This company is commonly known as Portland Basin (tameside) Management Company Limited. The company was founded 20 years ago and was given the registration number 05061168. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05061168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 01 April 2016 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 29 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 05 November 2019 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 30 October 2019 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 30 October 2019 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 05 July 2012 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 29 September 2009 | Active |
Flat 2 Paul House, 41-43 Saffron Hill, London, EC1N 8FH | Secretary | 27 July 2005 | Active |
2, Alderman Road, Liverpool, L24 9LR | Secretary | 14 August 2009 | Active |
64 Bridle Road, Eastham, CH62 8BR | Secretary | 02 March 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 01 October 2012 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN | Corporate Secretary | 30 January 2009 | Active |
20, Warrington Street, Ashton Under Lyne, OL6 6AS | Director | 29 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 11 July 2013 | Active |
Hollingwood Business Centre, Albert Street, Hollingwood, Gtr Manchester, United Kingdom, OL8 3QL | Director | 05 July 2012 | Active |
Hollinwood Business Centre, Albert Street, Hollinswood, OL8 3QL | Director | 11 October 2010 | Active |
604, The Lock Building, Manchester, M1 5BE | Director | 29 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ | Director | 02 January 2008 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU | Director | 02 March 2004 | Active |
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD | Director | 03 February 2014 | Active |
4, Belarmine Grange, Stepaside, Dublin 18, Republic Of Ireland, | Director | 29 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 11 October 2010 | Active |
Braemor, Channel Road, Rush, Ireland, | Director | 29 September 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 23 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 02 November 2011 | Active |
15 Fairstead Close, Westhoughton, Bolton, BL5 3LL | Director | 12 June 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, | Director | 23 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.