PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RE

Company number 04773167
Status Liquidation
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 3 MORE LONDON, RIVERSIDE, LONDON, SE1 2RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 4 September 2016; Liquidators statement of receipts and payments to 4 September 2015; Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014. The most likely internet sites of PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED are www.portmaninvestmentdevelopmentuk.co.uk, and www.portman-investment-development-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Portman Investment Development Uk Limited is a Private Limited Company. The company registration number is 04773167. Portman Investment Development Uk Limited has been working since 21 May 2003. The present status of the company is Liquidation. The registered address of Portman Investment Development Uk Limited is 3 More London Riverside London Se1 2re. . ERRIDGE, Rodney Andrew is a Secretary of the company. WINSTON, Peter Jonathan is a Director of the company. Secretary EPSTEIN, Warren Marc has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director COLE, Barry has been resigned. Director EPSTEIN, Warren Marc has been resigned. Director WINSTON, Peter Jonathan has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ERRIDGE, Rodney Andrew
Appointed Date: 21 June 2011

Director
WINSTON, Peter Jonathan
Appointed Date: 26 March 2009
62 years old

Resigned Directors

Secretary
EPSTEIN, Warren Marc
Resigned: 21 June 2011
Appointed Date: 21 May 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
COLE, Barry
Resigned: 06 April 2009
Appointed Date: 21 May 2003
64 years old

Director
EPSTEIN, Warren Marc
Resigned: 21 June 2011
Appointed Date: 21 May 2003
60 years old

Director
WINSTON, Peter Jonathan
Resigned: 01 September 2006
Appointed Date: 21 May 2003
62 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED Events

15 Nov 2016
Liquidators statement of receipts and payments to 4 September 2016
09 Nov 2015
Liquidators statement of receipts and payments to 4 September 2015
22 Sep 2014
Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014
16 Sep 2014
Statement of affairs with form 4.19
16 Sep 2014
Appointment of a voluntary liquidator
...
... and 43 more events
05 Jul 2003
New director appointed
05 Jul 2003
Director resigned
05 Jul 2003
Secretary resigned
05 Jul 2003
Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3
21 May 2003
Incorporation

PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED Charges

29 August 2006
A standard security which was presented for registration in scotland on 7 september 2006 and
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the subjects k/a and forming suites two three…
15 August 2006
Debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Security over a deposit account
Delivered: 21 April 2004
Status: Satisfied on 24 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,742.00 held in account number 600500.
7 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 24 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 27 the pavilions mumby road gosport hampshire. Fixed…