PORTLAND REGISTRARS LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.02254697
CategoryPrivate Limited Company
Incorporated10 May 1988
Age36 years, 10 days
JurisdictionEngland Wales
Dissolution16 Aug 2017
Years6 years, 9 months, 4 days

SUMMARY

PORTLAND REGISTRARS LIMITED is an dissolved private limited company with number 02254697. It was incorporated 36 years, 10 days ago, on 10 May 1988 and it was dissolved 6 years, 9 months, 4 days ago, on 16 August 2017. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



People

FINGER, Laurence Warren

Director

Chartered Accountant

ACTIVE

Assigned on 07 Jan 2013

Current time on role 11 years, 4 months, 13 days

ROSENBERG, Richard Barry

Director

Chartered Accountant

ACTIVE

Assigned on 20 Mar 2003

Current time on role 21 years, 2 months

ALDERSON, Lorraine Natasha

Secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 18 May 2010

Time on role 4 years, 9 months, 10 days

BROOKER, Wendy

Secretary

RESIGNED

Assigned on

Resigned on 24 Jun 2003

Time on role 20 years, 10 months, 26 days

FINGER, Laurence Warren

Secretary

RESIGNED

Assigned on 19 Mar 2004

Resigned on 08 Aug 2005

Time on role 1 year, 4 months, 20 days

LEVY, Michelle Louise

Secretary

RESIGNED

Assigned on 24 Jun 2003

Resigned on 19 Mar 2004

Time on role 8 months, 25 days

VUKSANOVIC, Suzana

Secretary

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Jan 2013

Time on role 2 years, 7 months, 14 days

FINGER, Laurence Warren

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2003

Resigned on 03 Oct 2012

Time on role 9 years, 6 months, 14 days

FINGER, Lesley Ruth

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 2012

Time on role 11 years, 7 months, 17 days

OSSMAN, Lutfy

Director

Director

RESIGNED

Assigned on 03 Oct 2012

Resigned on 06 Nov 2015

Time on role 3 years, 1 month, 3 days

ROSENBERG, Meryl Nina

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 2012

Time on role 11 years, 7 months, 17 days

SINANAN, David

Director

Accountant

RESIGNED

Assigned on 12 Oct 2005

Resigned on 06 Nov 2015

Time on role 10 years, 25 days

VOULTERS, Marc

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2003

Resigned on 06 Nov 2015

Time on role 12 years, 7 months, 17 days


Some Companies

AL HARAMAIN GROUP LIMITED

405 GOLDEN HILLOCK ROAD,BIRMINGHAM,B11 2QL

Number:10091684
Status:ACTIVE
Category:Private Limited Company

LONE STAR RESTAURANTS LIMITED

107 CHARTERHOUSE STREET,LONDON,EC1M 6HW

Number:00478482
Status:ACTIVE
Category:Private Limited Company

LOUISE WHARRY CONSULTING LTD

47 BEACONSFIELD ROAD,STOCKTON-ON-TEES,TS20 1JL

Number:10025846
Status:ACTIVE
Category:Private Limited Company

MS PHARMS LTD

22 CARRSIDE CRESCENT,BATLEY,WF17 7JN

Number:07631231
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER ALGORITHMICS CAPITAL UK LTD

WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE

Number:08035349
Status:ACTIVE
Category:Private Limited Company

STAY CITY APARTMENTS LTD.

EXCHANGE TOWER, 19,EDINBURGH,EH3 8EH

Number:SC338588
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