PORTABELLA LIMITED

1 Strand 1 Strand, London, WC2N 5HR
StatusDISSOLVED
Company No.02613580
CategoryPrivate Limited Company
Incorporated22 May 1991
Age33 years, 10 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 3 months, 24 days

SUMMARY

PORTABELLA LIMITED is an dissolved private limited company with number 02613580. It was incorporated 33 years, 10 days ago, on 22 May 1991 and it was dissolved 5 years, 3 months, 24 days ago, on 05 February 2019. The company address is 1 Strand 1 Strand, London, WC2N 5HR.



People

MASON, Peter Timothy James

Secretary

ACTIVE

Assigned on 28 Nov 2017

Current time on role 6 years, 6 months, 3 days

JACKSON, Paul Robert

Director

Financial Controller

ACTIVE

Assigned on 16 Oct 2018

Current time on role 5 years, 7 months, 16 days

KIDWELL, James Richard De Villeneuve

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 10 months

AUSTIN, Thomas Terence

Secretary

Company Director

RESIGNED

Assigned on 20 Dec 1995

Resigned on 30 Jun 2001

Time on role 5 years, 6 months, 10 days

KIDWELL, James Richard De Villeneuve

Secretary

Finance Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 29 Jun 2015

Time on role 12 years, 10 months, 28 days

NEWMAN, Frederick Edward Fry

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 1 day

QUINN, David John

Secretary

Company Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 20 Dec 1995

Time on role 2 years, 11 months, 20 days

VANE, Alexander Chandos Tempest

Secretary

RESIGNED

Assigned on 29 Jun 2015

Resigned on 18 Aug 2017

Time on role 2 years, 1 month, 19 days

WALTER, Derek Edmund Piers

Secretary

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Jul 2002

Time on role 1 year, 8 months, 1 day

AUSTIN, Thomas Terence

Director

Company Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Jun 2001

Time on role 2 years, 2 months, 29 days

CLOTHIER, Robert Charles

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 6 months

CRONE, Malcolm

Director

Ships Agency

RESIGNED

Assigned on 04 Feb 1993

Resigned on 17 Nov 1995

Time on role 2 years, 9 months, 13 days

DELANEY, Patrick Christopher

Director

Shipbroker

RESIGNED

Assigned on 04 Feb 1993

Resigned on 17 Nov 1995

Time on role 2 years, 9 months, 13 days

EVANS, Louise Margaret

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2017

Resigned on 29 Jun 2018

Time on role 7 months, 1 day

GOLDING, Jonathan Charles

Director

Shipbroker

RESIGNED

Assigned on 04 Feb 1993

Resigned on 17 Nov 1995

Time on role 2 years, 9 months, 13 days

HARTWELL, Edward Cyril

Director

Director

RESIGNED

Assigned on

Resigned on 17 Nov 1995

Time on role 28 years, 6 months, 15 days

HARWOOD, Robert

Director

Accountant

RESIGNED

Assigned on 21 Jun 2006

Resigned on 20 Jun 2016

Time on role 9 years, 11 months, 29 days

HILL, Duncan John

Director

Director

RESIGNED

Assigned on 04 Oct 1999

Resigned on 22 Jun 2000

Time on role 8 months, 18 days

JUNDI, Farid Victor

Director

Shipbroker

RESIGNED

Assigned on 04 Feb 1993

Resigned on 11 May 1995

Time on role 2 years, 3 months, 7 days

NEWMAN, Frederick Edward Fry

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 1995

Time on role 28 years, 5 months, 12 days

NEWMAN, Michael Robert Frank

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 1995

Time on role 28 years, 5 months, 12 days

QUINN, David John

Director

Company Secretary

RESIGNED

Assigned on 04 Feb 1993

Resigned on 17 Nov 1995

Time on role 2 years, 9 months, 13 days

REED, Stanley Lawrence

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 1 day

SHAW, Iain Malcolm

Director

Shipbroker

RESIGNED

Assigned on 20 Dec 1995

Resigned on 21 Jun 2006

Time on role 10 years, 6 months, 1 day

VANE, Alexander Chandos Tempest

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2016

Resigned on 18 Aug 2017

Time on role 1 year, 1 month, 28 days

WALTER, Derek Edmund Piers

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Jul 2002

Time on role 1 year, 8 months, 1 day

YOUNG, Thomas David Hayward

Director

Shipbroker

RESIGNED

Assigned on 20 Dec 1995

Resigned on 05 Oct 1999

Time on role 3 years, 9 months, 16 days


Some Companies

ACCESS HOUSING & SUPPORT LIMITED

SUITE 5B 51 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:10162068
Status:ACTIVE
Category:Private Limited Company

CDSW ADVISOR LTD

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:11755279
Status:ACTIVE
Category:Private Limited Company

COMPASS CHC LIMITED

20 COLMORE CIRCUS COLMORE PLAZA,QUEENSWAY,B4 6AT

Number:09313148
Status:ACTIVE
Category:Private Limited Company

GLENTYAN MANAGEMENT LIMITED

25 NEW STREET,JOHNSTONE,PA10 2LN

Number:SC625910
Status:ACTIVE
Category:Private Limited Company

MODERN. MEASURABLE. MARKETING. LIMITED

40 DALHOUSIE AVENUE WEST,BONNYRIGG,EH19 2LY

Number:SC534210
Status:ACTIVE
Category:Private Limited Company

PROPLAB LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11495444
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