PORTABLE COLD STORAGE LIMITED
MILTON KEYNES DAWSONRENTALS BUS AND COACH LIMITED BUTLER HOLDINGS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK15 8JH

Company number 02682586
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address DELAWARE DRIVE, TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Michael John Williams as a director on 15 September 2016. The most likely internet sites of PORTABLE COLD STORAGE LIMITED are www.portablecoldstorage.co.uk, and www.portable-cold-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Wolverton Rail Station is 3.2 miles; to Bow Brickhill Rail Station is 4.7 miles; to Fenny Stratford Rail Station is 4.8 miles; to Bletchley Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portable Cold Storage Limited is a Private Limited Company. The company registration number is 02682586. Portable Cold Storage Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Portable Cold Storage Limited is Delaware Drive Tongwell Milton Keynes Buckinghamshire Mk15 8jh. . KENT, Lucinda Anne is a Secretary of the company. COLEMAN, Anthony is a Director of the company. MILLER, Stephen James is a Director of the company. Secretary BLATHERWICK, Iain Peter has been resigned. Secretary COLEMAN, Anthony has been resigned. Secretary GEAR, Clive has been resigned. Secretary LEWIS, Carol Denise has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SHEARS, Brian Robert has been resigned. Director BUTLER, Stephen Philip has been resigned. Director GEAR, Clive has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WILLIAMS, Michael John has been resigned. Director YOUNG, John Ditlev Christiani has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENT, Lucinda Anne
Appointed Date: 01 April 2014

Director
COLEMAN, Anthony
Appointed Date: 01 January 2006
52 years old

Director
MILLER, Stephen James
Appointed Date: 01 August 2013
60 years old

Resigned Directors

Secretary
BLATHERWICK, Iain Peter
Resigned: 24 February 1992
Appointed Date: 14 February 1992

Secretary
COLEMAN, Anthony
Resigned: 31 March 2014
Appointed Date: 01 July 2002

Secretary
GEAR, Clive
Resigned: 30 June 2002
Appointed Date: 30 June 2000

Secretary
LEWIS, Carol Denise
Resigned: 06 June 1997
Appointed Date: 24 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 February 1992
Appointed Date: 30 January 1992

Secretary
SHEARS, Brian Robert
Resigned: 30 June 2000
Appointed Date: 06 June 1997

Director
BUTLER, Stephen Philip
Resigned: 06 June 1997
Appointed Date: 24 February 1992
75 years old

Director
GEAR, Clive
Resigned: 31 December 2005
Appointed Date: 06 June 1997
74 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 February 1992
Appointed Date: 30 January 1992

Director
WILLIAMS, Michael John
Resigned: 15 September 2016
Appointed Date: 06 June 1997
77 years old

Director
YOUNG, John Ditlev Christiani
Resigned: 24 February 1990
Appointed Date: 14 February 1992
77 years old

Persons With Significant Control

Alexena Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTABLE COLD STORAGE LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of Michael John Williams as a director on 15 September 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

04 Jan 2016
Statement by Directors
...
... and 104 more events
06 Mar 1992
Accounting reference date notified as 31/12

25 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1992
Registered office changed on 20/02/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

30 Jan 1992
Incorporation

PORTABLE COLD STORAGE LIMITED Charges

13 May 1992
Mortgage debenture
Delivered: 21 May 1992
Status: Satisfied on 10 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…