R.S.PORTER(CONTRACTORS)LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 00586703
Status Active
Incorporation Date 3 July 1957
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2,000 . The most likely internet sites of R.S.PORTER(CONTRACTORS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. R S Porter Contractors Limited is a Private Limited Company. The company registration number is 00586703. R S Porter Contractors Limited has been working since 03 July 1957. The present status of the company is Active. The registered address of R S Porter Contractors Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Hertfordshire En8 8jr. . PORTER, Iris Mary is a Secretary of the company. PORTER, Iris Mary is a Director of the company. PORTER, Martin Roy is a Director of the company. PORTER, Nicholas Anthony is a Director of the company. Director PORTER, Ronald Seaforth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
PORTER, Iris Mary

90 years old

Director
PORTER, Martin Roy
Appointed Date: 04 September 1997
68 years old

Director
PORTER, Nicholas Anthony
Appointed Date: 04 September 1997
68 years old

Resigned Directors

Director
PORTER, Ronald Seaforth
Resigned: 17 May 2008
105 years old

R.S.PORTER(CONTRACTORS)LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000

04 Dec 2015
Director's details changed for Nicholas Anthony Porter on 4 December 2015
04 Dec 2015
Director's details changed for Martin Roy Porter on 4 December 2015
...
... and 69 more events
27 Dec 1986
Return made up to 05/12/86; full list of members

08 Nov 1986
Director resigned

08 Nov 1986
Registered office changed on 08/11/86 from: leeside works stanstead abbotts nr ware herts

26 Aug 1986
New director appointed

03 Jul 1957
Incorporation

R.S.PORTER(CONTRACTORS)LIMITED Charges

30 August 1972
Mortgage
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at musley hill ware. Herts. Together with fixtures.
3 February 1966
Mortgage
Delivered: 17 February 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Builders yard, st. Margarets nr ware, herts together with…
30 December 1965
Mortgage
Delivered: 10 June 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises 421 and 423 great…
9 April 1965
Mortgage
Delivered: 20 April 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining road to rectory from main A11 road to…
19 February 1963
Mortgage
Delivered: 8 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Town farm, stanton, herts. With all fixtures.
26 November 1962
Mortgage
Delivered: 11 December 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1/6, seaforth court, admirals walk, hoddesdon, herts., With…