PORTCREST LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6AL
Company number 06509467
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address 3-5 FORNHAM ROAD, BURY ST. EDMUNDS, IP32 6AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 420,308 . The most likely internet sites of PORTCREST LIMITED are www.portcrest.co.uk, and www.portcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portcrest Limited is a Private Limited Company. The company registration number is 06509467. Portcrest Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of Portcrest Limited is 3 5 Fornham Road Bury St Edmunds Ip32 6al. . STOCKDALE, Matthew Neil is a Secretary of the company. STOREY, Nicholas is a Director of the company. STOREY, Paula is a Director of the company. Secretary RICHARDS, Simon Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANKS, Peter Charles has been resigned. Director BARRETT, Ian has been resigned. Director RANSON, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOCKDALE, Matthew Neil
Appointed Date: 18 January 2010

Director
STOREY, Nicholas
Appointed Date: 22 February 2008
64 years old

Director
STOREY, Paula
Appointed Date: 01 October 2015
59 years old

Resigned Directors

Secretary
RICHARDS, Simon Edward
Resigned: 18 January 2010
Appointed Date: 22 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2008
Appointed Date: 20 February 2008

Director
BANKS, Peter Charles
Resigned: 01 May 2009
Appointed Date: 01 May 2008
80 years old

Director
BARRETT, Ian
Resigned: 01 May 2009
Appointed Date: 01 May 2008
70 years old

Director
RANSON, Paul Anthony
Resigned: 31 August 2011
Appointed Date: 22 February 2008
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2008
Appointed Date: 20 February 2008

Persons With Significant Control

Mr Nick Storey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PORTCREST LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
19 May 2016
Group of companies' accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 420,308

14 Oct 2015
Appointment of Mrs Paula Storey as a director on 1 October 2015
19 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 40 more events
11 Mar 2008
Secretary appointed simon edward richards
11 Mar 2008
Director appointed paul anthony ranson
11 Mar 2008
Director appointed nicholas storey
28 Feb 2008
Registered office changed on 28/02/2008 from 788-790 finchley road london NW11 7TJ
20 Feb 2008
Incorporation

PORTCREST LIMITED Charges

12 August 2010
Debenture
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Deed of assignment of life policy
Delivered: 26 July 2008
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Policy issued by norwich union life services limited in the…
4 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…