PORTLAND HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8AA
Company number 03137331
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address PORTLAND HOUSE, 14B LEEDS ROAD, HARROGATE, HG2 8AA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PORTLAND HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED are www.portlandhouseharrogatemanagementcompany.co.uk, and www.portland-house-harrogate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Portland House Harrogate Management Company Limited is a Private Limited Company. The company registration number is 03137331. Portland House Harrogate Management Company Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Portland House Harrogate Management Company Limited is Portland House 14b Leeds Road Harrogate Hg2 8aa. . VAUSE, Julie Rebecca is a Secretary of the company. VAUSE, John Edward is a Director of the company. Secretary TENDLOW, Stephen has been resigned. Secretary VAUSE, John Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MARCHBANK, Elizabeth Alison has been resigned. Director QUIGLEY, James Patrick has been resigned. Director STRIPP, Hamilton Aubrey has been resigned. Director TENDLOW, Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
VAUSE, Julie Rebecca
Appointed Date: 26 November 2003

Director
VAUSE, John Edward
Appointed Date: 05 December 1996
65 years old

Resigned Directors

Secretary
TENDLOW, Stephen
Resigned: 11 January 2000
Appointed Date: 13 December 1995

Secretary
VAUSE, John Edward
Resigned: 25 November 2003
Appointed Date: 10 January 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
MARCHBANK, Elizabeth Alison
Resigned: 09 June 1999
Appointed Date: 26 October 1996
69 years old

Director
QUIGLEY, James Patrick
Resigned: 03 August 2002
Appointed Date: 13 December 1995
94 years old

Director
STRIPP, Hamilton Aubrey
Resigned: 19 July 1996
Appointed Date: 13 December 1995
107 years old

Director
TENDLOW, Stephen
Resigned: 11 January 2000
Appointed Date: 13 December 1995
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Persons With Significant Control

Mr John Edward Vause
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PORTLAND HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED Events

11 Feb 2017
Accounts for a dormant company made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
03 Jan 2016
Accounts for a dormant company made up to 31 December 2015
03 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

25 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
29 Dec 1995
New director appointed
29 Dec 1995
Director resigned
29 Dec 1995
Secretary resigned
29 Dec 1995
Registered office changed on 29/12/95 from: 12 york place leeds LS1 2DS
13 Dec 1995
Incorporation