Company NameChiltern Care Holdings Limited
Company StatusDissolved
Company Number03295752
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)
Previous NamePortbow Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Patricia Den Hollander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address22 Wilby Road 2-17
Lobby 9
The Tessarina
276306
Director NameMs Laurianne Karin Rechsteiner
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Schlierenstrasse
Uitikon/Waldegg
Ch-8142
Director NameMs Tracey Casari
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29 Rainstrasse
Oetwil An Der Limmat
Zurich
Ch-8955
Director NameMr Jean-Claude Muntwyler
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address63 Steinhaldenstrasse
Zurich
Ch-8002
Director NameMr Richard Frederick Wallis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTump Hill Arlington
Bibury
Cirencester
Gloucestershire
GL7 5ND
Wales
Secretary NameCaroline Madeline Wallis
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTump Hill Arlington
Bibury
Gloucestershire
GL7 5ND
Wales
Director NameMrs Jane Marjorie Ann Wilson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2005)
RoleDirector/Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House
Harcourt Hill
Oxford
OX2 9AS
Director NameMr Samuel David Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Secretary NameMr Samuel David Wilson
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJoseph Gurvitz
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Golders Green Road
London
NW11 9PY
Secretary NameChalm Deusch
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressFlat 5 Garfield
17 Holmbrook Drive
London
NW4 2LU
Director NameMr Meir Gurvitz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Golders Green Road
London
NW11 9PY
Director NameDina Vecht
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Stanview Court
5 Queens Road Barnet
London
NW4 2TH
Director NameMr Chaim Leib Deutsch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Garfield
17 Holmbrook Drive
London
NW4 2LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton Uk Llp 30
Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Net Worth£715,681
Current Liabilities£493,638

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Notice of move from Administration to Dissolution on 18 April 2016 (21 pages)
27 April 2016Notice of move from Administration to Dissolution on 18 April 2016 (21 pages)
11 April 2016Administrator's progress report to 6 March 2016 (41 pages)
11 April 2016Administrator's progress report to 6 March 2016 (41 pages)
27 October 2015Notice of extension of period of Administration (1 page)
27 October 2015Notice of extension of period of Administration (1 page)
22 September 2015Administrator's progress report to 6 September 2015 (30 pages)
22 September 2015Administrator's progress report to 6 September 2015 (30 pages)
22 September 2015Administrator's progress report to 6 September 2015 (30 pages)
5 May 2015Administrator's progress report to 6 March 2015 (30 pages)
5 May 2015Administrator's progress report to 6 March 2015 (30 pages)
5 May 2015Administrator's progress report to 6 March 2015 (30 pages)
29 April 2015Notice of extension of period of Administration (1 page)
29 April 2015Notice of extension of period of Administration (1 page)
3 October 2014Notice of extension of period of Administration (1 page)
3 October 2014Notice of extension of period of Administration (1 page)
18 September 2014Administrator's progress report to 6 September 2014 (30 pages)
18 September 2014Administrator's progress report to 6 September 2014 (30 pages)
18 September 2014Administrator's progress report to 6 September 2014 (30 pages)
14 April 2014Administrator's progress report to 6 March 2014 (29 pages)
14 April 2014Administrator's progress report to 6 March 2014 (29 pages)
14 April 2014Administrator's progress report to 6 March 2014 (29 pages)
22 October 2013Notice of extension of period of Administration (1 page)
22 October 2013Notice of extension of period of Administration (1 page)
22 October 2013Administrator's progress report to 18 April 2013 (26 pages)
22 October 2013Administrator's progress report to 18 April 2013 (26 pages)
17 April 2013Administrator's progress report to 5 March 2013 (35 pages)
17 April 2013Administrator's progress report to 5 March 2013 (35 pages)
17 April 2013Administrator's progress report to 5 March 2013 (35 pages)
12 April 2012Administrator's progress report to 5 March 2012 (27 pages)
12 April 2012Administrator's progress report to 5 March 2012 (27 pages)
12 April 2012Administrator's progress report to 5 March 2012 (27 pages)
