PORTRACK HANDLING LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 1LG

Company number 02615278
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address THE GRANGE BUSINESS CENTRE, BELASIS AVENUE, BILLINGHAM, CLEVELAND, TS23 1LG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Norman Davison on 30 January 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Dipence with authorised capital 26/10/2016 ; Change of share class name or designation. The most likely internet sites of PORTRACK HANDLING LIMITED are www.portrackhandling.co.uk, and www.portrack-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Thornaby Rail Station is 3 miles; to Seaton Carew Rail Station is 5 miles; to Hartlepool Rail Station is 6.6 miles; to Yarm Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portrack Handling Limited is a Private Limited Company. The company registration number is 02615278. Portrack Handling Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Portrack Handling Limited is The Grange Business Centre Belasis Avenue Billingham Cleveland Ts23 1lg. . DAVISON, Ian William is a Secretary of the company. DAVISON, Norman is a Director of the company. DAVISON, Peter Frederick is a Director of the company. Secretary BOND, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DAVISON, Ian William
Appointed Date: 21 March 2003

Director
DAVISON, Norman
Appointed Date: 04 June 1991
88 years old

Director
DAVISON, Peter Frederick
Appointed Date: 26 November 2004
58 years old

Resigned Directors

Secretary
BOND, Barry
Resigned: 31 March 2003
Appointed Date: 04 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1991
Appointed Date: 29 May 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1991
Appointed Date: 29 May 1991

PORTRACK HANDLING LIMITED Events

30 Jan 2017
Director's details changed for Norman Davison on 30 January 2017
01 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dipence with authorised capital 26/10/2016

21 Nov 2016
Change of share class name or designation
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,500

...
... and 65 more events
18 Jun 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Jun 1991
£ nc 1000/100000 04/06/91

18 Jun 1991
Accounting reference date notified as 30/06

14 Jun 1991
Company name changed brightinform LIMITED\certificate issued on 17/06/91

29 May 1991
Incorporation