PORTIOLI (UK) LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9EH

Company number 06413616
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address ST ANN'S HOUSE, ST. ANNS ROAD, CHERTSEY, SURREY, KT16 9EH
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1 . The most likely internet sites of PORTIOLI (UK) LIMITED are www.portioliuk.co.uk, and www.portioli-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Sunningdale Rail Station is 5.2 miles; to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 8.8 miles; to Burnham (Berks) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portioli Uk Limited is a Private Limited Company. The company registration number is 06413616. Portioli Uk Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Portioli Uk Limited is St Ann S House St Anns Road Chertsey Surrey Kt16 9eh. . STAGG, Adrian Leonard is a Secretary of the company. VAN TILBORG, Frans Celesta is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
STAGG, Adrian Leonard
Appointed Date: 10 August 2009

Director
VAN TILBORG, Frans Celesta
Appointed Date: 10 August 2009
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 August 2009
Appointed Date: 31 October 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 August 2009
Appointed Date: 31 October 2007

Persons With Significant Control

Miko Coffee Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

PORTIOLI (UK) LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

09 Nov 2015
Secretary's details changed for Mr Adrian Leonard Stagg on 9 November 2015
23 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 19 more events
05 Jun 2009
Location of register of members
05 Jun 2009
Registered office changed on 05/06/2009 from sussex lodge, 49 boundary road wallington surrey SM6 0SZ
05 Jun 2009
Location of debenture register
10 Mar 2009
First Gazette notice for compulsory strike-off
31 Oct 2007
Incorporation