ALAN PORTER LIMITED
GLOS

Hellopages » Gloucestershire » Forest of Dean » GL15 5HE

Company number 01090152
Status Active
Incorporation Date 9 January 1973
Company Type Private Limited Company
Address KINGS BUILDINGS, LYDNEY, GLOS, GL15 5HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 400 . The most likely internet sites of ALAN PORTER LIMITED are www.alanporter.co.uk, and www.alan-porter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Porter Limited is a Private Limited Company. The company registration number is 01090152. Alan Porter Limited has been working since 09 January 1973. The present status of the company is Active. The registered address of Alan Porter Limited is Kings Buildings Lydney Glos Gl15 5he. . PORTER, Simon Andrew Jonathan is a Secretary of the company. CONSTANCE, Caroline Sarah Jane is a Director of the company. GETHING LEWIS, Amanda Louise is a Director of the company. PORTER, Anne Lesley is a Director of the company. PORTER, Mark Christopher Milson, Dr is a Director of the company. PORTER, Simon Andrew Jonathan is a Director of the company. Secretary PORTER, Anne Lesley has been resigned. Director PORTER, Alan Milson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTER, Simon Andrew Jonathan
Appointed Date: 01 June 2005

Director

Director

Director
PORTER, Anne Lesley

83 years old


Director

Resigned Directors

Secretary
PORTER, Anne Lesley
Resigned: 01 June 2005

Director
PORTER, Alan Milson
Resigned: 19 September 2010
84 years old

Persons With Significant Control

Dr Mark Christopher Milson Porter
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Caroline Sarah Jane Constance
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Simon Andrew Jonathan Porter
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Amanda Louise Gething Lewis
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

ALAN PORTER LIMITED Events

22 Sep 2016
Confirmation statement made on 31 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 400

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 400

...
... and 114 more events
06 Mar 1987
Particulars of mortgage/charge

06 Mar 1987
Particulars of mortgage/charge

18 Feb 1987
Accounts for a small company made up to 31 March 1986

18 Feb 1987
Return made up to 29/12/86; full list of members

09 Jan 1973
Incorporation

ALAN PORTER LIMITED Charges

26 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a unit 1-4 horns road ross-on-wye…
17 September 2002
Legal charge
Delivered: 25 September 2002
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1, 2 & 3 mill house, ross on wye…
3 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south side of cantilupe road, ross on wye…
26 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: 17 broad street, ross-on-wye, county of herefordshire. T/n…
16 November 1993
Legal charge
Delivered: 29 November 1993
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit f ashburton industrial estate ross-on-wye hereford and…
14 April 1992
Legal charge
Delivered: 29 April 1992
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: All that parcel of land with the buildings erected thereon…
1 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: 13 brookend street ross on wye hereford & worcester.
6 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 5 alton road, ross-on-wye, hereford and worcester.
6 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 1 alton road, ross-on-wye, hereford and worcester.
7 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Land situate or forming part of white house farm highley…
7 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Land situate or forming part of white house farm highley…
20 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Plots 4 5 6 and 10 together comprising 3.38 acres of…
16 January 1989
Legal charge
Delivered: 24 January 1989
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: "Upper parsonage" ross-on-wye hereford and worcester.
18 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Barn and 13 acres of land at fern bank road ross on wye…
30 September 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 7 ashburn industrial estate, ross-on-wye, hereford and…
17 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at ross on wye hereford and worcester having a…
2 February 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: 127 & 131 matilda street south yorkshire title no syk 41424.
26 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Ross & district sanitary steam laundry ross on wye hereford…
26 February 1987
Legal charge
Delivered: 6 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at ross on wye, hereford & worcester k/a the burgess…
14 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Puttridge & puttridge works fern bank road ross on wye…
15 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold flat 2 62/64 cumberland street SW1 city of…
15 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings at bowers farm, bridstow ross on…
28 July 1983
Debenture
Delivered: 8 August 1983
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/Hold dwelling house situate and known as grove house…
16 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/Hold twyford brook farm house, twyford common, callow, nr…
16 February 1981
Legal charge
Delivered: 23 February 1981
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/Hold burnt house, pool mill, bridstow ross on wye…
10 November 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/Hold wisteria cottage sellack mark ross on wye.
28 May 1980
Mortgage
Delivered: 3 June 1980
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: L/Hold flat 4, 22 hampstead lane, london N6 with all…
25 January 1979
Mortgage
Delivered: 1 February 1979
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/H wye valley chambers edde cross st, ross on wye…