PORT GREENWICH LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 02392867
Status Active
Incorporation Date 6 June 1989
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017; Termination of appointment of Mohammed Ajaz as a director on 17 November 2016; Termination of appointment of Robert John Munday as a director on 9 November 2016. The most likely internet sites of PORT GREENWICH LIMITED are www.portgreenwich.co.uk, and www.port-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Port Greenwich Limited is a Private Limited Company. The company registration number is 02392867. Port Greenwich Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Port Greenwich Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. YOUSUF, Rukshana is a Secretary of the company. ALDEN, Richard is a Director of the company. GABBI, Prem Kumar is a Director of the company. Secretary ALLEN, Tracy has been resigned. Secretary BAKER, Helen Alice has been resigned. Secretary COCKBURN, Emma Suzanne has been resigned. Secretary DURRANT, Andrew Peter has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary JONES, Maria Bernadette has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary MARKHAM, Una has been resigned. Secretary NOBLE, Mark David has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary SADLER, John Michael has been resigned. Secretary SOUTH, Victoria Anne has been resigned. Director AJAZ, Mohammed has been resigned. Director ALDERSON, Norman Arthur has been resigned. Director ASH, Paul has been resigned. Director COOPER, Malcolm Charles has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director DARK, Nicola Kate has been resigned. Director ELLIS, Ralph Lewis has been resigned. Director FRASER, Emmanuel David has been resigned. Director HERBERT, Russell has been resigned. Director KIRBY, Phillip Charles has been resigned. Director LOWMAN, John David has been resigned. Director MCKENDRY, Brian John has been resigned. Director MELVIN, Thomas Michael has been resigned. Director MUNDAY, Robert John has been resigned. Director PROWSE, Arthur Mark Collins has been resigned. Director SHOESMITH, Colin Michael has been resigned. Director VESTY, Drucilla Joy has been resigned. Director WELLS, David George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 18 February 2016

Secretary
YOUSUF, Rukshana
Appointed Date: 20 October 2016

Director
ALDEN, Richard
Appointed Date: 18 February 2016
51 years old

Director
GABBI, Prem Kumar
Appointed Date: 20 October 2016
56 years old

Resigned Directors

Secretary
ALLEN, Tracy
Resigned: 30 January 1998
Appointed Date: 02 May 1997

Secretary
BAKER, Helen Alice
Resigned: 22 November 2007
Appointed Date: 22 December 2006

Secretary
COCKBURN, Emma Suzanne
Resigned: 26 September 2008
Appointed Date: 19 October 2007

Secretary
DURRANT, Andrew Peter
Resigned: 19 October 2007
Appointed Date: 31 October 2002

Secretary
EVES, Richard Anthony
Resigned: 22 December 2006
Appointed Date: 05 September 2000

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 08 February 2011

Secretary
HIGGINS, Philip Lyndon
Resigned: 31 January 2011
Appointed Date: 19 November 2009

Secretary
JONES, Maria Bernadette
Resigned: 06 October 1995
Appointed Date: 20 March 1995

Secretary
MACAULAY, Barbara Scott
Resigned: 17 January 1997
Appointed Date: 27 February 1995

Secretary
MARKHAM, Una
Resigned: 05 September 2000
Appointed Date: 02 May 1997

Secretary
NOBLE, Mark David
Resigned: 01 November 2010
Appointed Date: 22 November 2007

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 05 September 2000

Secretary
RAYNER, Heather Maria
Resigned: 18 February 2016
Appointed Date: 10 November 2010

Secretary
SADLER, John Michael
Resigned: 27 February 1995

Secretary
SOUTH, Victoria Anne
Resigned: 19 November 2009
Appointed Date: 26 September 2008

Director
AJAZ, Mohammed
Resigned: 17 November 2016
Appointed Date: 23 November 2012
52 years old

Director
ALDERSON, Norman Arthur
Resigned: 21 November 2008
Appointed Date: 15 June 2004
73 years old

Director
ASH, Paul
Resigned: 15 May 1996
Appointed Date: 23 May 1994
69 years old

Director
COOPER, Malcolm Charles
Resigned: 31 March 2017
Appointed Date: 23 November 2012
66 years old

Director
DANTZIC, Roy Matthew
Resigned: 15 June 2004
Appointed Date: 17 October 1996
81 years old

Director
DARK, Nicola Kate
Resigned: 23 November 2012
Appointed Date: 05 January 2009
55 years old

Director
ELLIS, Ralph Lewis
Resigned: 17 October 1996
Appointed Date: 23 May 1994
81 years old

Director
FRASER, Emmanuel David
Resigned: 30 October 2015
Appointed Date: 03 September 2013
48 years old

Director
HERBERT, Russell
Resigned: 05 April 1995
81 years old

Director
KIRBY, Phillip Charles
Resigned: 31 March 2008
Appointed Date: 17 October 1996
79 years old

Director
LOWMAN, John David
Resigned: 17 October 1996
82 years old

Director
MCKENDRY, Brian John
Resigned: 31 March 2008
Appointed Date: 15 June 2004
75 years old

Director
MELVIN, Thomas Michael
Resigned: 31 January 2002
78 years old

Director
MUNDAY, Robert John
Resigned: 09 November 2016
Appointed Date: 18 February 2016
51 years old

Director
PROWSE, Arthur Mark Collins
Resigned: 31 October 2008
Appointed Date: 31 March 2008
61 years old

Director
SHOESMITH, Colin Michael
Resigned: 23 November 2012
Appointed Date: 31 March 2008
67 years old

Director
VESTY, Drucilla Joy
Resigned: 31 December 1994
79 years old

Director
WELLS, David George
Resigned: 23 May 1994
84 years old

Persons With Significant Control

Birch Sites Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT GREENWICH LIMITED Events

03 Apr 2017
Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
18 Nov 2016
Termination of appointment of Mohammed Ajaz as a director on 17 November 2016
18 Nov 2016
Termination of appointment of Robert John Munday as a director on 9 November 2016
02 Nov 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016
...
... and 170 more events
23 Oct 1989
Director resigned;new director appointed

23 Oct 1989
Memorandum and Articles of Association
23 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1989
Accounting reference date notified as 31/03

06 Jun 1989
Incorporation

PORT GREENWICH LIMITED Charges

5 December 2003
Standard security which was presented for registration in scotland on 11 december 2003 and
Delivered: 22 December 2003
Status: Satisfied on 16 January 2008
Persons entitled: Skaill Limited
Description: 1 waterfront avenue, edinburgh.