PORTMAN MANSIONS RESIDENTS COMPANY LIMITED
PORTER STREET

Hellopages » Greater London » Westminster » W1U 6NS

Company number 02835737
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address FLAT 4W REAR OF BLOCK 4, PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 25 March 2016; Confirmation statement made on 13 July 2016 with updates; Director's details changed for Jamil Shamash on 18 April 2016. The most likely internet sites of PORTMAN MANSIONS RESIDENTS COMPANY LIMITED are www.portmanmansionsresidentscompany.co.uk, and www.portman-mansions-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Portman Mansions Residents Company Limited is a Private Limited Company. The company registration number is 02835737. Portman Mansions Residents Company Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Portman Mansions Residents Company Limited is Flat 4w Rear of Block 4 Portman Mansions Porter Street London W1u 6ns. . LIND, Joj Eva is a Secretary of the company. BOMER, Daljit Kaur is a Director of the company. CLIFFORD, Keith Douglas is a Director of the company. HEPPARD, Jacqueline Elizabeth is a Director of the company. MC DONALD, Andrew John is a Director of the company. MOORE, Philip Stephen is a Director of the company. ROULLAND, Terrance Alan is a Director of the company. SHAMASH, Jamil is a Director of the company. SHEARD, Kerry Lynette is a Director of the company. VERDIS, Konstantinos is a Director of the company. Secretary ALDOUS, Christabel has been resigned. Secretary CLIFFORD, Keith Douglas has been resigned. Secretary FRIER, Roger Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALDOUS, Christabel has been resigned. Director BRADBURY, David has been resigned. Director CLIFFORD, Keith Douglas has been resigned. Director FAIRCLOUGH, Donald James, Dr has been resigned. Director GEDDES, Kenneth Bernard has been resigned. Director GEDDES, Kenneth Bernard has been resigned. Director HORTON, Guy has been resigned. Director HUGHES, Moira Glennys has been resigned. Director HUGHES, Moira Glennys has been resigned. Director LAW, Steve Shek Kong has been resigned. Director LIND, Joj Eva has been resigned. Director MARSDEN-LYNCH, John Francis has been resigned. Director MARSDEN-LYNCH, John Francis has been resigned. Director MATHESON, James Alexander has been resigned. Director MCDOWELL, Harold Eugene has been resigned. Director MOORE, Philip Stephen has been resigned. Director NASH, Mary Elizabeth has been resigned. Director PONCET, Simon Alain Louis-Michel has been resigned. Director ROMERO JUNQUERA, Beatriz has been resigned. Director ROSS, Nigel Keith has been resigned. Director YEO, Ai-Lyn, Dr has been resigned. Director YOLIDIS, Agisilaos has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIND, Joj Eva
Appointed Date: 21 March 2000

Director
BOMER, Daljit Kaur
Appointed Date: 06 November 2014
69 years old

Director
CLIFFORD, Keith Douglas
Appointed Date: 31 July 1996
79 years old

Director
HEPPARD, Jacqueline Elizabeth
Appointed Date: 03 December 2004
65 years old

Director
MC DONALD, Andrew John
Appointed Date: 24 May 2002
78 years old

Director
MOORE, Philip Stephen
Appointed Date: 31 July 1996
64 years old

Director
ROULLAND, Terrance Alan
Appointed Date: 15 November 2013
79 years old

Director
SHAMASH, Jamil
Appointed Date: 15 December 2006
79 years old

Director
SHEARD, Kerry Lynette
Appointed Date: 03 December 2004
78 years old

Director
VERDIS, Konstantinos
Appointed Date: 03 December 2004
80 years old

Resigned Directors

Secretary
ALDOUS, Christabel
Resigned: 31 January 1996
Appointed Date: 07 April 1994

Secretary
CLIFFORD, Keith Douglas
Resigned: 07 April 1994
Appointed Date: 22 July 1993

Secretary
FRIER, Roger Andrew
Resigned: 01 April 2007
Appointed Date: 25 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 1993
Appointed Date: 13 July 1993

Director
ALDOUS, Christabel
Resigned: 31 July 1996
Appointed Date: 22 July 1993
80 years old

Director
BRADBURY, David
Resigned: 21 March 2000
Appointed Date: 31 July 1996
78 years old

Director
CLIFFORD, Keith Douglas
Resigned: 28 June 1996
Appointed Date: 22 July 1993
79 years old

Director
FAIRCLOUGH, Donald James, Dr
Resigned: 06 October 1997
Appointed Date: 31 July 1996
97 years old

Director
GEDDES, Kenneth Bernard
Resigned: 31 July 1996
Appointed Date: 04 July 1996
92 years old

Director
GEDDES, Kenneth Bernard
Resigned: 21 February 1996
Appointed Date: 07 September 1993
92 years old

Director
HORTON, Guy
Resigned: 31 July 1996
Appointed Date: 01 September 1993
88 years old

Director
HUGHES, Moira Glennys
Resigned: 04 July 1996
Appointed Date: 21 February 1996
82 years old

Director
HUGHES, Moira Glennys
Resigned: 31 January 1995
Appointed Date: 22 July 1993
82 years old

Director
LAW, Steve Shek Kong
Resigned: 01 April 2013
Appointed Date: 24 May 2002
67 years old

Director
LIND, Joj Eva
Resigned: 13 August 2014
Appointed Date: 31 July 1996
75 years old

Director
MARSDEN-LYNCH, John Francis
Resigned: 21 March 2000
Appointed Date: 31 July 1996
71 years old

Director
MARSDEN-LYNCH, John Francis
Resigned: 03 July 1995
Appointed Date: 01 September 1993
71 years old

Director
MATHESON, James Alexander
Resigned: 26 February 2008
Appointed Date: 06 October 2005
68 years old

Director
MCDOWELL, Harold Eugene
Resigned: 23 September 2004
Appointed Date: 31 July 1996
92 years old

Director
MOORE, Philip Stephen
Resigned: 21 February 1996
Appointed Date: 01 September 1993
64 years old

Director
NASH, Mary Elizabeth
Resigned: 20 February 1997
Appointed Date: 31 July 1996
93 years old

Director
PONCET, Simon Alain Louis-Michel
Resigned: 05 June 2014
Appointed Date: 27 November 2009
59 years old

Director
ROMERO JUNQUERA, Beatriz
Resigned: 15 December 2006
Appointed Date: 24 May 2002
60 years old

Director
ROSS, Nigel Keith
Resigned: 07 April 1994
Appointed Date: 07 September 1993
74 years old

Director
YEO, Ai-Lyn, Dr
Resigned: 24 May 2002
Appointed Date: 31 July 1996
60 years old

Director
YOLIDIS, Agisilaos
Resigned: 22 June 2000
Appointed Date: 31 July 1996
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 1993
Appointed Date: 13 July 1993

PORTMAN MANSIONS RESIDENTS COMPANY LIMITED Events

23 Nov 2016
Full accounts made up to 25 March 2016
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Apr 2016
Director's details changed for Jamil Shamash on 18 April 2016
26 Oct 2015
Full accounts made up to 25 March 2015
07 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 97

...
... and 111 more events
06 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1993
Company name changed daisyhurst LIMITED\certificate issued on 03/08/93
30 Jul 1993
Registered office changed on 30/07/93 from: classic house 174-180 old street london EC1V 9BP

13 Jul 1993
Incorporation