PORTESS
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 00737498
Status Active
Incorporation Date 10 October 1962
Company Type Private Unlimited Company
Address WEST WALK BLDG,, 110 REGENT RD,, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Cecil Raymond Portess as a director on 7 November 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,500 ; Annual return made up to 9 April 2015 with full list of shareholders Statement of capital on 2015-04-22 GBP 1,500 . The most likely internet sites of PORTESS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Portess is a Private Unlimited Company. The company registration number is 00737498. Portess has been working since 10 October 1962. The present status of the company is Active. The registered address of Portess is West Walk Bldg 110 Regent Rd Leicester Le1 7lt. . WATSON, Sheila is a Secretary of the company. BUCKLEY, Anthony Philip is a Director of the company. BUCKLEY, Julia is a Director of the company. PORTESS, Joy Myra is a Director of the company. WATSON, Sheila is a Director of the company. Director PORTESS, Cecil Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
BUCKLEY, Julia

75 years old

Director
PORTESS, Joy Myra

93 years old

Director
WATSON, Sheila

78 years old

Resigned Directors

Director
PORTESS, Cecil Raymond
Resigned: 07 November 2016
102 years old

PORTESS Events

10 Feb 2017
Termination of appointment of Cecil Raymond Portess as a director on 7 November 2016
05 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,500

22 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,500

28 Apr 2014
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500

28 Apr 2014
Secretary's details changed for Sheila Watson on 9 April 2014
...
... and 33 more events
14 Jun 1990
Return made up to 10/04/90; full list of members

05 Apr 1989
Return made up to 23/02/89; full list of members

19 Apr 1988
Return made up to 16/02/88; full list of members

22 Oct 1987
New director appointed

10 Mar 1987
Return made up to 26/02/87; full list of members

PORTESS Charges

3 April 1978
Mortgage
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold lands hereditaments & premises being 51 nottingham…
13 February 1978
Mortgage
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H property being 24 high street oakham leicester together…
24 January 1978
Mortgage
Delivered: 6 February 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/Hold land & premises, the old egg packing station, park…