PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED

Hellopages » Greater London » Westminster » W1G 9DL
Company number 00024865
Status Active
Incorporation Date 2 August 1887
Company Type Private Limited Company
Address 23 QUEEN ANNE STREET, LONDON, W1G 9DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Andrew James Hynard as a director on 3 October 2016. The most likely internet sites of PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED are www.portlandindustrialdwellingcompany.co.uk, and www.portland-industrial-dwelling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and seven months. Portland Industrial Dwelling Company Limited is a Private Limited Company. The company registration number is 00024865. Portland Industrial Dwelling Company Limited has been working since 02 August 1887. The present status of the company is Active. The registered address of Portland Industrial Dwelling Company Limited is 23 Queen Anne Street London W1g 9dl. . GRIFFITH, Peter is a Secretary of the company. BARNES, Fiona Constance is a Director of the company. BAYNHAM, Simon William De Mouchet is a Director of the company. HUDSON, Steven Joe is a Director of the company. HYNARD, Andrew James is a Director of the company. KILDEA, Mark is a Director of the company. Secretary HALL, Barbara Dawn has been resigned. Secretary LEE, John Philip Macarthur has been resigned. Secretary PRECIOUS, Martin has been resigned. Director ASHENDEN, Andrew has been resigned. Director ELDRIDGE, Colin Maurice Julian has been resigned. Director FORRESTER, Martin Ellis has been resigned. Director SHANNON, Toby Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITH, Peter
Appointed Date: 03 March 2015

Director
BARNES, Fiona Constance
Appointed Date: 23 July 2010
59 years old

Director
BAYNHAM, Simon William De Mouchet
Appointed Date: 06 July 1995
69 years old

Director
HUDSON, Steven Joe
Appointed Date: 23 July 2010
60 years old

Director
HYNARD, Andrew James
Appointed Date: 03 October 2016
66 years old

Director
KILDEA, Mark
Appointed Date: 04 July 2011
60 years old

Resigned Directors

Secretary
HALL, Barbara Dawn
Resigned: 23 May 2000

Secretary
LEE, John Philip Macarthur
Resigned: 19 December 2013
Appointed Date: 23 May 2000

Secretary
PRECIOUS, Martin
Resigned: 03 March 2015
Appointed Date: 19 December 2013

Director
ASHENDEN, Andrew
Resigned: 31 December 2007
Appointed Date: 01 July 1993
81 years old

Director
ELDRIDGE, Colin Maurice Julian
Resigned: 09 July 1993
87 years old

Director
FORRESTER, Martin Ellis
Resigned: 31 December 1994
75 years old

Director
SHANNON, Toby Richard
Resigned: 30 September 2016
Appointed Date: 31 December 2007
69 years old

Persons With Significant Control

Howard De Walden Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mr Andrew James Hynard as a director on 3 October 2016
30 Sep 2016
Termination of appointment of Toby Richard Shannon as a director on 30 September 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18,000

...
... and 82 more events
15 Jan 1988
Return made up to 30/12/87; full list of members

29 Dec 1986
Full accounts made up to 31 March 1986

29 Dec 1986
Return made up to 17/12/86; full list of members

30 Jan 1964
Alter mem and arts
02 Aug 1887
Incorporation

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Charges

1 July 1938
Debenture
Delivered: 21 July 1938
Status: Satisfied on 8 March 2008
Persons entitled: Mrs A.M. Trefusis
Description: Undertaking and all property and assets present and future…