PORTLAND HOUSE HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 02421236
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Appointment of Mr Adam Mcghin as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 . The most likely internet sites of PORTLAND HOUSE HOLDINGS LIMITED are www.portlandhouseholdings.co.uk, and www.portland-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Portland House Holdings Limited is a Private Limited Company. The company registration number is 02421236. Portland House Holdings Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of Portland House Holdings Limited is Citygate St James Boulevard Newcastle Upon Tyne Tyne Wear Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary CHARKHAM, Samuel Maurice has been resigned. Secretary FARRELL, Clive Patrick has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WALKER, Roderick Ian has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DALTON, Alan Nigel has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director FARRELL, Clive Patrick has been resigned. Director GREENWOOD, Mark has been resigned. Director ON, Nicholas Peter has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director WALKER, Roderick Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 07 December 2010
63 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Secretary
CHARKHAM, Samuel Maurice
Resigned: 14 March 2007
Appointed Date: 08 May 1998

Secretary
FARRELL, Clive Patrick
Resigned: 14 March 2007
Appointed Date: 05 November 1992

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 14 March 2007

Secretary
WALKER, Roderick Ian
Resigned: 05 November 1992

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 07 December 2010
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 14 March 2007
69 years old

Director
DALTON, Alan Nigel
Resigned: 14 March 2007
73 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 14 March 2007
65 years old

Director
FARRELL, Clive Patrick
Resigned: 14 March 2007
Appointed Date: 05 November 1992
79 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 07 December 2010
66 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
ROBSON, Mark Jeremy
Resigned: 07 July 2010
Appointed Date: 14 March 2007
66 years old

Director
WALKER, Roderick Ian
Resigned: 05 November 1992
79 years old

PORTLAND HOUSE HOLDINGS LIMITED Events

04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

17 Jun 2016
Full accounts made up to 30 September 2015
18 Mar 2016
Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
...
... and 103 more events
08 Oct 1991
Full accounts made up to 30 April 1990

01 Dec 1989
Ad 13/10/89--------- £ si 998@1=998 £ ic 2/1000

01 Dec 1989
Accounting reference date notified as 30/04

03 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1989
Incorporation

PORTLAND HOUSE HOLDINGS LIMITED Charges

26 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and property k/a 6 st dunstans road barons court…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land & premises k/a 47/54 west kensington mansions…
11 May 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5-12 blenheim court, chiselhurst bexley. Floating charge…
10 December 1993
Debenture
Delivered: 15 December 1993
Status: Satisfied on 13 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…