PORTLAND CERAMICS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2QJ

Company number 03487609
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address LAKESIDE HOUSE, WATERSIDE INDUSTRIAL PARK, SMITHS ROAD, BOLTON, ENGLAND, BL3 2QJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr. Mark Henry Stevenson on 6 December 2016; Secretary's details changed for Roy Herbert Mcgillivray on 6 December 2016; Director's details changed for Roy Herbert Mcgillivray on 6 December 2016. The most likely internet sites of PORTLAND CERAMICS LIMITED are www.portlandceramics.co.uk, and www.portland-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Portland Ceramics Limited is a Private Limited Company. The company registration number is 03487609. Portland Ceramics Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Portland Ceramics Limited is Lakeside House Waterside Industrial Park Smiths Road Bolton England Bl3 2qj. . MCGILLIVRAY, Roy Herbert is a Secretary of the company. MCGILLIVRAY, Roy Herbert is a Director of the company. STEVENSON, Mark Henry is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FENNELL, Sonia has been resigned. Secretary WIBBERLEY, John has been resigned. Director BROOKS, Christopher has been resigned. Director DOUTY, Philip Simon has been resigned. Director FLETCHER, Martin Edward has been resigned. Director GRAY, Andrew Robert has been resigned. Director GRIMSDELL, Colin Raymond has been resigned. Director POTTS, Christopher has been resigned. Director PRENTICE, Mark has been resigned. Director USHER, Norman Alec has been resigned. Director WIBBERLEY, Janet Marie has been resigned. Director WIBBERLEY, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dental practice activities".


portland ceramics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCGILLIVRAY, Roy Herbert
Appointed Date: 06 October 2005

Director
MCGILLIVRAY, Roy Herbert
Appointed Date: 06 October 2005
62 years old

Director
STEVENSON, Mark Henry
Appointed Date: 06 October 2005
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 January 1998
Appointed Date: 31 December 1997

Secretary
FENNELL, Sonia
Resigned: 07 October 2005
Appointed Date: 30 March 2001

Secretary
WIBBERLEY, John
Resigned: 30 March 2001
Appointed Date: 06 January 1998

Director
BROOKS, Christopher
Resigned: 13 September 2002
Appointed Date: 30 March 2001
61 years old

Director
DOUTY, Philip Simon
Resigned: 02 August 2002
Appointed Date: 30 March 2001
63 years old

Director
FLETCHER, Martin Edward
Resigned: 30 March 2001
Appointed Date: 06 January 1998
61 years old

Director
GRAY, Andrew Robert
Resigned: 07 October 2005
Appointed Date: 07 February 2005
58 years old

Director
GRIMSDELL, Colin Raymond
Resigned: 19 April 2005
Appointed Date: 13 September 2002
62 years old

Director
POTTS, Christopher
Resigned: 07 October 2005
Appointed Date: 10 May 2004
70 years old

Director
PRENTICE, Mark
Resigned: 01 March 2004
Appointed Date: 30 March 2001
55 years old

Director
USHER, Norman Alec
Resigned: 11 March 2004
Appointed Date: 02 August 2002
75 years old

Director
WIBBERLEY, Janet Marie
Resigned: 30 March 2001
Appointed Date: 06 January 1998
65 years old

Director
WIBBERLEY, John
Resigned: 30 March 2001
Appointed Date: 06 January 1998
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 January 1998
Appointed Date: 31 December 1997

Persons With Significant Control

Swift Dental Laboratory Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTLAND CERAMICS LIMITED Events

06 Dec 2016
Director's details changed for Mr. Mark Henry Stevenson on 6 December 2016
06 Dec 2016
Secretary's details changed for Roy Herbert Mcgillivray on 6 December 2016
06 Dec 2016
Director's details changed for Roy Herbert Mcgillivray on 6 December 2016
06 Dec 2016
Confirmation statement made on 16 November 2016 with updates
28 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 92 more events
14 Jan 1998
New director appointed
14 Jan 1998
New secretary appointed;new director appointed
14 Jan 1998
New director appointed
14 Jan 1998
Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
31 Dec 1997
Incorporation

PORTLAND CERAMICS LIMITED Charges

16 June 1999
Legal mortgage
Delivered: 21 June 1999
Status: Satisfied on 2 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 111 manchester road mossley ashton-under-lyne…
11 February 1998
Mortgage debenture
Delivered: 18 February 1998
Status: Satisfied on 2 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…