PORTISWELL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB
Company number 01587943
Status Active
Incorporation Date 28 September 1981
Company Type Private Limited Company
Address ALPHA HOUSE 4, GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PORTISWELL LIMITED are www.portiswell.co.uk, and www.portiswell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Portiswell Limited is a Private Limited Company. The company registration number is 01587943. Portiswell Limited has been working since 28 September 1981. The present status of the company is Active. The registered address of Portiswell Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . RAWLINGS, Martin Andrew is a Secretary of the company. RAWLINGS, Martin Andrew is a Director of the company. RAWLINGS, Oliver is a Director of the company. Secretary SWAIN, Carol Lucy has been resigned. Secretary SWAIN, Christopher Sanderson has been resigned. Director FISK, Derek Rodney has been resigned. Director SWAIN, Carol Lucy has been resigned. Director SWAIN, Christopher Sanderson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAWLINGS, Martin Andrew
Appointed Date: 24 February 2014

Director
RAWLINGS, Martin Andrew
Appointed Date: 24 February 2014
65 years old

Director
RAWLINGS, Oliver
Appointed Date: 24 February 2014
32 years old

Resigned Directors

Secretary
SWAIN, Carol Lucy
Resigned: 16 September 1993

Secretary
SWAIN, Christopher Sanderson
Resigned: 25 February 2014
Appointed Date: 16 September 1993

Director
FISK, Derek Rodney
Resigned: 25 February 2014
81 years old

Director
SWAIN, Carol Lucy
Resigned: 16 September 1993
80 years old

Director
SWAIN, Christopher Sanderson
Resigned: 25 February 2014
78 years old

PORTISWELL LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 102 more events
31 Mar 1988
Declaration of satisfaction of mortgage/charge

31 Mar 1988
Declaration of satisfaction of mortgage/charge

30 Mar 1988
Declaration of satisfaction of mortgage/charge

09 Mar 1988
Particulars of mortgage/charge

20 Jan 1988
Particulars of mortgage/charge

PORTISWELL LIMITED Charges

17 June 1991
Legal mortgage
Delivered: 24 June 1991
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: 12 and 22 westminster avenue, reddish greater manchester…
16 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 20 March 2014
Persons entitled: Skipton Building Society.
Description: 39 wellington road south and 1 & 3 wellington street…
30 March 1990
Legal mortgage
Delivered: 4 April 1990
Status: Satisfied on 20 November 1990
Persons entitled: Lloyds Bank PLC
Description: 43 smithy green woodley stockport greater manchester and…
4 May 1989
Mortgage
Delivered: 16 May 1989
Status: Satisfied on 22 December 1992
Persons entitled: Woolwich Equitable Building Society
Description: 2 westminster avenue reddish stockport greater manchester.
1 March 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied on 20 March 2014
Persons entitled: Halifax Building Society.
Description: 39 wellington rd south and 1 & 3 wellington street…
11 January 1988
Mortgage
Delivered: 20 January 1988
Status: Satisfied on 20 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2,6,12,18, and 22 westminster avenue…
12 June 1984
Mortgage
Delivered: 16 June 1984
Status: Satisfied
Persons entitled: Abbey National Building Society
Description: 39 wellington road, south and savoy chambers 1/3 wellington…
13 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 12 carna road, reddish, stockport greater manchester.
13 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 25 norman grove reddish stockport greater manchester.
13 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 35 broadfield reddish stockport greater manchester.
31 January 1984
Legal charge
Delivered: 4 February 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 254 wellington road, south stockport greater manchester…
4 February 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 39 wellington road south and savoy chambers 1 & 3…
7 December 1981
Legal charge
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H balmoral road, fallowfield manchester title no la 74604.
7 December 1981
Legal charge
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 118 ladybarn road, fallowfield manchester title no la…