SMITHS OF PORTLAND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 0DZ

Company number 02324552
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address ENTERPRISE HOUSE, EASTON ROAD, BRISTOL, BS5 0DZ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 7 October 2016. The most likely internet sites of SMITHS OF PORTLAND LIMITED are www.smithsofportland.co.uk, and www.smiths-of-portland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Smiths of Portland Limited is a Private Limited Company. The company registration number is 02324552. Smiths of Portland Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Smiths of Portland Limited is Enterprise House Easton Road Bristol Bs5 0dz. . HAMPSON, Michael is a Secretary of the company. BOWEN, James Thomas is a Director of the company. FREEMAN, James is a Director of the company. Secretary BARRIE, Sidney has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CHARLES, Garry Alan Leife has been resigned. Secretary DOIDGE, Martin Roger has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary OGBORNE, Mike has been resigned. Secretary PRICE, Margaret Amelia Anne has been resigned. Secretary RIMMER, Keith John Richard has been resigned. Secretary WELCH, Robert John has been resigned. Director ANTHISTLE, Tony has been resigned. Director BEAMAN, David has been resigned. Director BOSLEY, Stephen has been resigned. Director CHARLES, Garry Alan Leife has been resigned. Director DAVIES, Justin Wyn has been resigned. Director HOLDEN, Christopher has been resigned. Director HOLLAND, Robert William has been resigned. Director HOLT, Elaine Karen has been resigned. Director JONES, Christopher Paul has been resigned. Director MARLOW, Piers Darryl St John has been resigned. Director MATTHEWS, David Paul has been resigned. Director MCNIFF, Anthony John has been resigned. Director OGBORNE, Mike has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director VERNON, Andrew Douglas has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 07 October 2016

Director
BOWEN, James Thomas
Appointed Date: 08 April 2013
51 years old

Director
FREEMAN, James
Appointed Date: 17 October 2014
69 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 18 January 2010

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 October 1991

Secretary
CHARLES, Garry Alan Leife
Resigned: 07 April 1999
Appointed Date: 30 April 1998

Secretary
DOIDGE, Martin Roger
Resigned: 19 April 2002
Appointed Date: 07 April 1999

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
OGBORNE, Mike
Resigned: 16 December 2005
Appointed Date: 16 April 2002

Secretary
PRICE, Margaret Amelia Anne
Resigned: 18 January 2010
Appointed Date: 16 December 2005

Secretary
RIMMER, Keith John Richard
Resigned: 30 April 1998
Appointed Date: 01 October 1991

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
ANTHISTLE, Tony
Resigned: 29 February 2008
Appointed Date: 06 July 2006
68 years old

Director
BEAMAN, David
Resigned: 05 May 2000
Appointed Date: 15 October 1999
72 years old

Director
BOSLEY, Stephen
Resigned: 30 April 1998
73 years old

Director
CHARLES, Garry Alan Leife
Resigned: 07 April 1999
Appointed Date: 30 April 1998
75 years old

Director
DAVIES, Justin Wyn
Resigned: 03 June 2013
Appointed Date: 29 February 2008
63 years old

Director
HOLDEN, Christopher
Resigned: 06 July 2006
Appointed Date: 16 December 2005
60 years old

Director
HOLLAND, Robert William
Resigned: 15 October 1999
Appointed Date: 07 April 1999
74 years old

Director
HOLT, Elaine Karen
Resigned: 16 December 2005
Appointed Date: 24 February 2003
59 years old

Director
JONES, Christopher Paul
Resigned: 03 June 2013
Appointed Date: 18 January 2010
68 years old

Director
MARLOW, Piers Darryl St John
Resigned: 17 January 2003
Appointed Date: 15 October 1999
66 years old

Director
MATTHEWS, David Paul
Resigned: 17 October 2014
Appointed Date: 03 June 2013
68 years old

Director
MCNIFF, Anthony John
Resigned: 13 January 2012
Appointed Date: 02 August 2010
58 years old

Director
OGBORNE, Mike
Resigned: 16 December 2005
Appointed Date: 16 April 2002
76 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 08 April 2013
Appointed Date: 18 April 2011
60 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 18 January 2010
Appointed Date: 16 December 2005
60 years old

Director
VERNON, Andrew Douglas
Resigned: 07 April 1999
Appointed Date: 30 April 1998
74 years old

Persons With Significant Control

West Dorset Coaches Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITHS OF PORTLAND LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 7 October 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 122 more events
16 Mar 1989
Secretary resigned;new secretary appointed;new director appointed

16 Mar 1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB

24 Feb 1989
Company name changed reachnor LIMITED\certificate issued on 27/02/89

21 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1988
Incorporation

SMITHS OF PORTLAND LIMITED Charges

16 December 1992
Mortgage debenture
Delivered: 6 January 1993
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…