PORTERBROOK HOLDINGS II LIMITED
DERBY SODOR HOLDINGS II LIMITED

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 09251181
Status Active
Incorporation Date 6 October 2014
Company Type Private Limited Company
Address IVATT HOUSE 7 THE POINT, PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Melchior Stahl as a director on 15 December 2016; Termination of appointment of Christian Herbert Fingerle as a director on 15 December 2016; Appointment of Mr Andrew Julian Frederick Cox as a director on 15 December 2016. The most likely internet sites of PORTERBROOK HOLDINGS II LIMITED are www.porterbrookholdingsii.co.uk, and www.porterbrook-holdings-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porterbrook Holdings Ii Limited is a Private Limited Company. The company registration number is 09251181. Porterbrook Holdings Ii Limited has been working since 06 October 2014. The present status of the company is Active. The registered address of Porterbrook Holdings Ii Limited is Ivatt House 7 The Point Pinnacle Way Pride Park Derby De24 8zs. . MCGURK, Stephen James is a Secretary of the company. ANDRE, Olivier is a Director of the company. COX, Andrew Julian Frederick is a Director of the company. D'ENGREMONT, Guillaume Charles is a Director of the company. DAY, William Joshua is a Director of the company. DUGHER, Tim Richard is a Director of the company. FRANCIS, Paul Andrew is a Director of the company. HARBORA, Adam James is a Director of the company. HOLZER, Christoph is a Director of the company. MCGURK, Stephen James is a Director of the company. ROSATI, Valeria is a Director of the company. ROSEKE, Kevin Benjamin is a Director of the company. SZCZEPANIAK, Marissa Ann is a Director of the company. WHITE, Philip Michael is a Director of the company. Director FINGERLE, Christian Herbert, Dr has been resigned. Director GIRARD, Rodney Lewis has been resigned. Director HOWARD, Keith Robert has been resigned. Director KORPANCOVA, Jaroslava has been resigned. Director LEWIS, Alan Stuart has been resigned. Director RÖDER, Jacques Ulrich has been resigned. Director STAHL, Melchior has been resigned. Director WHITE, Alexander Crone has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MCGURK, Stephen James
Appointed Date: 14 November 2014

Director
ANDRE, Olivier
Appointed Date: 28 April 2015
53 years old

Director
COX, Andrew Julian Frederick
Appointed Date: 15 December 2016
58 years old

Director
D'ENGREMONT, Guillaume Charles
Appointed Date: 06 October 2014
51 years old

Director
DAY, William Joshua
Appointed Date: 27 January 2015
50 years old

Director
DUGHER, Tim Richard
Appointed Date: 25 February 2015
66 years old

Director
FRANCIS, Paul Andrew
Appointed Date: 27 January 2015
62 years old

Director
HARBORA, Adam James
Appointed Date: 26 April 2016
41 years old

Director
HOLZER, Christoph
Appointed Date: 17 December 2014
46 years old

Director
MCGURK, Stephen James
Appointed Date: 27 January 2015
52 years old

Director
ROSATI, Valeria
Appointed Date: 06 October 2014
50 years old

Director
ROSEKE, Kevin Benjamin
Appointed Date: 06 October 2014
43 years old

Director
SZCZEPANIAK, Marissa Ann
Appointed Date: 06 October 2014
44 years old

Director
WHITE, Philip Michael
Appointed Date: 26 April 2016
76 years old

Resigned Directors

Director
FINGERLE, Christian Herbert, Dr
Resigned: 15 December 2016
Appointed Date: 17 December 2014
50 years old

Director
GIRARD, Rodney Lewis
Resigned: 25 February 2015
Appointed Date: 06 October 2014
56 years old

Director
HOWARD, Keith Robert
Resigned: 28 April 2015
Appointed Date: 27 January 2015
72 years old

Director
KORPANCOVA, Jaroslava
Resigned: 17 December 2014
Appointed Date: 06 October 2014
51 years old

Director
LEWIS, Alan Stuart
Resigned: 15 December 2015
Appointed Date: 27 January 2015
73 years old

Director
RÖDER, Jacques Ulrich
Resigned: 17 December 2014
Appointed Date: 06 October 2014
50 years old

Director
STAHL, Melchior
Resigned: 15 December 2016
Appointed Date: 17 December 2014
65 years old

Director
WHITE, Alexander Crone
Resigned: 29 January 2016
Appointed Date: 27 January 2015
60 years old

Persons With Significant Control

Porterbrook Holdings I Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PORTERBROOK HOLDINGS II LIMITED Events

18 Jan 2017
Termination of appointment of Melchior Stahl as a director on 15 December 2016
21 Dec 2016
Termination of appointment of Christian Herbert Fingerle as a director on 15 December 2016
21 Dec 2016
Appointment of Mr Andrew Julian Frederick Cox as a director on 15 December 2016
20 Oct 2016
Second filing of the annual return made up to 6 October 2015
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 29 more events
26 Nov 2014
Appointment of Stephen James Mcgurk as a secretary on 14 November 2014
18 Nov 2014
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Ivatt House 7 the Point Pinnacle Way, Pride Park Derby DE24 8ZS on 18 November 2014
04 Nov 2014
Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,000,001.00

03 Nov 2014
Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1.00

06 Oct 2014
Incorporation
Statement of capital on 2014-10-06
  • GBP .01