UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2UP

Company number 02955661
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address UNIVERSITY HOUSE, WINSTON CHURCHILL AVENUE, PORTSMOUTH, HAMPSHIRE, PO1 2UP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Mr Kien Seng Chang as a director on 9 November 2016; Termination of appointment of Joseph Peter Docherty as a director on 16 September 2016. The most likely internet sites of UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED are www.universityofportsmouthinvestments.co.uk, and www.university-of-portsmouth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. University of Portsmouth Investments Limited is a Private Limited Company. The company registration number is 02955661. University of Portsmouth Investments Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of University of Portsmouth Investments Limited is University House Winston Churchill Avenue Portsmouth Hampshire Po1 2up. . PARRY, Adrian John is a Secretary of the company. AHLUWALIA, Davinder Pal, Professor is a Director of the company. AIT-BOUDAOUD, Djamel, Professor is a Director of the company. CHANG, Kien Seng is a Director of the company. GALBRAITH, Graham Harold, Professor is a Director of the company. MYERS, Paul Henry is a Director of the company. WOOLLARD, Emma Louise is a Director of the company. Secretary ACE, Malcolm James has been resigned. Secretary ANDREWS, Helen Louise has been resigned. Nominee Secretary RYAN, Paul has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary WOOLLARD, Emma Louise has been resigned. Director ARRELL, David Gibson, Dr has been resigned. Director BATEMAN, Michael, Dr has been resigned. Director BUNTING, Rebecca Mary has been resigned. Director CRAVEN, John Anthony George, Professor has been resigned. Director DOCHERTY, Joseph Peter has been resigned. Director HUMPHRYES, Adam Salusbury has been resigned. Director JONAS, Nicholas has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director MERRITT, Neil, Professor has been resigned. Director OWEN ELLIS CLARK, Deborah Jane has been resigned. Director RUSSELL, David Stuart has been resigned. Director WARING, Stuart James Heaton, Mt has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PARRY, Adrian John
Appointed Date: 01 September 2015

Director
AHLUWALIA, Davinder Pal, Professor
Appointed Date: 05 June 2015
66 years old

Director
AIT-BOUDAOUD, Djamel, Professor
Appointed Date: 11 November 2015
61 years old

Director
CHANG, Kien Seng
Appointed Date: 09 November 2016
62 years old

Director
GALBRAITH, Graham Harold, Professor
Appointed Date: 01 November 2013
64 years old

Director
MYERS, Paul Henry
Appointed Date: 01 November 2013
72 years old

Director
WOOLLARD, Emma Louise
Appointed Date: 12 November 2014
60 years old

Resigned Directors

Secretary
ACE, Malcolm James
Resigned: 19 July 2004
Appointed Date: 04 July 2000

Secretary
ANDREWS, Helen Louise
Resigned: 31 August 2015
Appointed Date: 09 November 2009

Nominee Secretary
RYAN, Paul
Resigned: 05 September 1994
Appointed Date: 04 August 1994

Secretary
STANFIELD, Glynne
Resigned: 04 July 2000
Appointed Date: 05 September 1994

Secretary
WOOLLARD, Emma Louise
Resigned: 09 November 2009
Appointed Date: 16 July 2004

Director
ARRELL, David Gibson, Dr
Resigned: 31 July 2014
Appointed Date: 17 November 2005
75 years old

Director
BATEMAN, Michael, Dr
Resigned: 21 November 2005
Appointed Date: 29 March 1995
81 years old

Director
BUNTING, Rebecca Mary
Resigned: 19 December 2014
Appointed Date: 19 December 2006
70 years old

Director
CRAVEN, John Anthony George, Professor
Resigned: 31 August 2013
Appointed Date: 29 August 2006
76 years old

Director
DOCHERTY, Joseph Peter
Resigned: 16 September 2016
Appointed Date: 08 December 2014
68 years old

Director
HUMPHRYES, Adam Salusbury
Resigned: 13 July 2012
Appointed Date: 21 November 2007
78 years old

Director
JONAS, Nicholas
Resigned: 12 May 1998
Appointed Date: 05 September 1994
96 years old

Nominee Director
MARSHALL, Brian
Resigned: 05 September 1994
Appointed Date: 04 August 1994
71 years old

Director
MERRITT, Neil, Professor
Resigned: 19 December 1994
Appointed Date: 05 September 1994
86 years old

Director
OWEN ELLIS CLARK, Deborah Jane
Resigned: 31 July 2013
Appointed Date: 13 July 2012
60 years old

Director
RUSSELL, David Stuart
Resigned: 31 August 2015
Appointed Date: 20 May 2013
76 years old

Director
WARING, Stuart James Heaton, Mt
Resigned: 11 May 1998
Appointed Date: 05 September 1994
81 years old

Persons With Significant Control

University Of Portsmouth Higher Education Corporation
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED Events

19 Apr 2017
Full accounts made up to 31 July 2016
16 Nov 2016
Appointment of Mr Kien Seng Chang as a director on 9 November 2016
19 Oct 2016
Termination of appointment of Joseph Peter Docherty as a director on 16 September 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Dec 2015
Termination of appointment of David Stuart Russell as a director on 31 August 2015
...
... and 90 more events
22 Sep 1994
Company name changed m&r 606 LIMITED\certificate issued on 23/09/94
20 Sep 1994
New secretary appointed;director resigned

20 Sep 1994
Director resigned;new director appointed

20 Sep 1994
Secretary resigned;new director appointed

04 Aug 1994
Incorporation