PORTLAND ROAD (RUSHDEN) "B" LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02250551
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 21 . The most likely internet sites of PORTLAND ROAD (RUSHDEN) "B" LIMITED are www.portlandroadrushdenb.co.uk, and www.portland-road-rushden-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Portland Road Rushden B Limited is a Private Limited Company. The company registration number is 02250551. Portland Road Rushden B Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Portland Road Rushden B Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . HARECASTLE LIMITED is a Secretary of the company. BRIDGES, Raymond William is a Director of the company. Secretary SMITH, Wendy Jean has been resigned. Director FRANKHAM, Lee Scott has been resigned. Director HOPKINS, Nicholas Charles has been resigned. Director KINGSMAN, Michael George has been resigned. Director KIRK, Christine has been resigned. Director MARCHANT, Steven Roy has been resigned. Director MILLER, Jenny Lindsay has been resigned. Director PARKES, Elizabeth Kate has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 21 February 2005

Director
BRIDGES, Raymond William
Appointed Date: 19 July 2006
77 years old

Resigned Directors

Secretary
SMITH, Wendy Jean
Resigned: 21 February 2005

Director
FRANKHAM, Lee Scott
Resigned: 12 October 1993
57 years old

Director
HOPKINS, Nicholas Charles
Resigned: 12 September 2014
Appointed Date: 03 September 2007
68 years old

Director
KINGSMAN, Michael George
Resigned: 27 September 1995
57 years old

Director
KIRK, Christine
Resigned: 05 November 2004
Appointed Date: 05 August 2003
98 years old

Director
MARCHANT, Steven Roy
Resigned: 16 May 2008
Appointed Date: 27 September 1995
82 years old

Director
MILLER, Jenny Lindsay
Resigned: 23 July 1997
91 years old

Director
PARKES, Elizabeth Kate
Resigned: 31 March 1999
Appointed Date: 12 October 1993
67 years old

PORTLAND ROAD (RUSHDEN) "B" LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21

07 Jul 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 21

...
... and 81 more events
05 Feb 1990
Accounting reference date shortened from 31/03 to 31/12

06 Dec 1989
Registered office changed on 06/12/89 from: central chambers 28 church st rushden northants NN10 9YT

10 Feb 1989
Secretary resigned;new secretary appointed

28 Jul 1988
Wd 14/06/88 ad 20/05/88--------- £ si 19@1=19 £ ic 2/21

03 May 1988
Incorporation