POROS PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BB

Company number 04882815
Status Active
Incorporation Date 1 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITED FUNDS TRUST CORPORATION LIMITED ROYAL TALBOT HOUSE, 2 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Appointment of United Funds Trust Corporation Limited as a secretary on 17 June 2016; Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 17 June 2016. The most likely internet sites of POROS PROPERTIES LIMITED are www.porosproperties.co.uk, and www.poros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Poros Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04882815. Poros Properties Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Poros Properties Limited is United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol United Kingdom Bs1 6bb. . UNITED FUNDS TRUST CORPORATION LIMITED is a Secretary of the company. BENNETT, Frank Lee is a Director of the company. SHARP, Paul John is a Director of the company. WATTS, Melanie Rose is a Director of the company. UNITED FUNDS TRUST CORPORATION LIMITED is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


poros properties Key Finiance

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

Current Directors

Secretary
UNITED FUNDS TRUST CORPORATION LIMITED
Appointed Date: 17 June 2016

Director
BENNETT, Frank Lee
Appointed Date: 17 June 2016
79 years old

Director
SHARP, Paul John
Appointed Date: 17 June 2016
72 years old

Director
WATTS, Melanie Rose
Appointed Date: 17 June 2016
73 years old

Director
UNITED FUNDS TRUST CORPORATION LIMITED
Appointed Date: 17 June 2016

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 01 September 2003

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 17 June 2016
Appointed Date: 19 December 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
BATES, David Leslie
Resigned: 17 June 2016
Appointed Date: 31 May 2013
63 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 01 September 2003

Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 17 June 2016
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 17 June 2016
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 31 August 2004
Appointed Date: 01 September 2003

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 31 August 2004
Appointed Date: 01 September 2003

POROS PROPERTIES LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Jun 2016
Appointment of United Funds Trust Corporation Limited as a secretary on 17 June 2016
17 Jun 2016
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 17 June 2016
17 Jun 2016
Appointment of Mr Frank Lee Bennett as a director on 17 June 2016
17 Jun 2016
Appointment of United Funds Trust Corporation Limited as a director on 17 June 2016
...
... and 66 more events
24 Sep 2004
New director appointed
24 Sep 2004
Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
13 Sep 2004
Annual return made up to 01/09/04
  • 363(353) ‐ Location of register of members address changed

02 Apr 2004
Director's particulars changed
01 Sep 2003
Incorporation