PORTREALM LIMITED

Gibson Appleby Gibson Appleby, Shoreham-By-Sea, BN43 5DH, England
StatusACTIVE
Company No.01716542
CategoryPrivate Limited Company
Incorporated20 Apr 1983
Age41 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

PORTREALM LIMITED is an active private limited company with number 01716542. It was incorporated 41 years, 1 month, 14 days ago, on 20 April 1983. The company address is Gibson Appleby Gibson Appleby, Shoreham-by-sea, BN43 5DH, England.



People

CHISENHALE-MARSH, Guy Hugo Atherton

Director

Director

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 15 days

CLARK, Andrew Charles

Director

Company Director

ACTIVE

Assigned on 22 Nov 2013

Current time on role 10 years, 6 months, 12 days

FRIEND, Julia Elizabeth

Director

Chartered Surveyor

ACTIVE

Assigned on 07 Jul 1999

Current time on role 24 years, 10 months, 28 days

FRIEND, Norman Leslie

Secretary

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 1997

Resigned on 04 Jan 2012

Time on role 14 years, 6 months, 3 days

LEWIS-JONES, Paul Brian

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 11 months, 5 days

BYRN, Radhika

Director

Managing Director

RESIGNED

Assigned on 11 Apr 1995

Resigned on 05 Jun 2014

Time on role 19 years, 1 month, 24 days

COOKE, Diane Kathleen

Director

Secretary

RESIGNED

Assigned on

Resigned on 03 Nov 1999

Time on role 24 years, 7 months, 1 day

DARKAZALLY, Vivian

Director

Dyslexia Therapist

RESIGNED

Assigned on 08 Feb 1994

Resigned on 22 Aug 2016

Time on role 22 years, 6 months, 14 days

FRIEND, Norman Leslie

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Apr 1995

Resigned on 27 Sep 2013

Time on role 18 years, 5 months, 9 days

FRIEND, Valerie Joy

Director

Retired

RESIGNED

Assigned on 20 May 2016

Resigned on 25 May 2018

Time on role 2 years, 5 days

LEWIS-JONES, Paul Brian

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 11 months, 5 days

LORU, Arabella Brownlow

Director

Housewife

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 10 months, 9 days

MIZRAHI, Gerard

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 25 Jan 1993

Time on role 31 years, 4 months, 10 days

PATRICK, June Victoria Brownlow Cochrane

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 10 months, 7 days

PRIORI, Floriano Fererico

Director

Retired

RESIGNED

Assigned on 08 Feb 1994

Resigned on 16 Feb 2023

Time on role 29 years, 8 days

SMITH, Brian

Director

Director

RESIGNED

Assigned on 08 Feb 1994

Resigned on 26 Mar 1997

Time on role 3 years, 1 month, 18 days

STEVENS, Rosemary

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1994

Time on role 30 years, 20 days

WILSON, Paul

Director

Management Consultant

RESIGNED

Assigned on 26 Mar 1997

Resigned on 08 Mar 2002

Time on role 4 years, 11 months, 13 days


Some Companies

APPLIED TALENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11214882
Status:ACTIVE
Category:Private Limited Company

CENTELLA COSMETIC LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11967998
Status:ACTIVE
Category:Private Limited Company

ENGO CONSULTING SERVICES LTD

28A SMITHY HILL,HUDDERSFIELD,HD8 8UT

Number:11516605
Status:ACTIVE
Category:Private Limited Company

FC EXPEDITING LTD

33 WEST PARK,MONTROSE,DD10 0TT

Number:SC622481
Status:ACTIVE
Category:Private Limited Company

FULLSUN PHOTOVOLTAICS LIMITED

3, ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2UE

Number:08028514
Status:ACTIVE
Category:Private Limited Company

NOVA SATUS 611 LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11054487
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