PORTLAND OPTICAL LABORATORIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG
Company number 01622064
Status Liquidation
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address MURAS BAKER JONES LIMITED, 3RD FLOOR REGENT HOUSE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Satisfaction of charge 1 in full; Registered office address changed from 19 New Street Bridgtown Cannock WS11 3DD to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 16 October 2015. The most likely internet sites of PORTLAND OPTICAL LABORATORIES LIMITED are www.portlandopticallaboratories.co.uk, and www.portland-optical-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Portland Optical Laboratories Limited is a Private Limited Company. The company registration number is 01622064. Portland Optical Laboratories Limited has been working since 15 March 1982. The present status of the company is Liquidation. The registered address of Portland Optical Laboratories Limited is Muras Baker Jones Limited 3rd Floor Regent House Wolverhampton West Midlands Wv1 4eg. . BEDDOWS, John is a Director of the company. Secretary BEDDOWS, Cecilia Maureen has been resigned. Secretary MINCHER, Susan has been resigned. Director BEDDOWS, Cecilia Maureen has been resigned. Director CASTREE, Jeanette has been resigned. Director MINCHER, Susan Elizabeth has been resigned. Director MORGAN, Sian Ann has been resigned. Director WHITEHOUSE, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BEDDOWS, John

90 years old

Resigned Directors

Secretary
BEDDOWS, Cecilia Maureen
Resigned: 01 October 2009

Secretary
MINCHER, Susan
Resigned: 20 July 2015
Appointed Date: 06 July 2010

Director
BEDDOWS, Cecilia Maureen
Resigned: 01 October 2009
87 years old

Director
CASTREE, Jeanette
Resigned: 20 January 2015
Appointed Date: 08 October 2001
66 years old

Director
MINCHER, Susan Elizabeth
Resigned: 20 July 2015
63 years old

Director
MORGAN, Sian Ann
Resigned: 28 July 2015
67 years old

Director
WHITEHOUSE, Steven
Resigned: 26 May 2011
Appointed Date: 08 October 2001
57 years old

PORTLAND OPTICAL LABORATORIES LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 28 September 2016
26 Aug 2016
Satisfaction of charge 1 in full
16 Oct 2015
Registered office address changed from 19 New Street Bridgtown Cannock WS11 3DD to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 16 October 2015
12 Oct 2015
Statement of affairs with form 4.19
09 Oct 2015
Appointment of a voluntary liquidator
...
... and 71 more events
24 Dec 1986
Particulars of mortgage/charge

29 May 1986
New director appointed

29 May 1986
New director appointed

23 May 1986
Full accounts made up to 31 May 1985

15 Mar 1982
Incorporation

PORTLAND OPTICAL LABORATORIES LIMITED Charges

17 December 1986
Fixed and floating charge
Delivered: 24 December 1986
Status: Satisfied on 26 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…