FIRSTPORT OPERATIONS PD LIMITED
PEVEREL OPERATIONS PD LIMITED PEVEREL OPERATIONS LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR
Company number 06277828
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address 11 QUEENSWAY, NEW MILTON, BH25 5NR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of FIRSTPORT OPERATIONS PD LIMITED are www.firstportoperationspd.co.uk, and www.firstport-operations-pd.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstport Operations Pd Limited is a Private Limited Company. The company registration number is 06277828. Firstport Operations Pd Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Firstport Operations Pd Limited is 11 Queensway New Milton Bh25 5nr. . SALEH, Ouda is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Secretary HIRST, Nigel James has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GASTON, Michael John has been resigned. Director HOYLAND, Mark Edward has been resigned. Director MIDDLEBURGH, Lee Eamon has been resigned. Director PROCTER, William Kenneth has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director WADLOW, Catriona Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SALEH, Ouda
Appointed Date: 01 July 2015

Director
HOWELL, Nigel
Appointed Date: 01 April 2014
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
47 years old

Resigned Directors

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 13 June 2007

Secretary
HIRST, Nigel James
Resigned: 20 March 2015
Appointed Date: 11 December 2013

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 11 December 2013
Appointed Date: 14 July 2011

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 13 June 2007
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 03 December 2008
50 years old

Director
EDGAR, Keith Alan
Resigned: 14 December 2012
Appointed Date: 28 June 2011
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 31 March 2011
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 13 June 2007
66 years old

Director
HOYLAND, Mark Edward
Resigned: 31 March 2014
Appointed Date: 11 December 2013
55 years old

Director
MIDDLEBURGH, Lee Eamon
Resigned: 02 May 2012
Appointed Date: 28 June 2011
69 years old

Director
PROCTER, William Kenneth
Resigned: 11 June 2010
Appointed Date: 13 June 2007
72 years old

Director
RUTHERFORD, Keith Charles
Resigned: 31 March 2008
Appointed Date: 13 June 2007
73 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 28 June 2011
65 years old

FIRSTPORT OPERATIONS PD LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
20 Jan 2016
Satisfaction of charge 2 in full
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 64 more events
28 Sep 2007
Director's particulars changed
11 Jul 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
03 Jul 2007
Memorandum and Articles of Association
26 Jun 2007
Company name changed peverel operations LIMITED\certificate issued on 26/06/07
13 Jun 2007
Incorporation

FIRSTPORT OPERATIONS PD LIMITED Charges

8 October 2014
Charge code 0627 7828 0003
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 lynway court st marychurch road torquay please see image…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…
30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…