PORTMEIRION ENTERPRISES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7QQ

Company number 01952972
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address LONDON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mrs Moira Macdonald as a secretary on 1 March 2017; Termination of appointment of Brett Warwick James Phillips as a secretary on 1 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of PORTMEIRION ENTERPRISES LIMITED are www.portmeirionenterprises.co.uk, and www.portmeirion-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Portmeirion Enterprises Limited is a Private Limited Company. The company registration number is 01952972. Portmeirion Enterprises Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Portmeirion Enterprises Limited is London Road Stoke On Trent Staffordshire St4 7qq. . MACDONALD, Moira is a Secretary of the company. BRYAN, Lawrence Frederick is a Director of the company. KNAPPER, Michael John is a Director of the company. PHILLIPS, Brett Warwick James is a Director of the company. Secretary COOK, Elaine Ruth has been resigned. Secretary PHILLIPS, Brett Warwick James has been resigned. Secretary PHILLIPS, Brett Warwick James has been resigned. Director DEVINE, Alan has been resigned. Director FARHADI, Kamrouz has been resigned. Director GULLIVER, Martin John has been resigned. Director HESP, George Arthur has been resigned. Director HUGHES, Mary-Lorraine, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACDONALD, Moira
Appointed Date: 01 March 2017

Director
BRYAN, Lawrence Frederick
Appointed Date: 15 August 2001
65 years old

Director
KNAPPER, Michael John
Appointed Date: 01 July 2012
57 years old

Director
PHILLIPS, Brett Warwick James
Appointed Date: 25 January 1995
67 years old

Resigned Directors

Secretary
COOK, Elaine Ruth
Resigned: 07 May 2002
Appointed Date: 25 January 1995

Secretary
PHILLIPS, Brett Warwick James
Resigned: 01 March 2017
Appointed Date: 30 May 1996

Secretary
PHILLIPS, Brett Warwick James
Resigned: 25 January 1995

Director
DEVINE, Alan
Resigned: 14 September 2012
Appointed Date: 20 April 2009
71 years old

Director
FARHADI, Kamrouz
Resigned: 15 August 2001
79 years old

Director
GULLIVER, Martin John
Resigned: 04 November 1994
75 years old

Director
HESP, George Arthur
Resigned: 25 January 1995
92 years old

Director
HUGHES, Mary-Lorraine, Dr
Resigned: 04 June 1998
Appointed Date: 25 January 1995
74 years old

PORTMEIRION ENTERPRISES LIMITED Events

01 Mar 2017
Appointment of Mrs Moira Macdonald as a secretary on 1 March 2017
01 Mar 2017
Termination of appointment of Brett Warwick James Phillips as a secretary on 1 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

...
... and 95 more events
19 Oct 1987
Director's particulars changed

15 Oct 1987
Auditor's resignation

29 Jun 1987
Return made up to 21/05/87; full list of members

09 May 1987
Full accounts made up to 31 December 1986

04 Oct 1985
Incorporation

PORTMEIRION ENTERPRISES LIMITED Charges

4 May 2016
Charge code 0195 2972 0005
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2010
Omnibus guarantee and set-off agreement
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
A supplemental debenture
Delivered: 3 June 2009
Status: Satisfied on 18 June 2010
Persons entitled: Burdale Financial Limited
Description: All right title and interest in and to the supplemental…
23 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 18 June 2010
Persons entitled: Burdale Financial Limited
Description: F/H land being portmeirion pottery london road…