This company is commonly known as Port@l Limited. The company was founded 27 years ago and was given the registration number 03513549. The firm's registered office is in BIRMINGHAM. You can find them at Chantry House High Street, Coleshill, Birmingham, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | PORT@L LIMITED |
---|---|---|
Company Number | : | 03513549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chantry House High Street, Coleshill, Birmingham, England, B46 3BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Director | 20 March 2020 | Active |
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Director | 13 September 2000 | Active |
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Director | 29 October 2020 | Active |
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Director | 01 January 2003 | Active |
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Secretary | 26 January 2004 | Active |
20 Lannoy Road, London, SE9 2BN | Secretary | 19 February 1998 | Active |
Greenways, Battenhall Place, Worcester, WR5 2DT | Secretary | 13 September 2000 | Active |
Millstone Cottage South Lane, Bardon Hill, Coalville, LE67 1TG | Secretary | 02 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 February 1998 | Active |
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG | Director | 19 February 1998 | Active |
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP | Director | 12 December 2012 | Active |
Broadlands, Burleigh, Stroud, GL5 2PH | Director | 13 September 2000 | Active |
37a Churton Street, Pimlico, London, SW1V 2LT | Director | 21 September 1999 | Active |
190a Southfield Road, Chiswick, London, W4 5LD | Director | 19 February 1998 | Active |
Victoria Cottage, 44 Woodmancote, Cirencester, GL7 7EF | Director | 13 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 February 1998 | Active |
Mr Duncan Charles Hunter | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
Ms Lesley Ann Davis | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
Ms Lucinda Charlotte Judith Bantoft | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | First Floor, 3800 Parkside, Birmingham, B37 7YG |
Nature of control | : |
|
Portal Topco Limited | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, England, B37 7YG |
Nature of control | : |
|
The Estate Of Stephen Bantoft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Shakespeare Martineau, No1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.