PORT@L LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PORT@L LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PORT@L LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513549. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PORT@L LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513549. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PORT@L LIMITED - BIRMINGHAM
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHANTRY HOUSE HIGH STREET
BIRMINGHAM
B46 3BP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN TRACEY | Dec 1966 | British | Director | 2003-01-01 | CURRENT |
MR DECLAN PATTEN | Aug 1965 | Irish | Director | 2020-10-29 | CURRENT |
MR DEREK GEOFFREY WILLIAM CLOGG | Dec 1968 | British | Director | 2020-03-20 | CURRENT |
JOHN DANIEL HENNIKER- GOTLEY | Feb 1963 | British | Director | 2000-09-13 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-02-19 UNTIL 1998-02-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-19 UNTIL 1998-02-19 | RESIGNED | ||
DUNCAN RICHARD WHITE | Apr 1963 | British | Director | 2000-09-13 UNTIL 2004-11-07 | RESIGNED |
MR MICHAEL JOHN TRACEY | Dec 1966 | British | Director | 1998-02-19 UNTIL 2000-09-13 | RESIGNED |
CHRISTOPHER LAURIE MALTHOUSE | Oct 1966 | British | Director | 1999-09-21 UNTIL 2000-09-13 | RESIGNED |
MR JOHN GLENNON | Nov 1958 | British | Director | 2012-12-12 UNTIL 2023-12-10 | RESIGNED |
MR GLENN HURLEY | Mar 1955 | British | Director | 2000-09-13 UNTIL 2004-01-26 | RESIGNED |
STEPHEN EDWARD BANTOFT | Jun 1966 | British | Director | 1998-02-19 UNTIL 2015-12-19 | RESIGNED |
SARAH SHILCOF | Mar 1955 | Secretary | 2000-09-13 UNTIL 2004-01-26 | RESIGNED | |
MS DAWN BELINDA TINGAY | May 1964 | British | Secretary | 1999-09-02 UNTIL 2000-09-13 | RESIGNED |
DAVID JEAN-BAPTISTE | British | Secretary | 1998-02-19 UNTIL 1999-08-13 | RESIGNED | |
MR JOHN GLENNON | Nov 1958 | British | Secretary | 2004-01-26 UNTIL 2023-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan Charles Hunter | 2018-08-03 - 2018-08-03 | 8/1964 | Birmingham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Ms Lesley Ann Davis | 2018-08-03 - 2018-08-03 | 7/1965 | Birmingham |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Ms Lucinda Charlotte Judith Bantoft | 2018-08-03 - 2018-08-03 | 11/1969 | Birmingham |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Portal Topco Limited | 2018-08-03 | Birmingham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Estate Of Stephen Bantoft | 2016-04-06 - 2018-08-03 | Birmingham | Ownership of shares 75 to 100 percent |