PORTFOLIO CATERING LTD.

Hopetoun House Hopetoun House, West Lothian, EH30 9SL
StatusDISSOLVED
Company No.SC198522
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 11 months, 2 days
JurisdictionScotland
Dissolution27 Sep 2022
Years1 year, 9 months, 4 days

SUMMARY

PORTFOLIO CATERING LTD. is an dissolved private limited company with number SC198522. It was incorporated 24 years, 11 months, 2 days ago, on 30 July 1999 and it was dissolved 1 year, 9 months, 4 days ago, on 27 September 2022. The company address is Hopetoun House Hopetoun House, West Lothian, EH30 9SL.



People

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Dec 2017

Current time on role 6 years, 6 months, 5 days

HALEY, Sean Michael

Director

Director

ACTIVE

Assigned on 27 Dec 2017

Current time on role 6 years, 6 months, 5 days

RENTON, Jean Mary

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 8 months

KING, Keith Baxter Willson

Secretary

RESIGNED

Assigned on 31 Dec 2013

Resigned on 27 Dec 2017

Time on role 3 years, 11 months, 27 days

MILLER, Katherine Ann

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 02 Oct 2002

Time on role 3 years, 2 months, 3 days

ROBINSON, Christopher Peter

Secretary

RESIGNED

Assigned on 24 Jun 2003

Resigned on 31 Dec 2013

Time on role 10 years, 6 months, 7 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 30 Jul 1999

Time on role

HBJ SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2002

Resigned on 24 Jun 2003

Time on role 8 months, 22 days

ARNAUDO, Laurent Paul Joseph

Director

Director

RESIGNED

Assigned on 27 Dec 2017

Resigned on 01 Nov 2019

Time on role 1 year, 10 months, 5 days

BRAY, Christopher John

Director

Director

RESIGNED

Assigned on 27 Dec 2017

Resigned on 17 Dec 2021

Time on role 3 years, 11 months, 21 days

D'ANNUNZIO GREEN, Ian

Director

Director

RESIGNED

Assigned on 02 Oct 2002

Resigned on 29 Apr 2015

Time on role 12 years, 6 months, 27 days

DISHINGTON, Adrian Robert

Director

Company Director

RESIGNED

Assigned on 22 Apr 2014

Resigned on 01 Aug 2018

Time on role 4 years, 3 months, 10 days

DUFF, Alan Alexander

Director

Director

RESIGNED

Assigned on 02 Oct 2002

Resigned on 31 Dec 2013

Time on role 11 years, 2 months, 29 days

ELLIOTT, Adam

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 24 Apr 2014

Time on role 3 months, 24 days

HAGUE, Desmond Gerard

Director

President And Ceo, Centerplate, Inc

RESIGNED

Assigned on 31 Dec 2013

Resigned on 02 Sep 2014

Time on role 8 months, 2 days

KING, Keith Baxter Willson

Director

Attorney

RESIGNED

Assigned on 31 Dec 2013

Resigned on 27 Dec 2017

Time on role 3 years, 11 months, 27 days

KITCHER, Susanna Marion

Director

Ceo Sodexo Live! Uk&I

RESIGNED

Assigned on 02 Feb 2022

Resigned on 30 Jun 2022

Time on role 4 months, 28 days

MILLER, Mark Ross

Director

Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 31 Dec 2013

Time on role 14 years, 5 months, 1 day

MONAVAR, Hadi K.

Director

Executive Vice President, Cfo

RESIGNED

Assigned on 31 Dec 2013

Resigned on 10 May 2018

Time on role 4 years, 4 months, 10 days

PATTERSON, Michael

Director

Caterer

RESIGNED

Assigned on 01 Sep 2001

Resigned on 19 Jun 2002

Time on role 9 months, 18 days

PICCIRILLO, Angelo

Director

Director

RESIGNED

Assigned on 01 Sep 2018

Resigned on 30 Jun 2022

Time on role 3 years, 9 months, 29 days

ROBINSON, Christopher Peter

Director

Director

RESIGNED

Assigned on 02 Oct 2002

Resigned on 31 Dec 2013

Time on role 11 years, 2 months, 29 days

STERN, Robert

Director

Director

RESIGNED

Assigned on 27 Dec 2017

Resigned on 31 Aug 2018

Time on role 8 months, 4 days

VERROS, Chris Steven

Director

President And Ceo, Centerplate

RESIGNED

Assigned on 02 Sep 2014

Resigned on 10 May 2018

Time on role 3 years, 8 months, 8 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 30 Jul 1999

Time on role


Some Companies

GULLIVERZ LIMITED

2 HIGH STREET,SOLIHULL,B90 1EZ

Number:10891180
Status:ACTIVE
Category:Private Limited Company

MONO BATHROOMS LTD

9 CASTLE STREET,CARRICKFERGUS,BT38 7BE

Number:NI660388
Status:ACTIVE
Category:Private Limited Company

PRAZE PROPERTIES 2 LLP

GREATHAM MOOR HOUSE,LISS,GU33 6HE

Number:OC317257
Status:ACTIVE
Category:Limited Liability Partnership

PTS COMPLIANCE LTD

UNIT 1 BRICKFIELD TRADING ESTATE, BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:07615249
Status:ACTIVE
Category:Private Limited Company
Number:09803652
Status:ACTIVE
Category:Private Limited Company

STUDIO MOVEMENT LIMITED

SUITE 3, AMBA HOUSE,HARROW,HA1 1BA

Number:07826575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source