PORTHAVEN GROUP HOLDINGS LIMITED
WINDSOR DE FACTO 1873 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LD

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

Secretary
KIME, Sean
Appointed Date: 31 October 2011

Director
DEVLIN, Roger William
Appointed Date: 24 January 2012
68 years old

Director
MORGAN, Nicholas Mark
Appointed Date: 29 April 2013
65 years old

Director
STOREY, John
Appointed Date: 17 October 2011
57 years old

Director
THOMAS, James Robert
Appointed Date: 13 February 2014
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 21 June 2011

Director
ASHLIN, Timothy James West
Resigned: 13 February 2014
Appointed Date: 18 August 2011
47 years old

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
THOMAS, James Robert
Resigned: 24 January 2012
Appointed Date: 18 August 2011
61 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
  • GBP 1,010.18

23 Jan 2017
Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 1,000.00

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