GUILDFORD PORTFOLIOS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1RD

Company number 02986720
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address VINES HOUSE, SLYFIELD ROAD, GUILDFORD, GU1 1RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Register inspection address has been changed to Waterfront Solicitors Llp 14 Weller Street London SE1 1QN; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GUILDFORD PORTFOLIOS LIMITED are www.guildfordportfolios.co.uk, and www.guildford-portfolios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Guildford Portfolios Limited is a Private Limited Company. The company registration number is 02986720. Guildford Portfolios Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Guildford Portfolios Limited is Vines House Slyfield Road Guildford Gu1 1rd. . KELLY, Sean Patrick is a Secretary of the company. KELLY, Sean Patrick is a Director of the company. MOYNAHAN, Brendan Gael is a Director of the company. SHELLY, Lesley is a Director of the company. Secretary DEAN, John Robert has been resigned. Secretary TENNER, John Laurence has been resigned. Secretary TKB REGISTRARS LIMITED has been resigned. Director DAVIDSON, John Richard has been resigned. Director DEAN, John Robert has been resigned. Director ROBERTSON, John Lihou has been resigned. Director ROPER, Mervyn Edward Patrick has been resigned. Director SHELLY, Anthony Lionel has been resigned. Director TENNER, John Laurence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Sean Patrick
Appointed Date: 21 July 2003

Director
KELLY, Sean Patrick
Appointed Date: 02 August 2012
57 years old

Director
MOYNAHAN, Brendan Gael
Appointed Date: 13 February 2001
77 years old

Director
SHELLY, Lesley
Appointed Date: 29 September 1999
76 years old

Resigned Directors

Secretary
DEAN, John Robert
Resigned: 30 June 2003
Appointed Date: 20 November 1995

Secretary
TENNER, John Laurence
Resigned: 20 November 1995
Appointed Date: 28 July 1995

Secretary
TKB REGISTRARS LIMITED
Resigned: 28 July 1995
Appointed Date: 04 November 1994

Director
DAVIDSON, John Richard
Resigned: 21 December 1994
Appointed Date: 12 December 1994
73 years old

Director
DEAN, John Robert
Resigned: 30 June 2003
Appointed Date: 12 October 2000
73 years old

Director
ROBERTSON, John Lihou
Resigned: 13 February 2001
Appointed Date: 12 October 2000
84 years old

Director
ROPER, Mervyn Edward Patrick
Resigned: 04 November 1995
Appointed Date: 04 November 1994
71 years old

Director
SHELLY, Anthony Lionel
Resigned: 05 October 1998
Appointed Date: 28 July 1995
88 years old

Director
TENNER, John Laurence
Resigned: 02 February 2006
Appointed Date: 12 December 1994
75 years old

Persons With Significant Control

A L Shelly Marital Trust #2
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GUILDFORD PORTFOLIOS LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
01 Jul 2016
Register inspection address has been changed to Waterfront Solicitors Llp 14 Weller Street London SE1 1QN
06 Jun 2016
Group of companies' accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,794,214

30 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 108 more events
15 Dec 1994
Company name changed turner two LIMITED\certificate issued on 16/12/94
15 Dec 1994
Registered office changed on 15/12/94 from: 100 fetter lane london EC4A 1DD

15 Dec 1994
Accounting reference date notified as 31/12

15 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1994
Incorporation

GUILDFORD PORTFOLIOS LIMITED Charges

23 April 2003
Mortgage debenture
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Shelton Corporation
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Debenture
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…