PORTER MOORE LIMITED
MERIDEN PERTEMPS PORTER MOORE LIMITED PORTER & MOORE LTD

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 03522975
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of PORTER MOORE LIMITED are www.portermoore.co.uk, and www.porter-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Porter Moore Limited is a Private Limited Company. The company registration number is 03522975. Porter Moore Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Porter Moore Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. HANKE, Paul Ronald is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary MOORE, Sarah Jane has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DOONA, Paul Ernest has been resigned. Director MOORE, Sarah Jane has been resigned. Director PORTER, Jean Margaret has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WATTS, Timothy has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 31 August 2005

Director
HANKE, Paul Ronald
Appointed Date: 31 July 2014
69 years old

Director
SMITH, Jonathon David
Appointed Date: 09 January 2008
70 years old

Resigned Directors

Secretary
MOORE, Sarah Jane
Resigned: 31 August 2005
Appointed Date: 06 March 1998

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 05 September 2007
73 years old

Director
MOORE, Sarah Jane
Resigned: 31 July 2014
Appointed Date: 06 March 1998
58 years old

Director
PORTER, Jean Margaret
Resigned: 27 September 1999
Appointed Date: 06 March 1998
79 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 09 December 1998
76 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 6 March 2017
77 years old
Nature of control: Has significant influence or control

PORTER MOORE LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

14 Jul 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200

...
... and 77 more events
18 Mar 1998
New secretary appointed;new director appointed
18 Mar 1998
New director appointed
17 Mar 1998
Secretary resigned
17 Mar 1998
Director resigned
06 Mar 1998
Incorporation

PORTER MOORE LIMITED Charges

26 November 2010
All assets debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Pertemps Ventures Limited (Now Known as Network Ventures Limited)
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 1998
Debenture
Delivered: 14 December 1998
Status: Satisfied on 21 September 2007
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…