PORTALS HOLDINGS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 01305413
Status Active
Incorporation Date 29 March 1977
Company Type Private Limited Company
Address DE LA RUE HOUSE, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mrs Lesley Sharon Roche as a director on 16 March 2017; Accounts for a dormant company made up to 26 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 . The most likely internet sites of PORTALS HOLDINGS LIMITED are www.portalsholdings.co.uk, and www.portals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portals Holdings Limited is a Private Limited Company. The company registration number is 01305413. Portals Holdings Limited has been working since 29 March 1977. The present status of the company is Active. The registered address of Portals Holdings Limited is De La Rue House Jays Close Basingstoke Hampshire Rg22 4bs. . HERMANS, Jean-Francois is a Secretary of the company. PEPPIATT, Edward Hugh Davidson is a Director of the company. ROCHE, Lesley Sharon is a Director of the company. SODHA, Jitesh Himatlal is a Director of the company. Secretary ALLAN, Lucy Elizabeth has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary FIELD, Sally Ann has been resigned. Secretary KIRKHOUSE, Herbert John has been resigned. Secretary NORTON, Anthony William has been resigned. Director CHILD, Colin Charles has been resigned. Director CULLEN, Leslie Gray has been resigned. Director DASANI, Shatish Damodar has been resigned. Director FIELD, Sally Ann has been resigned. Director FINNETT, David Walter has been resigned. Director FLUKER, Christine Louise has been resigned. Director FLUKER, Christine Louise has been resigned. Director HOLLINGWORTH, Paul Robert has been resigned. Director KING, Stephen Anthony has been resigned. Director LAING, Richard George has been resigned. Director LLOYD, John Eliot Fraser has been resigned. Director MCGOWAN, Robert Graeme has been resigned. Director MORLEY, Michael Harlow Fenton has been resigned. Director OXENHAM, Andrew Charles John has been resigned. Director SHEFFIELD, John Julian Lionel George has been resigned. Director WEBB, Simon Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HERMANS, Jean-Francois
Appointed Date: 01 April 1999

Director
PEPPIATT, Edward Hugh Davidson
Appointed Date: 31 March 2009
58 years old

Director
ROCHE, Lesley Sharon
Appointed Date: 16 March 2017
58 years old

Director
SODHA, Jitesh Himatlal
Appointed Date: 10 August 2015
57 years old

Resigned Directors

Secretary
ALLAN, Lucy Elizabeth
Resigned: 31 December 1997
Appointed Date: 01 February 1996

Secretary
DOCKRELL, Carol Ann
Resigned: 01 February 1996
Appointed Date: 19 April 1995

Secretary
FIELD, Sally Ann
Resigned: 31 March 1999
Appointed Date: 31 December 1997

Secretary
KIRKHOUSE, Herbert John
Resigned: 04 November 1994

Secretary
NORTON, Anthony William
Resigned: 01 August 1995
Appointed Date: 04 November 1994

Director
CHILD, Colin Charles
Resigned: 10 August 2015
Appointed Date: 01 June 2010
67 years old

Director
CULLEN, Leslie Gray
Resigned: 28 February 1996
Appointed Date: 10 March 1995
73 years old

Director
DASANI, Shatish Damodar
Resigned: 31 July 2008
Appointed Date: 10 September 2004
63 years old

Director
FIELD, Sally Ann
Resigned: 31 March 1999
Appointed Date: 10 March 1995
77 years old

Director
FINNETT, David Walter
Resigned: 01 March 2003
Appointed Date: 30 June 2002
80 years old

Director
FLUKER, Christine Louise
Resigned: 31 March 2009
Appointed Date: 01 April 1999
72 years old

Director
FLUKER, Christine Louise
Resigned: 16 January 1996
Appointed Date: 04 August 1995
72 years old

Director
HOLLINGWORTH, Paul Robert
Resigned: 30 June 2002
Appointed Date: 01 August 1999
65 years old

Director
KING, Stephen Anthony
Resigned: 31 March 2009
Appointed Date: 01 March 2003
64 years old

Director
LAING, Richard George
Resigned: 01 August 1999
Appointed Date: 29 February 1996
71 years old

Director
LLOYD, John Eliot Fraser
Resigned: 08 February 1995
81 years old

Director
MCGOWAN, Robert Graeme
Resigned: 10 September 2004
Appointed Date: 30 June 2002
74 years old

Director
MORLEY, Michael Harlow Fenton
Resigned: 13 May 1993
85 years old

Director
OXENHAM, Andrew Charles John
Resigned: 01 August 1995
Appointed Date: 18 January 1995
79 years old

Director
SHEFFIELD, John Julian Lionel George
Resigned: 06 February 1995
87 years old

Director
WEBB, Simon Charles
Resigned: 01 June 2010
Appointed Date: 31 March 2009
61 years old

PORTALS HOLDINGS LIMITED Events

29 Mar 2017
Appointment of Mrs Lesley Sharon Roche as a director on 16 March 2017
24 Jan 2017
Accounts for a dormant company made up to 26 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 28 March 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 128 more events
18 May 1982
Annual return made up to 18/05/82
08 May 1981
Annual return made up to 16/04/81
16 May 1980
Annual return made up to 29/04/80
17 Mar 1979
Annual return made up to 23/02/79
14 Apr 1978
Annual return made up to 09/03/78