PORTFORD LTD
SALFORD

Hellopages » Greater Manchester » Salford » M7 4DQ

Company number 03282339
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 43 NORTHUMBERLAND STREET, SALFORD, M7 4DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Secretary's details changed for Chana Warfman on 25 December 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PORTFORD LTD are www.portford.co.uk, and www.portford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Belle Vue Rail Station is 4.5 miles; to Burnage Rail Station is 6.3 miles; to Chassen Road Rail Station is 6.4 miles; to Flixton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portford Ltd is a Private Limited Company. The company registration number is 03282339. Portford Ltd has been working since 22 November 1996. The present status of the company is Active. The registered address of Portford Ltd is 43 Northumberland Street Salford M7 4dq. . WARFMAN, Hannah is a Secretary of the company. WARFMAN, Bernard Daniel is a Director of the company. Secretary SILVERSTONE, Alexandra has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARFMAN, Hannah
Appointed Date: 25 November 1996

Director
WARFMAN, Bernard Daniel
Appointed Date: 25 November 1996
74 years old

Resigned Directors

Secretary
SILVERSTONE, Alexandra
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
SILVERSTONE, Michael Sheldon
Resigned: 22 November 1996
Appointed Date: 22 November 1996
72 years old

Persons With Significant Control

Mr Bernard Daniel Warfman
Notified on: 11 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTFORD LTD Events

25 Dec 2016
Secretary's details changed for Chana Warfman on 25 December 2016
25 Dec 2016
Confirmation statement made on 22 November 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Previous accounting period shortened from 27 March 2015 to 26 March 2015
...
... and 64 more events
02 Dec 1996
New secretary appointed
02 Dec 1996
New director appointed
02 Dec 1996
Accounting reference date extended from 30/11/97 to 31/03/98
02 Dec 1996
Ad 05/11/96--------- £ si 4@1=4 £ ic 1/5
22 Nov 1996
Incorporation

PORTFORD LTD Charges

14 March 2007
Third party charge over beneficial interest
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H 464 laceby road bradley cross grimsby t/n HS116414…
4 September 2003
Deed of assignment of rents
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rents, licence or tenancy fees payable by any lessee…
4 September 2003
Mortgage
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 37 eign gate hereford together with all buildings…
24 September 1999
Third party legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 westbourne groad (known as 43 westbourne rd) marsh…
17 February 1999
Third party legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 231 dalton road barrow in furness. By way of fixed charge…
23 October 1998
Third party legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the mortgagor's interest in 91-95 longsprings st albans…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 178-180 newport road caldicot t/n…
6 August 1997
Legal mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 42 cardiff…
7 July 1997
Legal charge
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h property k/a 5 and 5A…
1 July 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alldays convenience store st mary's road bodmin cornwall…
4 April 1997
Legal charge
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 113 high street porthmadog…
14 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 tower street ludlow shropshire south shropshire the…
13 March 1997
Debenture
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…