PORTICO PUBLISHING LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8UR

Company number 04977256
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address SUITE 1 TOWER HOUSE, TOWN CENTRE, HODDESDON, HERTFORDSHIRE, EN11 8UR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PORTICO PUBLISHING LIMITED are www.porticopublishing.co.uk, and www.portico-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portico Publishing Limited is a Private Limited Company. The company registration number is 04977256. Portico Publishing Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Portico Publishing Limited is Suite 1 Tower House Town Centre Hoddesdon Hertfordshire En11 8ur. . WADE, Thomas David is a Secretary of the company. KEEL, Charles Arthur Keith is a Director of the company. SHARPE, Kenneth Gordon Reginald is a Director of the company. WADE, Thomas David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CONNOR, Howard Arthur has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WADE, Thomas David
Appointed Date: 20 July 2004

Director
KEEL, Charles Arthur Keith
Appointed Date: 26 November 2003
63 years old

Director
SHARPE, Kenneth Gordon Reginald
Appointed Date: 16 February 2004
76 years old

Director
WADE, Thomas David
Appointed Date: 16 February 2004
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Secretary
CONNOR, Howard Arthur
Resigned: 20 July 2004
Appointed Date: 26 November 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Charles Arthur Keith Keel
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Gordon Reginald Sharpe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas David Wade
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTICO PUBLISHING LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 January 2016
08 Jul 2016
Secretary's details changed for Thomas David Wade on 1 July 2016
08 Jul 2016
Director's details changed for Thomas David Wade on 1 July 2016
...
... and 42 more events
06 Jan 2004
New director appointed
22 Dec 2003
New secretary appointed
06 Dec 2003
Secretary resigned
06 Dec 2003
Director resigned
26 Nov 2003
Incorporation

PORTICO PUBLISHING LIMITED Charges

13 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…