PORTSMOUTH HANDLING SERVICES LIMITED
DEVON

Hellopages » Devon » Plymouth » PL1 3EW
Company number 02460854
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address MILLBAY, PLYMOUTH, DEVON, PL1 3EW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016. The most likely internet sites of PORTSMOUTH HANDLING SERVICES LIMITED are www.portsmouthhandlingservices.co.uk, and www.portsmouth-handling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Portsmouth Handling Services Limited is a Private Limited Company. The company registration number is 02460854. Portsmouth Handling Services Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Portsmouth Handling Services Limited is Millbay Plymouth Devon Pl1 3ew. . NAPTON, John Joe Charles is a Secretary of the company. MATHIEU, Christophe Bernard Francois is a Director of the company. NAPTON, John Joe Charles is a Director of the company. SMITH, Graham John is a Director of the company. VINTNER, Corinne Pierrette, Joëlle, Mlle is a Director of the company. Secretary CUNNINGHAM, Charles Howard has been resigned. Secretary HARRISON, Graham Kenneth has been resigned. Secretary KITCHIN, Susan Frances has been resigned. Secretary LANGFORD, John Graham has been resigned. Secretary LOADER, Nicholas Paul has been resigned. Secretary SCOTT, Sandra has been resigned. Director CARRUTHERS, Ian Alistair has been resigned. Director DAVENPORT, James Alan, Captain has been resigned. Director EDSALL, Simon James has been resigned. Director HARRISON, Graham Kenneth has been resigned. Director HINCKE, Paul Antoni has been resigned. Director JOURDREN, Martine, Madame has been resigned. Director LONGDEN, David Anthony has been resigned. Director MARSH, Anthony David has been resigned. Director MARTIN, Richard Leslie has been resigned. Director WARD, Edward Frank, Captain has been resigned. Director WARNER, Stephen George has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
NAPTON, John Joe Charles
Appointed Date: 15 April 2013

Director
MATHIEU, Christophe Bernard Francois
Appointed Date: 13 May 2011
57 years old

Director
NAPTON, John Joe Charles
Appointed Date: 01 March 2015
53 years old

Director
SMITH, Graham John
Appointed Date: 13 May 2011
68 years old

Director
VINTNER, Corinne Pierrette, Joëlle, Mlle
Appointed Date: 31 March 2016
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Charles Howard
Resigned: 03 April 2002

Secretary
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 30 September 2005

Secretary
KITCHIN, Susan Frances
Resigned: 30 September 2005
Appointed Date: 11 November 2004

Secretary
LANGFORD, John Graham
Resigned: 11 January 2004
Appointed Date: 27 June 2003

Secretary
LOADER, Nicholas Paul
Resigned: 27 June 2003
Appointed Date: 03 April 2002

Secretary
SCOTT, Sandra
Resigned: 11 November 2004
Appointed Date: 11 January 2004

Director
CARRUTHERS, Ian Alistair
Resigned: 08 February 2001
Appointed Date: 01 January 1995
81 years old

Director
DAVENPORT, James Alan, Captain
Resigned: 30 March 2000
Appointed Date: 01 January 1997
83 years old

Director
EDSALL, Simon James
Resigned: 12 November 2002
Appointed Date: 31 March 2000
59 years old

Director
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 30 September 2005
78 years old

Director
HINCKE, Paul Antoni
Resigned: 31 December 1994
66 years old

Director
JOURDREN, Martine, Madame
Resigned: 31 March 2016
Appointed Date: 01 January 2012
74 years old

Director
LONGDEN, David Anthony
Resigned: 31 December 2010
Appointed Date: 08 February 2001
81 years old

Director
MARSH, Anthony David
Resigned: 30 June 2005
Appointed Date: 27 June 2003
81 years old

Director
MARTIN, Richard Leslie
Resigned: 31 December 1996
85 years old

Director
WARD, Edward Frank, Captain
Resigned: 27 June 2003
Appointed Date: 12 November 2002
81 years old

Director
WARNER, Stephen George
Resigned: 17 February 2015
Appointed Date: 01 January 2012
67 years old

Persons With Significant Control

Bai (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTSMOUTH HANDLING SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Apr 2016
Full accounts made up to 31 October 2015
04 Apr 2016
Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Martine Jourdren as a director on 31 March 2016
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 97 more events
08 Jan 1991
Ad 20/12/90--------- £ si 98@1=98 £ ic 2/100

08 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Oct 1990
Accounting reference date notified as 30/06

15 May 1990
Company name changed helensbrook LIMITED\certificate issued on 16/05/90

18 Jan 1990
Incorporation