PORTSMOUTH TRANSIT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0JW
Company number 02109524
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address FIRST HAMPSHIRE & DORSET LIMITED, EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PORTSMOUTH TRANSIT LIMITED are www.portsmouthtransit.co.uk, and www.portsmouth-transit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portsmouth Transit Limited is a Private Limited Company. The company registration number is 02109524. Portsmouth Transit Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Portsmouth Transit Limited is First Hampshire Dorset Limited Empress Road Southampton Hampshire So14 0jw. . HAMPSON, Michael is a Secretary of the company. BOWEN, James Thomas is a Director of the company. REDDY, Marc Christopher is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary BEST, Michael John has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MARTIN, Jacqueline has been resigned. Secretary MAYHEW, Graham James has been resigned. Secretary STONE, Ian Robert has been resigned. Secretary STRICKLAND, Annabelle June has been resigned. Secretary WARD, David John has been resigned. Secretary WELCH, Robert John has been resigned. Secretary WILDMAN, Lara Joanne has been resigned. Director BEST, Michael John has been resigned. Director BIRCHLEY, Leslie Arthur has been resigned. Director BLUNDRED, Harold Davies has been resigned. Director DAVIES, Justin Wyn has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FRANCIS, Tony Fitzalbert has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director HOLLAND, Robert William has been resigned. Director JEFFERY, Patricia Janet has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director LISTON, David Alexander has been resigned. Director MARLOW, Piers Darryl St John has been resigned. Director MARTIN, Jacqueline has been resigned. Director PHILLIPS, Nigel Ian has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director SMITH, Michael Anthony has been resigned. Director SOPER, Richard Michael has been resigned. Director VARLEY, Graeme George Turnbull has been resigned. Director WEBB, Clifford has been resigned. Director YORWERTH, Colin Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
BOWEN, James Thomas
Appointed Date: 08 April 2013
51 years old

Director
REDDY, Marc Christopher
Appointed Date: 03 June 2013
54 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 01 February 2010

Secretary
BEST, Michael John
Resigned: 11 December 1995
Appointed Date: 20 January 1995

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MARTIN, Jacqueline
Resigned: 11 June 2001
Appointed Date: 25 September 1996

Secretary
MAYHEW, Graham James
Resigned: 21 July 1992

Secretary
STONE, Ian Robert
Resigned: 01 February 2010
Appointed Date: 01 October 2001

Secretary
STRICKLAND, Annabelle June
Resigned: 20 January 1995

Secretary
WARD, David John
Resigned: 25 September 1996
Appointed Date: 02 April 1996

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Secretary
WILDMAN, Lara Joanne
Resigned: 02 April 1996
Appointed Date: 11 December 1995

Director
BEST, Michael John
Resigned: 11 December 1995
Appointed Date: 22 September 1993
70 years old

Director
BIRCHLEY, Leslie Arthur
Resigned: 06 March 2002
Appointed Date: 25 September 1996
76 years old

Director
BLUNDRED, Harold Davies
Resigned: 02 April 1995
84 years old

Director
DAVIES, Justin Wyn
Resigned: 03 June 2013
Appointed Date: 26 July 2010
64 years old

Director
DUNCAN, Robert Alexander
Resigned: 18 May 2000
Appointed Date: 01 April 1997
75 years old

Director
FRANCIS, Tony Fitzalbert
Resigned: 22 September 1993
70 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 02 January 2001
Appointed Date: 18 October 1999
72 years old

Director
HOLLAND, Robert William
Resigned: 15 October 1999
Appointed Date: 01 April 1997
75 years old

Director
JEFFERY, Patricia Janet
Resigned: 02 April 1996
76 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 08 April 2011
Appointed Date: 02 August 2010
50 years old

Director
LISTON, David Alexander
Resigned: 04 July 2014
Appointed Date: 02 August 2010
54 years old

Director
MARLOW, Piers Darryl St John
Resigned: 10 September 1998
Appointed Date: 25 September 1996
67 years old

Director
MARTIN, Jacqueline
Resigned: 11 June 2001
Appointed Date: 25 September 1996
74 years old

Director
PHILLIPS, Nigel Ian
Resigned: 18 October 1999
Appointed Date: 10 September 1998
72 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 08 April 2013
Appointed Date: 18 April 2011
60 years old

Director
SMITH, Michael Anthony
Resigned: 18 November 2008
Appointed Date: 25 September 1996
75 years old

Director
SOPER, Richard Michael
Resigned: 04 October 2010
Appointed Date: 18 October 1999
71 years old

Director
VARLEY, Graeme George Turnbull
Resigned: 01 April 1997
Appointed Date: 02 April 1996
79 years old

Director
WEBB, Clifford
Resigned: 02 April 1996
89 years old

Director
YORWERTH, Colin Robert
Resigned: 30 May 1997
Appointed Date: 25 September 1996
82 years old

PORTSMOUTH TRANSIT LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 26 March 2016
13 Dec 2016
Statement of company's objects
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
...
... and 149 more events
16 Jun 1987
Secretary resigned;new secretary appointed

16 Jun 1987
Director resigned;new director appointed

16 Jun 1987
Registered office changed on 16/06/87 from: 2 baches street london N1 6EE

01 Jun 1987
Memorandum and Articles of Association

12 Mar 1987
Certificate of Incorporation

PORTSMOUTH TRANSIT LIMITED Charges

19 February 1996
Debenture
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Harold Davies Blundred
Description: Fixed and floating charges over the undertaking and all…
18 January 1991
Legal mortgage
Delivered: 25 January 1991
Status: Satisfied on 3 April 1996
Persons entitled: Natwest Investment Bank Limited
Description: A specific equitable charge over all freehold and leasehold…
18 January 1991
Legal mortgage
Delivered: 25 January 1991
Status: Satisfied on 3 April 1996
Persons entitled: Natwest Investment Bank Limited
Description: 121-123 london road north end, portsmouth, hampshire title…
18 January 1991
Legal mortgage
Delivered: 25 January 1991
Status: Satisfied on 3 April 1996
Persons entitled: Natwest Investment Bank Limited
Description: Hilsea garage, london road, hilsea, portsmouth, hampshire…
18 January 1991
Legal mortgage
Delivered: 25 January 1991
Status: Satisfied on 3 April 1996
Persons entitled: Natwest Investment Bank Limited
Description: Hilsea garage west, london road, hilsea, portsmouth…
4 July 1988
Mortgage debenture
Delivered: 19 July 1988
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…