PD PORT SERVICES LIMITED
MIDDLESBROUGH HUMBERSIDE SEA & LAND SERVICES LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 01233997
Status Active
Incorporation Date 18 November 1975
Company Type Private Limited Company
Address 17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,520,000 . The most likely internet sites of PD PORT SERVICES LIMITED are www.pdportservices.co.uk, and www.pd-port-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Pd Port Services Limited is a Private Limited Company. The company registration number is 01233997. Pd Port Services Limited has been working since 18 November 1975. The present status of the company is Active. The registered address of Pd Port Services Limited is 17 27 Queen S Square Middlesbrough Ts2 1ah. . RUSSELL, Dermot Michael is a Secretary of the company. HOPKINSON, Jeremy Mark is a Director of the company. ROBINSON, David John is a Director of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary ADAMSON, Mark has been resigned. Secretary HOPKINSON, Jeremy Mark has been resigned. Secretary HUNSLEY, Eric has been resigned. Secretary KRISHNAN, Seethridahran has been resigned. Secretary LENEGAN, Sarah has been resigned. Director ALLITT, John has been resigned. Director BROWN, Frederick Russell has been resigned. Director DAFFERN, Paul George has been resigned. Director GIFFORD, Timothy has been resigned. Director HILL, Trevor has been resigned. Director HOLLOWAY, Barrie Douglas has been resigned. Director HOLLOWAY, John Gregory has been resigned. Director HUNSLEY, Eric has been resigned. Director LOUGHRAN, Michael Charles has been resigned. Director POUNDER, Michael John has been resigned. Director ROBERTS, Graham Stanley has been resigned. Director SMITH, Donald Edward has been resigned. Director SMITH, Stephen Mcewen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
RUSSELL, Dermot Michael
Appointed Date: 30 September 2008

Director

Director
ROBINSON, David John
Appointed Date: 28 April 2006
61 years old

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
ADAMSON, Mark
Resigned: 10 February 2005
Appointed Date: 19 May 2003

Secretary
HOPKINSON, Jeremy Mark
Resigned: 19 May 2003
Appointed Date: 27 September 2001

Secretary
HUNSLEY, Eric
Resigned: 28 May 1999

Secretary
KRISHNAN, Seethridahran
Resigned: 06 February 2001
Appointed Date: 28 May 1999

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 10 February 2005

Director
ALLITT, John
Resigned: 14 May 1994
96 years old

Director
BROWN, Frederick Russell
Resigned: 01 August 2002
81 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 01 August 2002
72 years old

Director
GIFFORD, Timothy
Resigned: 28 May 1993
Appointed Date: 12 September 1992
69 years old

Director
HILL, Trevor
Resigned: 26 January 1998
88 years old

Director
HOLLOWAY, Barrie Douglas
Resigned: 31 December 1991
78 years old

Director
HOLLOWAY, John Gregory
Resigned: 31 December 2001
75 years old

Director
HUNSLEY, Eric
Resigned: 28 May 1999
Appointed Date: 12 September 1992
87 years old

Director
LOUGHRAN, Michael Charles
Resigned: 28 February 2005
82 years old

Director
POUNDER, Michael John
Resigned: 31 March 2010
Appointed Date: 10 February 2005
65 years old

Director
ROBERTS, Graham Stanley
Resigned: 28 April 2006
Appointed Date: 02 January 2002
75 years old

Director
SMITH, Donald Edward
Resigned: 22 November 1996
91 years old

Director
SMITH, Stephen Mcewen
Resigned: 07 January 2003
79 years old

Persons With Significant Control

Pd Portco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PD PORT SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,520,000

17 May 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,520,000

...
... and 125 more events
21 Jan 1987
Return made up to 27/09/86; full list of members
15 Nov 1984
Accounts made up to 31 March 1984
31 Oct 1984
Accounts made up to 31 March 1983
04 Feb 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1975
Incorporation

PD PORT SERVICES LIMITED Charges

12 April 2001
Security trust deed
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties
Description: By way of first fixed equitable mortgage all of its right…
13 March 2001
A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Delivered: 23 March 2001
Status: Satisfied on 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
22 January 1993
Confirmatory charge
Delivered: 1 February 1993
Status: Satisfied on 24 March 1995
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
1 April 1977
Mortgage debenture
Delivered: 13 April 1977
Status: Satisfied on 24 March 1995
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge and a floating charge over the…