27 October 2011Administrator's progress report to 6 September 2011 (32 pages)
27 October 2011Administrator's progress report to 6 September 2011 (32 pages)
27 October 2011Administrator's progress report to 6 September 2011 (32 pages)
20 October 2011Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 20 October 2011 (2 pages)
11 October 2011Notice of extension of period of Administration (1 page)
11 October 2011Notice of extension of period of Administration (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
26 April 2011Notice of extension of period of Administration (1 page)
26 April 2011Notice of extension of period of Administration (1 page)
1 March 2011 (1 page)
1 March 2011Notice of appointment of replacement/additional administrator (1 page)
1 March 2011Notice of appointment of replacement/additional administrator (1 page)
19 November 2010Administrator's progress report to 18 October 2010 (27 pages)
19 November 2010Administrator's progress report to 18 October 2010 (27 pages)
16 June 2010Statement of administrator's proposal (14 pages)
16 June 2010Statement of administrator's proposal (14 pages)
26 April 2010Appointment of an administrator (1 page)
26 April 2010Appointment of an administrator (1 page)
12 January 2010Director's details changed for Mr Jean-Claude Muntwyler on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Jean-Claude Muntwyler on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 160
(5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 160
(5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
23 October 2009Termination of appointment of Meir Gurvitz as a director (1 page)
19 October 2009Appointment of Ms Patricia Den Hollander as a director (2 pages)
19 October 2009Appointment of Ms Tracey Casari as a director (2 pages)
19 October 2009Appointment of Ms Laurianne Rechsteiner as a director (2 pages)
19 October 2009Appointment of Ms Tracey Casari as a director (2 pages)
19 October 2009Appointment of Mr Jean-Claude Muntwyler as a director (2 pages)
19 October 2009Appointment of Mr Jean-Claude Muntwyler as a director (2 pages)
19 October 2009Appointment of Ms Patricia Den Hollander as a director (2 pages)
19 October 2009Appointment of Ms Laurianne Rechsteiner as a director (2 pages)
16 June 2009Appointment terminated secretary chalm deusch (1 page)
16 June 2009Appointment terminated director chaim deutsch (1 page)
16 June 2009Appointment terminated director joseph gurvitz (1 page)
16 June 2009Appointment terminated director dina vecht (1 page)
16 June 2009Appointment terminated director chaim deutsch (1 page)
16 June 2009Appointment terminated director joseph gurvitz (1 page)
16 June 2009Appointment terminated secretary chalm deusch (1 page)
16 June 2009Appointment terminated director dina vecht (1 page)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 August 2008Director's change of particulars / joseph gurvitz / 01/01/2008 (1 page)
13 August 2008Director's change of particulars / joseph gurvitz / 01/01/2008 (1 page)
8 August 2008Return made up to 23/12/07; full list of members (4 pages)
8 August 2008Return made up to 23/12/07; full list of members (4 pages)
7 August 2008Director's change of particulars / joseph gurvitz / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / joseph gurvitz / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / joseph gurvitz / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / joseph gurvitz / 07/08/2008 (1 page)
11 March 2008Director appointed meir gurvitz (2 pages)
11 March 2008Director appointed meir gurvitz (2 pages)
5 March 2008Director appointed chaim deutsch (2 pages)
5 March 2008Director appointed chaim deutsch (2 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
2 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 23/12/06; full list of members (6 pages)
20 January 2007Return made up to 23/12/06; full list of members (6 pages)
4 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 April 2006Return made up to 23/12/05; full list of members (6 pages)
19 April 2006Return made up to 23/12/05; full list of members (6 pages)
19 January 2006Registered office changed on 19/01/06 from: 1 hay hill berkley square london W1J 6DH (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 hay hill berkley square london W1J 6DH (1 page)
7 December 2005New director appointed (3 pages)
7 December 2005New director appointed (3 pages)
18 November 2005Registered office changed on 18/11/05 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Declaration of assistance for shares acquisition (12 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Declaration of assistance for shares acquisition (12 pages)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Director resigned (1 page)
