PORT@L LIMITED
BIRMINGHAM CALLFLEX LIMITED CANNOCK COMMUNICATIONS LIMITED

Hellopages » West Midlands » Solihull » B37 7YG

Company number 03513549
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address FIRST FLOOR 3800 PARKSIDE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015. The most likely internet sites of PORT@L LIMITED are www.portl.co.uk, and www.port-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Port L Limited is a Private Limited Company. The company registration number is 03513549. Port L Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Port L Limited is First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7yg. . GLENNON, John is a Secretary of the company. GLENNON, John is a Director of the company. HENNIKER- GOTLEY, John Daniel is a Director of the company. TRACEY, Michael John is a Director of the company. Secretary JEAN-BAPTISTE, David has been resigned. Secretary SHILCOF, Sarah has been resigned. Secretary TINGAY, Dawn Belinda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANTOFT, Stephen Edward has been resigned. Director HURLEY, Glenn has been resigned. Director MALTHOUSE, Christopher Laurie has been resigned. Director TRACEY, Michael John has been resigned. Director WHITE, Duncan Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GLENNON, John
Appointed Date: 26 January 2004

Director
GLENNON, John
Appointed Date: 12 December 2012
66 years old

Director
HENNIKER- GOTLEY, John Daniel
Appointed Date: 13 September 2000
62 years old

Director
TRACEY, Michael John
Appointed Date: 01 January 2003
58 years old

Resigned Directors

Secretary
JEAN-BAPTISTE, David
Resigned: 13 August 1999
Appointed Date: 19 February 1998

Secretary
SHILCOF, Sarah
Resigned: 26 January 2004
Appointed Date: 13 September 2000

Secretary
TINGAY, Dawn Belinda
Resigned: 13 September 2000
Appointed Date: 02 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
BANTOFT, Stephen Edward
Resigned: 19 December 2015
Appointed Date: 19 February 1998
59 years old

Director
HURLEY, Glenn
Resigned: 26 January 2004
Appointed Date: 13 September 2000
70 years old

Director
MALTHOUSE, Christopher Laurie
Resigned: 13 September 2000
Appointed Date: 21 September 1999
58 years old

Director
TRACEY, Michael John
Resigned: 13 September 2000
Appointed Date: 19 February 1998
58 years old

Director
WHITE, Duncan Richard
Resigned: 07 November 2004
Appointed Date: 13 September 2000
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Persons With Significant Control

The Estate Of Stephen Bantoft
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT@L LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2016
Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 471,771

...
... and 90 more events
24 Feb 1998
New secretary appointed
24 Feb 1998
New director appointed
24 Feb 1998
Director resigned
24 Feb 1998
Secretary resigned
19 Feb 1998
Incorporation

PORT@L LIMITED Charges

11 June 2013
Charge code 0351 3549 0005
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: David John George Royds Acting in His Capacity as Trustee of the Matrix Sherwood Park No 7 Syndicate Trust Robert John Hugo Randall Acting in His Capacity as Trustee of the Matrix Sherwood Park No 7 Syndicate Trust
Description: Site 13B sherwood park annesley nottinghamshire…
13 August 2001
Rent deposit deed
Delivered: 18 August 2001
Status: Satisfied on 1 April 2010
Persons entitled: Keith James Bruce-Smith and Roger Hugh Knight Seelig (The Trustees of Theearl Bathurst Estate Settlement 1963)
Description: The sum and all other monies referred to in a rent deposit…
3 July 2001
Rent deposit deed relating to premises at crescent house,unit 7B,tower business park,winslow road,didsbury,manchester
Delivered: 17 July 2001
Status: Satisfied on 1 April 2010
Persons entitled: Cisco Systems Limited
Description: £57,751.25 to be held in a separate deposit account and all…
3 July 2001
Rent deposit deed
Delivered: 10 July 2001
Status: Satisfied on 1 April 2010
Persons entitled: Cisco Systems Limited
Description: £49,150.00 plus vat and all or any interest.
11 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied on 16 June 2003
Persons entitled: Yorkshire Bank Public Limited Company
Description: By way of first fixed charge the security assets being…

Similar Companies

PORT WOOD LTD PORT.LS LTD PORT22 LTD PORT2PORTS LTD PORT2PUMP (UK) LTD PORT3 ENGINEERING LIMITED PORT4LIO LTD