PORTSCENE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1LU

Company number 02320443
Status Active - Proposal to Strike off
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address WATERFIELD HOUSE, 167 WARWICK ROAD, CARLISLE, CA1 1LU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-30 GBP 100 ; Annual return made up to 14 May 2014 with full list of shareholders Statement of capital on 2014-06-03 GBP 100 . The most likely internet sites of PORTSCENE LIMITED are www.portscene.co.uk, and www.portscene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Portscene Limited is a Private Limited Company. The company registration number is 02320443. Portscene Limited has been working since 22 November 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Portscene Limited is Waterfield House 167 Warwick Road Carlisle Ca1 1lu. . DUNCANSON, Mark is a Secretary of the company. DUNCANSON, Mark is a Director of the company. Secretary HARDY, Audrey Sylvia has been resigned. Director DUNCANSON, Amanda Jane has been resigned. Director HARDY, Audrey Sylvia has been resigned. Director POOLE, Andrew Kevin has been resigned. Director THOMPSON, David has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
DUNCANSON, Mark
Appointed Date: 27 April 1993

Director
DUNCANSON, Mark

62 years old

Resigned Directors

Secretary
HARDY, Audrey Sylvia
Resigned: 27 April 1993

Director
DUNCANSON, Amanda Jane
Resigned: 05 March 2009
Appointed Date: 24 February 2002
56 years old

Director
HARDY, Audrey Sylvia
Resigned: 27 April 1993
77 years old

Director
POOLE, Andrew Kevin
Resigned: 18 April 2003
Appointed Date: 24 February 2002
57 years old

Director
THOMPSON, David
Resigned: 30 June 2003
79 years old

PORTSCENE LIMITED Events

25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

30 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100

03 Jun 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100

03 Jun 2014
Annual return made up to 14 May 2013 with full list of shareholders
03 Jun 2014
Annual return made up to 14 May 2012 with full list of shareholders
...
... and 70 more events
23 Jan 1989
Accounting reference date notified as 31/03

13 Jan 1989
Registered office changed on 13/01/89 from: bridge house 181 queen victoria street london EC4V 4DD

13 Jan 1989
Registered office changed on 13/01/89 from: bridge house, 181 queen victoria street, london, EC4V 4DD

13 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Incorporation

PORTSCENE LIMITED Charges

14 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 18 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 18 aglionby street carlisle…
5 December 1991
Debenture
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…