PORTFOLIO READING UK LIMITED

4 officers / 3 resignations

STRAMEL, JASON

Correspondence address
44 AVENUE J F KENNEDY 5TH FLOOR, L-1855, LUXEMBOURG, LUXEMBOURG
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
28 November 2013
Nationality
AMERICAN
Occupation
DIRECTOR

MABRY, PATRICK

Correspondence address
44 AVENUE J F KENNEDY 5TH FLOOR L-1855, LUXEMBOURG, LUXEMBOURG
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
31 October 2013
Nationality
AMERICAN
Occupation
DIRECTOR

COLLINS, Shaun Anthony

Correspondence address
25 St. George Street, London, United Kingdom, W1S 1FS
Role ACTIVE
director
Date of birth
May 1968
Appointed on
31 October 2013
Nationality
British
Occupation
None

SHEPPARD, MARTIN PAUL

Correspondence address
4 GRANGE AVENUE, LONDON, ENGLAND, N20 8AD
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
8 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N20 8AD £3,621,000


RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Secretary
Appointed on
8 February 2008
Resigned on
8 February 2008
Nationality
BRITISH

Average house price in the postcode EN1 1QU £439,000

MCGRATH, KEVIN DAVID

Correspondence address
19 ELM AVENUE, LONDON, W5 3XA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
8 February 2008
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 3XA £2,415,000

SHEPPARD, MARTIN PAUL

Correspondence address
4 GRANGE AVENUE, LONDON, ENGLAND, N20 8AD
Role RESIGNED
Secretary
Date of birth
February 1968
Appointed on
8 February 2008
Resigned on
31 October 2013
Nationality
BRITISH

Average house price in the postcode N20 8AD £3,621,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company