A. POORTMAN (LONDON) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8AN

Company number 00485890
Status Active
Incorporation Date 1 September 1950
Company Type Private Limited Company
Address 5TH FLOOR TUGU BUILDING, 83-85 MANSELL STREET, LONDON, E1 8AN
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Appointment of Daniel Holben as a director on 7 February 2017; Registration of charge 004858900009, created on 2 August 2016. The most likely internet sites of A. POORTMAN (LONDON) LIMITED are www.apoortmanlondon.co.uk, and www.a-poortman-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Poortman London Limited is a Private Limited Company. The company registration number is 00485890. A Poortman London Limited has been working since 01 September 1950. The present status of the company is Active. The registered address of A Poortman London Limited is 5th Floor Tugu Building 83 85 Mansell Street London E1 8an. . BURKEMAN, Robert David is a Secretary of the company. AL-KATIB, Murad is a Director of the company. ARSLAN, Huseyin is a Director of the company. BOURASSA, Gaetan is a Director of the company. BURKEMAN, Robert David is a Director of the company. HAGE, Cornelis Hendrik is a Director of the company. HOLBEN, Daniel is a Director of the company. JACOBS, Andrew Joseph is a Director of the company. Secretary JACOBS, Andrew Joseph has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director ASTOR, Anita has been resigned. Director ASTOR, Heinz Frederick has been resigned. Director HARTMAN, Carl has been resigned. Director PETERS, Gary has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
BURKEMAN, Robert David
Appointed Date: 11 January 2002

Director
AL-KATIB, Murad
Appointed Date: 01 November 2010
52 years old

Director
ARSLAN, Huseyin
Appointed Date: 01 November 2010
63 years old

Director
BOURASSA, Gaetan
Appointed Date: 01 November 2010
53 years old

Director
BURKEMAN, Robert David
Appointed Date: 06 April 2001
72 years old

Director
HAGE, Cornelis Hendrik
Appointed Date: 01 November 2010
65 years old

Director
HOLBEN, Daniel
Appointed Date: 07 February 2017
48 years old

Director

Resigned Directors

Secretary
JACOBS, Andrew Joseph
Resigned: 11 January 2002

Secretary
WALGATE SERVICES LIMITED
Resigned: 11 January 2002
Appointed Date: 06 April 2001

Director
ASTOR, Anita
Resigned: 06 April 2001
Appointed Date: 28 June 2000
101 years old

Director
ASTOR, Heinz Frederick
Resigned: 06 April 2001
101 years old

Director
HARTMAN, Carl
Resigned: 01 November 2010
Appointed Date: 06 April 2001
88 years old

Director
PETERS, Gary
Resigned: 01 November 2010
Appointed Date: 06 April 2001
66 years old

A. POORTMAN (LONDON) LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Feb 2017
Appointment of Daniel Holben as a director on 7 February 2017
03 Aug 2016
Registration of charge 004858900009, created on 2 August 2016
11 May 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 333,500

...
... and 131 more events
12 Nov 1982
Accounts made up to 31 August 1979
12 Nov 1982
Accounts made up to 31 August 1981
08 Feb 1979
Memorandum and Articles of Association
01 Sep 1950
Certificate of incorporation
01 Sep 1950
Incorporation

A. POORTMAN (LONDON) LIMITED Charges

2 August 2016
Charge code 0048 5890 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 September 2012
Debenture
Delivered: 29 September 2012
Status: Satisfied on 12 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
18 September 2012
Debenture deed
Delivered: 22 September 2012
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Memorandum of pledge and hypothecation of goods
Delivered: 16 July 2009
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate, see image…
21 October 2005
Memorandum of deposit relating to goods and negotiable instruments and other documents
Delivered: 26 October 2005
Status: Satisfied on 31 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: All goods and all bills of exchange promissory notes and…
28 April 1994
General letter of hypothecation
Delivered: 3 May 1994
Status: Satisfied on 4 September 2010
Persons entitled: Bank of China
Description: All bills of exchange, promissory notes and negotiable…
1 October 1992
General letter of hypothecation and pledge
Delivered: 8 October 1992
Status: Satisfied on 28 March 1997
Persons entitled: Banca Di Roma
Description: All documents relating to goods,carriage,possession…
26 July 1978
Letter of set off
Delivered: 31 July 1978
Status: Satisfied on 31 January 2013
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…