DARTINGTON PORTFOLIO NOMINEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RD

Company number 01489542
Status Active
Incorporation Date 8 April 1980
Company Type Private Limited Company
Address COLSTON TOWER, COLSTON STREET, BRISTOL, ENGLAND AND WALES, UNITED KINGDOM, BS1 4RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Register(s) moved to registered inspection location St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP; Register inspection address has been changed to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP; Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to Colston Tower Colston Street Bristol England and Wales BS1 4rd on 8 March 2017. The most likely internet sites of DARTINGTON PORTFOLIO NOMINEES LIMITED are www.dartingtonportfolionominees.co.uk, and www.dartington-portfolio-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Dartington Portfolio Nominees Limited is a Private Limited Company. The company registration number is 01489542. Dartington Portfolio Nominees Limited has been working since 08 April 1980. The present status of the company is Active. The registered address of Dartington Portfolio Nominees Limited is Colston Tower Colston Street Bristol England and Wales United Kingdom Bs1 4rd. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. ADAMS, Marcus is a Director of the company. COOPER, Ben Douglas is a Director of the company. COXELL, Graham Peter is a Director of the company. EVANS, Suzanne Elizabeth is a Director of the company. Secretary AVERY, Ernest Roy has been resigned. Secretary BARNFIELD, Richard James has been resigned. Secretary BIGGS, Malcolm Graham has been resigned. Secretary BROKENSHA, Alison Jane has been resigned. Secretary BURROWS, David has been resigned. Secretary COOKE, Oliver Charles has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALDER, Malcolm Frederick Ian has been resigned. Director BEATSON-HIRD, Jonathan Denis has been resigned. Director BURROWS, David has been resigned. Director CHALK, Keith William has been resigned. Director COE, Michael Charles has been resigned. Director COLE, William Robert has been resigned. Director COUCH, David Paul has been resigned. Director COUCH, David Paul has been resigned. Director DRAKE, Karen May has been resigned. Director DU BOULAY, Robin Bernard Houssemayne has been resigned. Director HONEYWOOD, Michael John has been resigned. Director HUTSON, James Alexis has been resigned. Director LEWIS, Justin Llewellyn Gareth has been resigned. Director MANN, Anthony Charles Douglas has been resigned. Director MORRIS, Andrew Jonathan has been resigned. Director NEWTON, Barrie John, Brea Avalon Llp has been resigned. Director OLLENBUTTEL, George Robert has been resigned. Director PELHAM, David Albert has been resigned. Director ROBERTS, Andrew Christopher has been resigned. Director ROBERTS, Norman George has been resigned. Director TOBEY, Sarah Jane has been resigned. Director WAKEFIELD, John Nigel has been resigned. Director YOUNGMAN, Richard David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 19 October 2016

Director
ADAMS, Marcus
Appointed Date: 19 October 2016
68 years old

Director
COOPER, Ben Douglas
Appointed Date: 19 October 2016
53 years old

Director
COXELL, Graham Peter
Appointed Date: 08 March 2011
55 years old

Director
EVANS, Suzanne Elizabeth
Appointed Date: 05 November 2010
63 years old

Resigned Directors

Secretary
AVERY, Ernest Roy
Resigned: 01 February 1993

Secretary
BARNFIELD, Richard James
Resigned: 14 September 1994
Appointed Date: 01 February 1993

Secretary
BIGGS, Malcolm Graham
Resigned: 05 April 2007
Appointed Date: 15 December 1999

Secretary
BROKENSHA, Alison Jane
Resigned: 29 October 2009
Appointed Date: 01 May 2008

Secretary
BURROWS, David
Resigned: 19 October 2016
Appointed Date: 19 July 2010

Secretary
COOKE, Oliver Charles
Resigned: 16 July 2010
Appointed Date: 29 October 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 02 May 2008
Appointed Date: 14 September 1994

Director
ALDER, Malcolm Frederick Ian
Resigned: 01 August 1995
Appointed Date: 01 February 1993
82 years old

Director
BEATSON-HIRD, Jonathan Denis
Resigned: 29 July 2009
Appointed Date: 27 May 2008
65 years old

Director
BURROWS, David
Resigned: 19 October 2016
Appointed Date: 30 April 2010
58 years old

Director
CHALK, Keith William
Resigned: 01 August 1995
Appointed Date: 01 February 1993
77 years old

Director
COE, Michael Charles
Resigned: 31 July 2006
Appointed Date: 01 January 2004
59 years old

Director
COLE, William Robert
Resigned: 01 August 1995
Appointed Date: 01 February 1993
78 years old

Director
COUCH, David Paul
Resigned: 12 January 2010
Appointed Date: 15 October 2009
59 years old

Director
COUCH, David Paul
Resigned: 30 April 2010
Appointed Date: 15 October 2009
59 years old

Director
DRAKE, Karen May
Resigned: 01 August 1995
Appointed Date: 01 February 1993
64 years old

Director
DU BOULAY, Robin Bernard Houssemayne
Resigned: 28 August 2006
81 years old

Director
HONEYWOOD, Michael John
Resigned: 01 August 1995
Appointed Date: 01 February 1993
84 years old

Director
HUTSON, James Alexis
Resigned: 05 November 2010
Appointed Date: 30 April 2010
53 years old

Director
LEWIS, Justin Llewellyn Gareth
Resigned: 31 March 2009
Appointed Date: 06 March 2009
51 years old

Director
MANN, Anthony Charles Douglas
Resigned: 31 December 2003
Appointed Date: 13 June 1996
87 years old

Director
MORRIS, Andrew Jonathan
Resigned: 29 June 2007
Appointed Date: 27 April 2006
61 years old

Director
NEWTON, Barrie John, Brea Avalon Llp
Resigned: 29 June 2007
78 years old

Director
OLLENBUTTEL, George Robert
Resigned: 01 August 1995
Appointed Date: 01 February 1993
77 years old

Director
PELHAM, David Albert
Resigned: 01 August 1995
Appointed Date: 01 February 1993
73 years old

Director
ROBERTS, Andrew Christopher
Resigned: 16 December 2008
Appointed Date: 29 June 2007
62 years old

Director
ROBERTS, Norman George
Resigned: 01 August 1995
Appointed Date: 01 February 1993
71 years old

Director
TOBEY, Sarah Jane
Resigned: 30 April 2010
Appointed Date: 27 April 2006
61 years old

Director
WAKEFIELD, John Nigel
Resigned: 31 July 2006
70 years old

Director
YOUNGMAN, Richard David
Resigned: 13 November 1992
66 years old

Persons With Significant Control

Rowan Dartington & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARTINGTON PORTFOLIO NOMINEES LIMITED Events

10 Mar 2017
Register(s) moved to registered inspection location St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
10 Mar 2017
Register inspection address has been changed to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
08 Mar 2017
Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to Colston Tower Colston Street Bristol England and Wales BS1 4rd on 8 March 2017
12 Dec 2016
Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016
29 Nov 2016
Termination of appointment of David Burrows as a director on 19 October 2016
...
... and 158 more events
08 Apr 1987
Director resigned;new director appointed

01 Apr 1987
Registered office changed on 01/04/87 from: dartington totnes devon TQ9 6JE

18 Nov 1986
Director resigned

13 Aug 1986
Full accounts made up to 31 March 1986

13 Aug 1986
Return made up to 04/07/86; full list of members