PORTER-WEDL LTD.
DOVER

Hellopages » Kent » Dover » CT15 5AU

Company number 02244467
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address THE CIDER WORKS SANDWICH ROAD, WALDERSHARE, DOVER, KENT, CT15 5AU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 87,250 . The most likely internet sites of PORTER-WEDL LTD. are www.porterwedl.co.uk, and www.porter-wedl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Walmer Rail Station is 4.2 miles; to Sandwich Rail Station is 6 miles; to Folkestone Central Rail Station is 9 miles; to Folkestone West Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porter Wedl Ltd is a Private Limited Company. The company registration number is 02244467. Porter Wedl Ltd has been working since 15 April 1988. The present status of the company is Active. The registered address of Porter Wedl Ltd is The Cider Works Sandwich Road Waldershare Dover Kent Ct15 5au. . WEDL, Amanda June is a Secretary of the company. WEDL, Amanda June is a Director of the company. WEDL, Andrew Richard is a Director of the company. Secretary LABBETT, Gwen Valerie has been resigned. Secretary MORRIS SMITH, Timothy Justin has been resigned. Director CORBYN, Stuart Alan has been resigned. Director ORR, Robert Michael has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
WEDL, Amanda June
Appointed Date: 20 September 1993

Director
WEDL, Amanda June
Appointed Date: 20 September 1993
59 years old

Director
WEDL, Andrew Richard

71 years old

Resigned Directors

Secretary
LABBETT, Gwen Valerie
Resigned: 28 October 1992

Secretary
MORRIS SMITH, Timothy Justin
Resigned: 20 September 1993
Appointed Date: 28 October 1992

Director
CORBYN, Stuart Alan
Resigned: 14 September 1993
Appointed Date: 31 October 1992
80 years old

Director
ORR, Robert Michael
Resigned: 31 October 1992
92 years old

Persons With Significant Control

Mr Andrew Richard Wedl
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda June Wedl
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTER-WEDL LTD. Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 87,250

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 87,250

...
... and 91 more events
19 May 1988
Accounting reference date notified as 31/10

17 May 1988
Secretary resigned;new secretary appointed

17 May 1988
Director resigned;new director appointed

17 May 1988
Registered office changed on 17/05/88 from: 2 baches st london N1 6UB

15 Apr 1988
Incorporation

PORTER-WEDL LTD. Charges

10 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cliffe house high street st margarets cliffe nr dover kent…
15 August 2001
Legal mortgage
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 93 beach street deal kent t/no: K483769. By…
3 March 2000
Legal mortgage
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cliff tavern high street st margarets at…
5 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 113 beach street deal kent t/n…
30 November 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 chapel street deal kent t/no K401757…
2 October 1995
Legal mortgage
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the royal hotel beach street deal kent t/n…
9 May 1995
Mortgage debenture
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 July 1994
Legal mortgage
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--the admiral penn public house beach st…
1 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17/18 droveway gardens, st margarets bay kent t/n k 180183…
20 May 1988
Legal mortgage
Delivered: 31 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 96 middle street deal, kent and/or proceeds of sale…