-09 2008-06-09
WILLIAM C BILSBOROUGH
Director 2005-11-09 2008-03-27
WALLACE SIMON DUTHIE HINSHELWOOD
Director 2006-05-17 2008-03-17
CHRISTOPHER GORDON RUPP
Director 2006-05-17 2008-03-17
DOMINIC IAIN GIBB
Director 2006-05-17 2007-07-25
NIGEL JEFFREY MARTIN INGRAM
Director 2005-11-09 2007-04-27
AMANY ATTIA
Director 2003-12-12 2006-05-18
JOHN ALFRED WEBSTER
Director 2001-05-25 2005-12-15
GEORGE MCLENNAN FRASER
Director 2003-12-12 2005-11-09
GEORGE PATELLIS
Director 2001-05-25 2005-11-09
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-12-12 2004-11-01
DENNIS JAMES PITOCCO
Director 2001-05-24 2004-05-31
PHILIP EDWARD HOPES
Company Secretary 2001-05-24 2003-12-12
PHILIP EDWARD HOPES
Director 2001-05-24 2003-12-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-04-02 2001-05-24
PINSENT MASONS DIRECTOR LIMITED
Director 2001-04-02 2001-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation

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
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-17AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17SH1917/03/17 STATEMENT OF CAPITAL GBP 1
2017-03-15CAP-SSSOLVENCY STATEMENT DATED 27/02/17
2017-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-15RES14CAPITALISE £24286576 27/02/2017
2017-03-15RES01ADOPT ARTICLES 27/02/2017
2017-03-15RES01ADOPT ARTICLES 27/02/2017
2017-03-15SH0127/02/17 STATEMENT OF CAPITAL GBP 25000002
2017-03-15SH0127/02/17 STATEMENT OF CAPITAL GBP 25000002
2017-03-14RES13AGREEMENT 27/02/2017
2017-03-14RES13AGREEMENT 27/02/2017
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 25000001
2016-04-13AR0102/04/16 FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 25000001
2015-04-07AR0102/04/15 FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 25000001
2014-04-28AR0102/04/14 FULL LIST
2013-12-04DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-17AR0102/04/13 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-27AR0102/04/12 FULL LIST
2012-03-23AD02SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-11-29GAZ1FIRST GAZETTE
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRERETON / 10/05/2011
2011-05-20AR0102/04/11 FULL LIST
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 6 BROADGATE LONDON EC2M 2QS
2011-01-26AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-20AR0102/04/10 FULL LIST
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES (CCA) LIMITED / 02/04/2010
2010-03-03AP01DIRECTOR APPOINTED ANTHONY JOHN BRERETON
2010-03-03AP01DIRECTOR APPOINTED MR RICHARD HARPER
2010-03-03RES13DIR APP 20/01/2010
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 20/01/2010
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-04-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN STAID
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AMANY ATTIA
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AMIR MEHR
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERS / 01/12/2008
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR LOUISE WEIR
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2008-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-03RES04NC INC ALREADY ADJUSTED 29/08/2008
2008-09-03123GBP NC 1000/1000000000 29/08/08
2008-09-0388(2)AD 29/08/08 GBP SI 25000000@1=25000000 GBP IC 1/25000001
2008-05-02363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED AMIR MEHR
2008-04-29288aDIRECTOR APPOINTED LOUISE JANE WEIR
2008-04-28288aDIRECTOR APPOINTED STEPHEN ANTHONY STAID
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-04-21288aDIRECTOR APPOINTED AMANY ATTIA
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WALLACE HINSHELWOOD
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUPP
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BX
2007-04-05363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-09-29244DELIVERY EXT'D 3 MTH 30/11/05
2006-08-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREFERRED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-10
Resolution2018-01-10
Proposal to Strike Off2013-12-03
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against PREFERRED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREFERRED GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PREFERRED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREFERRED GROUP LIMITED
Trademarks
We have not found any records of PREFERRED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFERRED GROUP 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 (82990 - Other business support service activities n.e.c.) as PREFERRED GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PREFERRED GROUP 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 TypeAppointmen
Defending partyPREFERRED GROUP LIMITEDEvent Date2018-01-10
Name of Company: RESETFAN LIMITED Company Number: 03752197 Name of Company: PREFERRED GROUP LIMITED Company Number: 04192432 Previous Name of Company: Pinco 1616 Limited Company Number: 04191096 Name…
 
Initiating party Event TypeResolution
Defending partyPREFERRED GROUP LIMITEDEvent Date2018-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyPREFERRED GROUP LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPREFERRED GROUP LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREFERRED GROUP 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 PREFERRED GROUP LIMITED any grants or awards.
Ownership
    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.