Company NamePort East Developments Limited
DirectorsGerald Rothman and Christopher John Henderson
Company StatusDissolved
Company Number01907695
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameChristopher John Henderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Second Avenue
Upper Richmond Road
London
SW14 8QS
Secretary NameMr Martin David Precious
NationalityBritish
StatusCurrent
Appointed03 October 1993(8 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameAnthony Christopher Coombes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 1992)
RoleSenior Vice President
Correspondence Address28 Edwardes Square
London
W8 6HH
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 January 1997Dissolved (1 page)
3 October 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Liquidators statement of receipts and payments (10 pages)