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
Resigned Directors
Secretary
ADAMSON, Mark
Resigned: 10 February 2005
Appointed Date: 19 May 2003
Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 10 February 2005
Director
GIFFORD, Timothy
Resigned: 28 May 1993
Appointed Date: 12 September 1992
69 years old
Director
HUNSLEY, Eric
Resigned: 28 May 1999
Appointed Date: 12 September 1992
87 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
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
...
... 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
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…