Company number 07677720
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address 1 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Purchase of own shares.; Statement of capital following an allotment of shares on 22 December 2016
GBP 1,010.18
; Cancellation of shares. Statement of capital on 22 December 2016
GBP 1,000.00
. The most likely internet sites of PORTHAVEN GROUP HOLDINGS LIMITED are www.porthavengroupholdings.co.uk, and www.porthaven-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Porthaven Group Holdings Limited is a Private Limited Company.
The company registration number is 07677720. Porthaven Group Holdings Limited has been working since 21 June 2011.
The present status of the company is Active. The registered address of Porthaven Group Holdings Limited is 1 High Street Windsor Berkshire Sl4 1ld. . KIME, Sean is a Secretary of the company. DEVLIN, Roger William is a Director of the company. MORGAN, Nicholas Mark is a Director of the company. STOREY, John is a Director of the company. THOMAS, James Robert is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ASHLIN, Timothy James West has been resigned. Director BRACKEN, Ruth has been resigned. Director GRAHAM, James has been resigned. Director JAP, Chee Miau has been resigned. Director THOMAS, James Robert has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 21 June 2011
Director
BRACKEN, Ruth
Resigned: 18 August 2011
Appointed Date: 21 June 2011
74 years old
Director
GRAHAM, James
Resigned: 28 March 2014
Appointed Date: 18 August 2011
58 years old
Director
JAP, Chee Miau
Resigned: 31 March 2013
Appointed Date: 17 October 2011
77 years old
Director
TRAVERS SMITH LIMITED
Resigned: 18 August 2011
Appointed Date: 21 June 2011
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 21 June 2011
PORTHAVEN GROUP HOLDINGS LIMITED Events
08 Feb 2017
Purchase of own shares.
23 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
23 Jan 2017
Cancellation of shares. Statement of capital on 22 December 2016
20 Jan 2017
Resolutions
-
RES13 ‐
Buy back agreement 20/12/2016
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
21 Aug 2016
Group of companies' accounts made up to 31 March 2016
...
... and 35 more events
23 Aug 2011
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 23 August 2011
23 Aug 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
18 Aug 2011
Company name changed de facto 1873 LIMITED\certificate issued on 18/08/11
-
RES15 ‐
Change company name resolution on 2011-08-18
18 Aug 2011
Change of name notice
21 Jun 2011
Incorporation