PORT FALMOUTH LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 1LA

Company number 07119959
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Steven Keith Underwood on 26 October 2016. The most likely internet sites of PORT FALMOUTH LIMITED are www.portfalmouth.co.uk, and www.port-falmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Port Falmouth Limited is a Private Limited Company. The company registration number is 07119959. Port Falmouth Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of Port Falmouth Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. UNDERWOOD, Steven Keith is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Director BARR, Alan Andrew has been resigned. Director GRIFFITHS, Anne Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 25 February 2011

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 30 November 2011
63 years old

Director
UNDERWOOD, Steven Keith
Appointed Date: 25 February 2011
51 years old

Director
WHITTAKER, John
Appointed Date: 25 February 2011
83 years old

Director
WHITWORTH, Mark
Appointed Date: 25 February 2011
59 years old

Resigned Directors

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 25 February 2011
57 years old

Director
GRIFFITHS, Anne Elizabeth
Resigned: 25 February 2011
Appointed Date: 08 January 2010
73 years old

Persons With Significant Control

A&P Ports & Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT FALMOUTH LIMITED Events

03 Feb 2017
Confirmation statement made on 8 January 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Keith Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

...
... and 22 more events
29 Mar 2011
Appointment of Mr John Whittaker as a director
29 Mar 2011
Appointment of Mr Steven Underwood as a director
29 Mar 2011
Termination of appointment of Anne Griffiths as a director
11 Jan 2011
Annual return made up to 8 January 2011 with full list of shareholders
08 Jan 2010
Incorporation

PORT FALMOUTH LIMITED Charges

27 September 2012
A deed of accession
Delivered: 15 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all estates all shares all, fixed charge all…