This company is commonly known as Portland Design Associates Limited. The company was founded 37 years ago and was given the registration number 02159554. The firm's registered office is in LONDON. You can find them at The White Chapel Building, 10 Whitechapel High Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | PORTLAND DESIGN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02159554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White Chapel Building, 10 Whitechapel High Street, London, England, E1 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150 Holborn, Holborn, London, England, EC1N 2NS | Secretary | 02 November 2015 | Active |
150 Holborn, Holborn, London, England, EC1N 2NS | Director | 02 November 2015 | Active |
150 Holborn, Holborn, London, England, EC1N 2NS | Director | 05 October 2000 | Active |
150 Holborn, Holborn, London, England, EC1N 2NS | Director | 02 November 2015 | Active |
150 Holborn, Holborn, London, England, EC1N 2NS | Director | 07 August 2023 | Active |
27 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY | Secretary | 05 February 1996 | Active |
1st Floor, 63 Gee Street, London, EC1V 3RS | Secretary | 29 March 2007 | Active |
16 Pine View Manor, Hartland Road, Epping, CM16 4PA | Secretary | 24 January 1995 | Active |
45 Wolmer Gardens, Edgware, HA8 8QB | Secretary | - | Active |
65 Kingsdown Road, London, N19 4LD | Secretary | 12 October 2000 | Active |
1st Floor, 63 Gee Street, London, EC1V 3RS | Director | 16 December 2005 | Active |
1st Floor, 63 Gee Street, London, EC1V 3RS | Director | 16 October 2006 | Active |
No 6 24a Street Jumeirah 1, Dubai, U A E, | Director | 04 September 1995 | Active |
Woolton House Oval Way, Gerrards Cross, SL9 8QD | Director | 23 November 2004 | Active |
9 Chestnut Grove, Sudbury Town, | Director | 28 January 1992 | Active |
1st Floor, 63 Gee Street, London, EC1V 3RS | Director | 01 April 2014 | Active |
1st Floor, 63 Gee Street, London, EC1V 3RS | Director | 01 October 2010 | Active |
26 Heathfield Road, Seaford, BN25 1TJ | Director | - | Active |
Flat 4, Baynards, 29 Hereford Road, London, W2 4TF | Director | 02 December 2002 | Active |
64 George Street, Alva, FK12 5AP | Director | 15 November 1994 | Active |
114 Dartmouth Road, London, NW2 4HB | Director | 16 December 2005 | Active |
45 Wolmer Gardens, Edgware, HA8 8QB | Director | 28 January 1992 | Active |
Howletts Farm, Nuthampstead Road, Barkway, SG8 8ET | Director | - | Active |
52 Upper Street, London, N1 0QH | Director | - | Active |
1 Winterstoke Gardens, Mill Hill, London, NW7 2RA | Director | - | Active |
65 Kingsdown Road, London, N19 4LD | Director | 16 December 2005 | Active |
Director Philip Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Perkins+Will, 1315 Peachtreet Street Ne, Atlanta, United States, |
Nature of control | : |
|
Perkins + Will Uk, Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 150, Holborn, London, United Kingdom, EC1N 2NS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.