PORTHLEVEN DESIGN & BUILD LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ
Company number 03352439
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PORTHLEVEN DESIGN & BUILD LIMITED are www.porthlevendesignbuild.co.uk, and www.porthleven-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthleven Design Build Limited is a Private Limited Company. The company registration number is 03352439. Porthleven Design Build Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Porthleven Design Build Limited is C O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . ALEXANDER, Jane Katherine is a Director of the company. ALEXANDER, John Redden is a Director of the company. Secretary ALEXANDER, John Redden has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KIRK, James Robert has been resigned. Secretary WOOLNOUGH, Norma has been resigned. Director ALEXANDER, Jane Katherine has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LAMONT, Julia Anne has been resigned. Director POOLE, Claire Michelle has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ALEXANDER, Jane Katherine
Appointed Date: 24 February 1999
71 years old

Director
ALEXANDER, John Redden
Appointed Date: 26 August 2005
76 years old

Resigned Directors

Secretary
ALEXANDER, John Redden
Resigned: 10 October 1997
Appointed Date: 15 April 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 April 1997
Appointed Date: 15 April 1997

Secretary
KIRK, James Robert
Resigned: 26 August 2005
Appointed Date: 10 October 1997

Secretary
WOOLNOUGH, Norma
Resigned: 12 March 2012
Appointed Date: 26 August 2005

Director
ALEXANDER, Jane Katherine
Resigned: 10 October 1997
Appointed Date: 15 April 1997
71 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 April 1997
Appointed Date: 15 April 1997

Director
LAMONT, Julia Anne
Resigned: 24 February 1999
Appointed Date: 02 April 1998
65 years old

Director
POOLE, Claire Michelle
Resigned: 02 April 1998
Appointed Date: 10 October 1997
46 years old

PORTHLEVEN DESIGN & BUILD LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1

29 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
14 May 1997
Director resigned
14 May 1997
Secretary resigned
14 May 1997
New secretary appointed
14 May 1997
New director appointed
15 Apr 1997
Incorporation

PORTHLEVEN DESIGN & BUILD LIMITED Charges

6 January 2012
Legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Alba restaurant wharf road st ives t/no CL111953 all plant…
6 January 2012
Legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The corner house, 1 melton road, whissendine…
6 January 2012
Mortgage debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ))
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: Property comprised in title no. LT375145. By way of fixed…
13 February 2001
Legal mortgage
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 and 30 portmellon park portmellon…
7 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the old lifeboat station the wharf st…
21 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied on 14 June 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 May 1999
Legal mortgage
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a uplands the mount par cornwall devon…