PD PORTS HULL LIMITED
HULL CONTAINER TERMINAL LIMITED PD SHIPPING LIMITED POWELL DUFFRYN SHIPPING LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 00320739
Status Active
Incorporation Date 16 November 1936
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 5,740,000 . The most likely internet sites of PD PORTS HULL LIMITED are www.pdportshull.co.uk, and www.pd-ports-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. Pd Ports Hull Limited is a Private Limited Company. The company registration number is 00320739. Pd Ports Hull Limited has been working since 16 November 1936. The present status of the company is Active. The registered address of Pd Ports Hull Limited is 17 27 Queens 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 CAVE, Michael Brian has been resigned. Secretary HOPKINSON, Jeremy Mark has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary LOCK, John Ernest has been resigned. Director BROWN, Frederick Russell has been resigned. Director CARTER, Joseph Anthony has been resigned. Director CAVE, Michael Brian has been resigned. Director DAFFERN, Paul George has been resigned. Director GEORGE, James Wilfred has been resigned. Director LLOYD, John Richard Conway has been resigned. Director LOCK, John Ernest has been resigned. Director PRATT, Ian James has been resigned. Director ROBERTS, Graham Stanley has been resigned. Director SHUTTLEWORTH, Peter John Whaley has been resigned. Director SMITH, Stephen Mcewen has been resigned. Director WALKER, Geoffrey has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
RUSSELL, Dermot Michael
Appointed Date: 30 September 2008

Director
HOPKINSON, Jeremy Mark
Appointed Date: 09 May 2002
70 years old

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
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997

Secretary
HOPKINSON, Jeremy Mark
Resigned: 08 December 2004
Appointed Date: 28 February 2002

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 08 December 2004

Secretary
LOCK, John Ernest
Resigned: 31 July 1997

Director
BROWN, Frederick Russell
Resigned: 01 August 2002
Appointed Date: 09 May 2002
81 years old

Director
CARTER, Joseph Anthony
Resigned: 30 September 1992
93 years old

Director
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997
76 years old

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

Director
GEORGE, James Wilfred
Resigned: 30 September 1992
92 years old

Director
LLOYD, John Richard Conway
Resigned: 30 April 1999
84 years old

Director
LOCK, John Ernest
Resigned: 31 July 1997
86 years old

Director
PRATT, Ian James
Resigned: 09 May 2002
Appointed Date: 26 January 2000
63 years old

Director
ROBERTS, Graham Stanley
Resigned: 28 April 2006
Appointed Date: 29 July 2003
75 years old

Director
SHUTTLEWORTH, Peter John Whaley
Resigned: 01 August 1996
84 years old

Director
SMITH, Stephen Mcewen
Resigned: 07 January 2003
Appointed Date: 01 May 1999
79 years old

Director
WALKER, Geoffrey
Resigned: 31 March 1996
85 years old

Persons With Significant Control

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

PD PORTS HULL LIMITED Events

09 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
28 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,740,000

17 May 2015
Full accounts made up to 31 December 2014
03 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,740,000

...
... and 127 more events
12 Dec 1986
Registered office changed on 12/12/86 from: powell duffryn house london road bracknell berkshire RG12 2AQ

31 Oct 1986
Company name changed kyle shipping company LIMITED\certificate issued on 31/10/86
03 Oct 1986
Accounts for a dormant company made up to 31 March 1986

03 Oct 1986
Return made up to 25/09/86; full list of members

16 Nov 1936
Incorporation

PD PORTS HULL LIMITED Charges

4 February 2011
A deposit agreement and deed of assignment
Delivered: 9 February 2011
Status: Satisfied on 3 March 2011
Persons entitled: Sg Leasing (June) Limited
Description: All or any of the amounts from time to time deposited by or…