PORTAPLAN LIMITED
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 1HW

Company number 02254961
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address DOUGLAS HOME & CO LIMITED, 19 FENKLE STREET, ALNWICK, NORTHUMBERLAND, NE66 1HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PORTAPLAN LIMITED are www.portaplan.co.uk, and www.portaplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Acklington Rail Station is 7.7 miles; to Chathill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portaplan Limited is a Private Limited Company. The company registration number is 02254961. Portaplan Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Portaplan Limited is Douglas Home Co Limited 19 Fenkle Street Alnwick Northumberland Ne66 1hw. . AHMED, Ajaz Khowaj Quoram is a Director of the company. FENTON, Clark Sorenson is a Director of the company. Secretary COLLINS, Nicholas Rory has been resigned. Secretary HART, Rachel Mary has been resigned. Secretary KAMAL, Zareen Sara has been resigned. Secretary PERRY, Mary Elizabeth has been resigned. Director COLLINS, Nicholas Rory has been resigned. Director DEACON, Paul has been resigned. Director GURLAND, Robert has been resigned. Director HART, Christopher Chittenden has been resigned. Director KAMAL, Zareen Sara has been resigned. Director PERRY, Patrick Alexander has been resigned. Director ROBINSON, Peter William has been resigned. Director TURNER, Michael Shaw has been resigned. The company operates in "Residents property management".


Current Directors

Director
AHMED, Ajaz Khowaj Quoram
Appointed Date: 01 October 1999
52 years old

Director
FENTON, Clark Sorenson
Appointed Date: 22 November 2005
55 years old

Resigned Directors

Secretary
COLLINS, Nicholas Rory
Resigned: 31 March 2007
Appointed Date: 01 October 1999

Secretary
HART, Rachel Mary
Resigned: 21 April 1992

Secretary
KAMAL, Zareen Sara
Resigned: 03 August 2009
Appointed Date: 31 March 2007

Secretary
PERRY, Mary Elizabeth
Resigned: 01 October 1999
Appointed Date: 21 April 1992

Director
COLLINS, Nicholas Rory
Resigned: 07 April 2006
Appointed Date: 26 January 1993
74 years old

Director
DEACON, Paul
Resigned: 20 September 1991
67 years old

Director
GURLAND, Robert
Resigned: 29 July 2005
Appointed Date: 01 July 2000
94 years old

Director
HART, Christopher Chittenden
Resigned: 11 November 1993
77 years old

Director
KAMAL, Zareen Sara
Resigned: 03 August 2009
Appointed Date: 09 February 1994
67 years old

Director
PERRY, Patrick Alexander
Resigned: 21 October 2000
86 years old

Director
ROBINSON, Peter William
Resigned: 09 August 1993
Appointed Date: 24 September 1992
70 years old

Director
TURNER, Michael Shaw
Resigned: 24 September 1992
Appointed Date: 21 April 1992
81 years old

PORTAPLAN LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

31 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 91 more events
31 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1989
Registered office changed on 31/01/89 from: 76 talman grove stanmore middlesex HA7 4UQ

13 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1988
Registered office changed on 13/07/88 from: icc house 110 whitchurch road cardiff CF4 3LY

10 May 1988
Incorporation