11 November 2005Particulars of mortgage/charge (27 pages)
11 November 2005Particulars of mortgage/charge (27 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
27 September 2005Full accounts made up to 30 June 2005 (14 pages)
27 September 2005Full accounts made up to 30 June 2005 (14 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: cotswold dene standlake witney oxfordshire OX29 7PL (1 page)
9 September 2005Registered office changed on 09/09/05 from: cotswold dene standlake witney oxfordshire OX29 7PL (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New director appointed (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
9 August 2004£ ic 200/160 30/06/04 £ sr 40@1=40 (1 page)
9 August 2004£ ic 200/160 30/06/04 £ sr 40@1=40 (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
11 May 2004Return made up to 23/12/03; full list of members (9 pages)
11 May 2004Return made up to 23/12/03; full list of members (9 pages)
31 March 2004Full accounts made up to 30 June 2003 (13 pages)
31 March 2004Full accounts made up to 30 June 2003 (13 pages)
24 July 2003Return made up to 23/12/02; full list of members (9 pages)
24 July 2003Return made up to 23/12/02; full list of members (9 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
5 August 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
(9 pages)
5 August 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
(9 pages)
19 April 2002Full accounts made up to 30 June 2001 (11 pages)
19 April 2002Full accounts made up to 30 June 2001 (11 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Return made up to 23/12/00; full list of members (8 pages)
24 January 2001Return made up to 23/12/00; full list of members (8 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
8 February 2000Registered office changed on 08/02/00 from: tump hill arlington bibury cirencester gloucestershire GL7 5ND (1 page)
8 February 2000Registered office changed on 08/02/00 from: tump hill arlington bibury cirencester gloucestershire GL7 5ND (1 page)
6 January 2000Return made up to 23/12/99; full list of members (8 pages)
6 January 2000Return made up to 23/12/99; full list of members (8 pages)
29 December 1998Return made up to 23/12/98; no change of members (5 pages)
29 December 1998Return made up to 23/12/98; no change of members (5 pages)
10 November 1998Full accounts made up to 30 June 1998 (12 pages)
10 November 1998Full accounts made up to 30 June 1998 (12 pages)
23 February 1998Accounts for a dormant company made up to 22 June 1997 (2 pages)
23 February 1998Accounting reference date shortened from 31/12/97 to 22/06/97 (1 page)
23 February 1998Accounts for a dormant company made up to 22 June 1997 (2 pages)
23 February 1998Accounting reference date extended from 22/06/98 to 30/06/98 (1 page)
23 February 1998Accounting reference date extended from 22/06/98 to 30/06/98 (1 page)
23 February 1998Accounting reference date shortened from 31/12/97 to 22/06/97 (1 page)
17 February 1998Return made up to 23/12/97; full list of members (7 pages)
17 February 1998Return made up to 23/12/97; full list of members (7 pages)
3 December 1997Ad 06/06/97--------- £ si 106@1=106 £ ic 94/200 (4 pages)
3 December 1997Ad 06/06/97--------- £ si 106@1=106 £ ic 94/200 (4 pages)
3 August 1997Ad 23/06/97--------- £ si 92@1=92 £ ic 2/94 (2 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
3 August 1997Ad 23/06/97--------- £ si 92@1=92 £ ic 2/94 (2 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
3 August 1997Particulars of contract relating to shares (3 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 July 1997Particulars of mortgage/charge (9 pages)
8 July 1997Particulars of mortgage/charge (8 pages)
8 July 1997Particulars of mortgage/charge (9 pages)
8 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
16 June 1997£ nc 100/20000 06/06/97 (1 page)
16 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 June 1997£ nc 100/20000 06/06/97 (1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1997Memorandum and Articles of Association (9 pages)
16 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 June 1997Memorandum and Articles of Association (9 pages)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1997Company name changed portbow LIMITED\certificate issued on 30/01/97 (2 pages)
29 January 1997Company name changed portbow LIMITED\certificate issued on 30/01/97 (2 pages)
23 December 1996Incorporation (13 pages)
23 December 1996Incorporation (13 pages)