PORTPACK UK LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AU

Company number 03822327
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address 1ST FLOOR, 27 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 150,000 . The most likely internet sites of PORTPACK UK LIMITED are www.portpackuk.co.uk, and www.portpack-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Portpack Uk Limited is a Private Limited Company. The company registration number is 03822327. Portpack Uk Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Portpack Uk Limited is 1st Floor 27 Peterborough Road Harrow Middlesex Ha1 2au. . HENSON, Sharon Mary is a Secretary of the company. GULAMHUSSEIN, Zahirali Momamadali is a Director of the company. Secretary BIANT, Gurcharan Singh has been resigned. Secretary CHRISTIE, Jean Reid Ritchie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EASTHAM, Robert Adrian has been resigned. Director GULAMHUSEIN, Asafali Mohamedali has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HENSON, Sharon Mary
Appointed Date: 01 August 2003

Director
GULAMHUSSEIN, Zahirali Momamadali
Appointed Date: 06 December 2000
75 years old

Resigned Directors

Secretary
BIANT, Gurcharan Singh
Resigned: 01 August 2003
Appointed Date: 15 October 1999

Secretary
CHRISTIE, Jean Reid Ritchie
Resigned: 15 October 1999
Appointed Date: 09 August 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
EASTHAM, Robert Adrian
Resigned: 05 August 2002
Appointed Date: 09 August 1999
78 years old

Director
GULAMHUSEIN, Asafali Mohamedali
Resigned: 31 July 2005
Appointed Date: 01 April 2005
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Zahirali Momamadali Gulamhussein
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

PORTPACK UK LIMITED Events

10 Oct 2016
Confirmation statement made on 9 August 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
07 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150,000

24 Apr 2015
Accounts for a small company made up to 31 August 2014
05 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150,000

...
... and 57 more events
19 Aug 1999
New director appointed
19 Aug 1999
New secretary appointed
19 Aug 1999
Director resigned
19 Aug 1999
Secretary resigned
09 Aug 1999
Incorporation

PORTPACK UK LIMITED Charges

12 February 2007
Lease
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Lightstone (Midlands) Limited
Description: The deposit under the LEASE95.
12 February 2007
Lease
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Lighthouse (Midlands) Limited
Description: The deposit. See the mortgage charge document for full…
3 January 2007
Charge of deposit
Delivered: 5 January 2007
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
24 August 2005
Charge of deposit
Delivered: 9 September 2005
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 June 2000
Mortgage debenture
Delivered: 10 June 2000
Status: Satisfied on 29 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…