THE PORTOFINO STUDIO COLLECTION LIMITED
CHRISTCHURCH

Hellopages » Hampshire » New Forest » BH23 8AR

Company number 04861232
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address TANGLEWOOD DERRITT LANE, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8AR
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles, 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Glenys Mary Wanstall as a director on 5 October 2016; Termination of appointment of Glenys Mary Wanstall as a secretary on 5 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE PORTOFINO STUDIO COLLECTION LIMITED are www.theportofinostudiocollection.co.uk, and www.the-portofino-studio-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Christchurch Rail Station is 3.6 miles; to New Milton Rail Station is 4.3 miles; to Pokesdown Rail Station is 5 miles; to Bournemouth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Portofino Studio Collection Limited is a Private Limited Company. The company registration number is 04861232. The Portofino Studio Collection Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of The Portofino Studio Collection Limited is Tanglewood Derritt Lane Bransgore Christchurch Dorset Bh23 8ar. . WANSTALL, James Walter is a Director of the company. Secretary WANSTALL, Glenys Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SUBRAMANIAM, Dharmavel has been resigned. Director WANSTALL, Glenys Mary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Director
WANSTALL, James Walter
Appointed Date: 14 August 2003
80 years old

Resigned Directors

Secretary
WANSTALL, Glenys Mary
Resigned: 05 October 2016
Appointed Date: 14 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 August 2003
Appointed Date: 08 August 2003

Director
SUBRAMANIAM, Dharmavel
Resigned: 11 April 2016
Appointed Date: 15 August 2007
65 years old

Director
WANSTALL, Glenys Mary
Resigned: 05 October 2016
Appointed Date: 14 August 2003
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 August 2003
Appointed Date: 08 August 2003

THE PORTOFINO STUDIO COLLECTION LIMITED Events

05 Oct 2016
Termination of appointment of Glenys Mary Wanstall as a director on 5 October 2016
05 Oct 2016
Termination of appointment of Glenys Mary Wanstall as a secretary on 5 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Apr 2016
Termination of appointment of Dharmavel Subramaniam as a director on 11 April 2016
...
... and 38 more events
04 Nov 2003
New secretary appointed
04 Nov 2003
Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
08 Aug 2003
Incorporation

THE PORTOFINO STUDIO COLLECTION LIMITED Charges

25 April 2014
Charge code 0486 1232 0005
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Floating charge (all assets)
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 January 2012
Fixed charge on purchased debts which fail to vest
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 March 2004
Fixed and floating charge
Delivered: 31 March 2004
Status: Satisfied on 20 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…