PORTEK LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 0LF

Company number 02177497
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address BRYN HALL KNOLTON BRYN, OVERTON-ON-DEE, WREXHAM, UNITED KINGDOM, LL13 0LF
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Patricia Ann David as a secretary on 3 April 2017; Termination of appointment of Brian Arthur Allan Gibb as a secretary on 3 April 2017; Resolutions RES13 ‐ Company loan agreement 23/01/2017 . The most likely internet sites of PORTEK LIMITED are www.portek.co.uk, and www.portek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Chirk Rail Station is 5.4 miles; to Gobowen Rail Station is 5.6 miles; to Wrexham General Rail Station is 7.3 miles; to Cefn-y-Bedd Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portek Limited is a Private Limited Company. The company registration number is 02177497. Portek Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Portek Limited is Bryn Hall Knolton Bryn Overton On Dee Wrexham United Kingdom Ll13 0lf. . DAVID, Patricia Ann is a Secretary of the company. DAVID, Hugh Vincent is a Director of the company. GIBB, Brian Arthur Allan is a Director of the company. JANECZKO, Robert is a Director of the company. SUTTON, Robert Alan is a Director of the company. Secretary BARKER, David Eric has been resigned. Secretary ELLIS, Barbara Caroline has been resigned. Secretary GIBB, Brian Arthur Allan has been resigned. Director BARKER, David Eric has been resigned. Director ELLIS, Barbara Caroline has been resigned. Director ROBINSON, John Arthur has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
DAVID, Patricia Ann
Appointed Date: 03 April 2017

Director
DAVID, Hugh Vincent

76 years old

Director
GIBB, Brian Arthur Allan
Appointed Date: 06 November 2013
67 years old

Director
JANECZKO, Robert
Appointed Date: 17 July 2015
84 years old

Director
SUTTON, Robert Alan
Appointed Date: 17 July 2015
78 years old

Resigned Directors

Secretary
BARKER, David Eric
Resigned: 01 March 2013

Secretary
ELLIS, Barbara Caroline
Resigned: 31 May 2016
Appointed Date: 01 March 2013

Secretary
GIBB, Brian Arthur Allan
Resigned: 03 April 2017
Appointed Date: 31 May 2016

Director
BARKER, David Eric
Resigned: 01 March 2013
96 years old

Director
ELLIS, Barbara Caroline
Resigned: 31 May 2016
Appointed Date: 17 July 2015
61 years old

Director
ROBINSON, John Arthur
Resigned: 16 July 2015
81 years old

PORTEK LIMITED Events

03 Apr 2017
Appointment of Patricia Ann David as a secretary on 3 April 2017
03 Apr 2017
Termination of appointment of Brian Arthur Allan Gibb as a secretary on 3 April 2017
23 Mar 2017
Resolutions
  • RES13 ‐ Company loan agreement 23/01/2017

12 Jan 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 38.89

...
... and 102 more events
10 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 14 princess victoria street clifton bristol BS8

10 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1987
Company name changed garwood LIMITED\certificate issued on 19/11/87
13 Oct 1987
Incorporation

PORTEK LIMITED Charges

1 March 2016
Charge code 0217 7497 0004
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Robert John Janeczko
Description: F/H property k/a bryn hall farm knolton bryn overton on dee…
1 March 2016
Charge code 0217 7497 0003
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a bryn hall farm, knolton bryn, overton on…
4 April 2000
Mortgage deed
Delivered: 20 April 2000
Status: Satisfied on 22 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as 2 water wheel…
28 January 1988
Debenture
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities.. Fixed and floating charges…