PORTMAN TRAVEL SOLUTIONS LIMITED

4th Floor Broadhurst House 4th Floor Broadhurst House 4th Floor Broadhurst House 4th Floor Broadhurst House, Manchester, M1 6EU, United Kingdom
StatusACTIVE
Company No.00506440
CategoryPrivate Limited Company
Incorporated01 Apr 1952
Age72 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PORTMAN TRAVEL SOLUTIONS LIMITED is an active private limited company with number 00506440. It was incorporated 72 years, 1 month, 13 days ago, on 01 April 1952. The company address is 4th Floor Broadhurst House 4th Floor Broadhurst House 4th Floor Broadhurst House 4th Floor Broadhurst House, Manchester, M1 6EU, United Kingdom.



People

NEVIN, Mark Christopher

Secretary

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 13 days

NEVIN, Mark Christopher

Director

Director

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 13 days

WALSH, Redmond Gavin Mcginty

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 13 days

CANAVAN, David Alexander

Secretary

RESIGNED

Assigned on 15 Sep 2005

Resigned on 31 Aug 2017

Time on role 11 years, 11 months, 16 days

CORY, Anna Bridget Mary

Secretary

RESIGNED

Assigned on

Resigned on 21 Apr 1997

Time on role 27 years, 23 days

GARDNER, Kenneth John

Secretary

RESIGNED

Assigned on 26 Apr 1996

Resigned on 31 Jan 1997

Time on role 9 months, 5 days

MARSHALL, Stephen Rigby

Secretary

Solicitor

RESIGNED

Assigned on 31 Jan 1997

Resigned on 07 Jul 1998

Time on role 1 year, 5 months, 7 days

NAPIER, Pamela Teresa

Secretary

RESIGNED

Assigned on 07 Jul 1998

Resigned on 15 Sep 2005

Time on role 7 years, 2 months, 8 days

ALLEN, Stephen David

Director

Director

RESIGNED

Assigned on 27 Oct 2014

Resigned on 31 Mar 2017

Time on role 2 years, 5 months, 4 days

ANDERSON, Douglas Mcqueen

Director

Company Director

RESIGNED

Assigned on 07 Jul 1998

Resigned on 31 Oct 2006

Time on role 8 years, 3 months, 24 days

BOARDMAN, Roy Albert

Director

Chief Executive

RESIGNED

Assigned on 26 Mar 1993

Resigned on 29 Feb 1996

Time on role 2 years, 11 months, 3 days

BROOKS, Keith Michael

Director

Chief Executive

RESIGNED

Assigned on 29 Feb 1996

Resigned on 07 Jul 1998

Time on role 2 years, 4 months, 7 days

CAMM, James Clifton

Director

Financial Director

RESIGNED

Assigned on 08 Jun 1994

Resigned on 07 Jul 1998

Time on role 4 years, 29 days

CANAVAN, David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 1998

Resigned on 31 Aug 2017

Time on role 19 years, 1 month, 24 days

CORY, Anna Bridget Mary

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 18 days

CORY, Arthur Christopher John

Director

Self Employed

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 18 days

CORY, Hugh Patrick

Director

Farmer

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 18 days

DAVIES, Winston Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 18 days

DICK, John

Director

Operations Director - Travel Management Company

RESIGNED

Assigned on 02 Feb 2015

Resigned on 31 Dec 2017

Time on role 2 years, 10 months, 29 days

FLACK, Graham Norman

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 1998

Resigned on 01 Oct 2009

Time on role 11 years, 2 months, 24 days

GOVAN, Robert Duncan

Director

Company Director

RESIGNED

Assigned on 07 Jul 1998

Resigned on 01 Dec 2008

Time on role 10 years, 4 months, 25 days

HARE, Michael John

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 21 Dec 2015

Time on role 6 years, 6 months, 30 days

JONES, David John

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 07 Jul 1998

Time on role 2 years, 2 months, 14 days

JONES, Thomas Laugharne

Director

Management Consultant

RESIGNED

Assigned on 26 Mar 1993

Resigned on 29 Feb 1996

Time on role 2 years, 11 months, 3 days

LARBY, Adrian Guy Burton

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 18 days

LYNCH, John Francis

Director

Company Director

RESIGNED

Assigned on 07 Jul 1998

Resigned on 31 Aug 2001

Time on role 3 years, 1 month, 24 days

MEIGH, Geoffrey Paul

Director

Director

RESIGNED

Assigned on 21 Apr 1997

Resigned on 07 Jul 1998

Time on role 1 year, 2 months, 16 days

MURPHY, Dawn Patricia

Director

Organisational Development Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 28 Feb 2015

Time on role 3 years, 7 months, 27 days

PARKES, Adrian Clive

Director

Chief Customer Officer

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Aug 2017

Time on role 5 years, 11 months, 30 days

PRICE, Caroline Fiona

Director

Finance Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 07 Jul 1998

Time on role 2 years, 4 months, 7 days

REY, Vincent Benito

Director

Deputy Managing Director

RESIGNED

Assigned on 19 Jun 1997

Resigned on 07 Jul 1998

Time on role 1 year, 18 days

ROSS, Richard

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 23 Jun 1997

Time on role 1 year, 2 months

SAVAGE, Brynley

Director

Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 07 Jul 1998

Time on role 5 years, 3 months, 12 days

STEELE, Terence Austen

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 23 Jun 1997

Time on role 1 year, 3 months, 23 days

STRACHAN, James Arthur Gordon

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 14 days

WIGNALL, Trevor Charles

Director

Chairman

RESIGNED

Assigned on 26 Mar 1993

Resigned on 29 Feb 1996

Time on role 2 years, 11 months, 3 days


Some Companies

Number:02796273
Status:ACTIVE
Category:Private Limited Company
Number:CE013800
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHRIS NOYLAND BILL RHODES LIMITED

MARKHAM TERRACE,SHEFFIELD,S8 0XT

Number:02276466
Status:ACTIVE
Category:Private Limited Company

PIONEER COUNTRY FEEDS LIMITED

1 & 2 LOWER ROAD TRADING ESTATE,LEDBURY,HR8 2DJ

Number:06549179
Status:ACTIVE
Category:Private Limited Company
Number:07868386
Status:ACTIVE
Category:Private Limited Company

SUPREME DIGITAL PRINT LIMITED

18 MILLS WAY MILLS WAY BUSINESS CENTRE, MILLS WAY,SALISBURY,SP4 7AU

Number:10503828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source