PD PORTS LIMITED
LYNXENERGY PUBLIC LIMITED COMPANY

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 05083373
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr Michael John Botha as a director on 16 January 2017; Termination of appointment of Brian Arthur Baker as a director on 16 December 2016. The most likely internet sites of PD PORTS LIMITED are www.pdports.co.uk, and www.pd-ports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pd Ports Limited is a Private Limited Company. The company registration number is 05083373. Pd Ports Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Pd Ports Limited is 17 27 Queens Square Middlesbrough Ts2 1ah. . BOTHA, Michael John is a Director of the company. MARCOGLIESE, Roberto is a Director of the company. MONTESI, Gabriele is a Director of the company. SIM, Paul Lucas is a Director of the company. Secretary ALLPORT, Katherine Anna Louise has been resigned. Secretary DAFFERN, Paul George has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary RUSSELL, Dermot Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLPORT, Katherine Anna Louise has been resigned. Director BAKER, Brian Arthur has been resigned. Director BAYLIS, David Rhys Horton has been resigned. Director BOULTON, Steven Ronald has been resigned. Director DAFFERN, Paul George has been resigned. Director DUNLOP, Michael David Patrick has been resigned. Director GRAY, Simon Philip has been resigned. Director HARDING, David Alan has been resigned. Director HOPKINSON, Jeremy Mark has been resigned. Director KELSEY, Alan Howard Mitchell has been resigned. Director KENDREW, Jeffrey Wayne has been resigned. Director LEVENSON, David has been resigned. Director LEWIS, Neil Dewar has been resigned. Director MANIOS, Bahir has been resigned. Director O'DAY, Nicholas Michael has been resigned. Director POLLOCK, Jeffrey George Douglas has been resigned. Director POLLOCK, Samuel James Bernard has been resigned. Director ROBERTS, Graham Stanley has been resigned. Director ROBINSON, David John has been resigned. Director RUSSELL, Dermot Michael has been resigned. Director SELLAR, Jonathon Michael has been resigned. Director SELLAR, Jonathon Michael has been resigned. Director SIDHU, Jack has been resigned. Director SMITH, Russell Colin has been resigned. Director SUTCLIFFE, Hugh John has been resigned. Director SUTCLIFFE, James Stocks has been resigned. Director WEST, Nicholas Antony has been resigned. Director WILDING, James Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOTHA, Michael John
Appointed Date: 16 January 2017
55 years old

Director
MARCOGLIESE, Roberto
Appointed Date: 10 June 2016
43 years old

Director
MONTESI, Gabriele
Appointed Date: 07 January 2013
44 years old

Director
SIM, Paul Lucas
Appointed Date: 16 December 2016
51 years old

Resigned Directors

Secretary
ALLPORT, Katherine Anna Louise
Resigned: 03 July 2004
Appointed Date: 23 June 2004

Secretary
DAFFERN, Paul George
Resigned: 28 March 2006
Appointed Date: 03 July 2004

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 28 March 2006

Secretary
RUSSELL, Dermot Michael
Resigned: 20 November 2009
Appointed Date: 30 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2004
Appointed Date: 24 March 2004

Director
ALLPORT, Katherine Anna Louise
Resigned: 03 July 2004
Appointed Date: 23 June 2004
47 years old

Director
BAKER, Brian Arthur
Resigned: 16 December 2016
Appointed Date: 03 July 2012
55 years old

Director
BAYLIS, David Rhys Horton
Resigned: 03 July 2004
Appointed Date: 28 June 2004
67 years old

Director
BOULTON, Steven Ronald
Resigned: 17 June 2007
Appointed Date: 30 January 2006
64 years old

Director
DAFFERN, Paul George
Resigned: 31 August 2007
Appointed Date: 03 July 2004
72 years old

Director
DUNLOP, Michael David Patrick
Resigned: 28 June 2004
Appointed Date: 23 June 2004
48 years old

Director
GRAY, Simon Philip
Resigned: 28 March 2006
Appointed Date: 30 January 2006
58 years old

Director
HARDING, David Alan
Resigned: 30 January 2006
Appointed Date: 03 July 2004
78 years old

Director
HOPKINSON, Jeremy Mark
Resigned: 20 November 2009
Appointed Date: 28 March 2006
70 years old

Director
KELSEY, Alan Howard Mitchell
Resigned: 30 January 2006
Appointed Date: 03 July 2004
76 years old

Director
KENDREW, Jeffrey Wayne
Resigned: 20 November 2009
Appointed Date: 15 February 2007
65 years old

Director
LEVENSON, David
Resigned: 22 June 2012
Appointed Date: 20 November 2009
51 years old

Director
LEWIS, Neil Dewar
Resigned: 28 March 2006
Appointed Date: 30 January 2006
63 years old

Director
MANIOS, Bahir
Resigned: 12 December 2012
Appointed Date: 20 June 2011
47 years old

Director
O'DAY, Nicholas Michael
Resigned: 15 February 2007
Appointed Date: 30 January 2006
63 years old

Director
POLLOCK, Jeffrey George Douglas
Resigned: 31 January 2008
Appointed Date: 28 March 2006
60 years old

Director
POLLOCK, Samuel James Bernard
Resigned: 29 June 2012
Appointed Date: 20 November 2009
59 years old

Director
ROBERTS, Graham Stanley
Resigned: 20 November 2009
Appointed Date: 03 July 2004
75 years old

Director
ROBINSON, David John
Resigned: 20 November 2009
Appointed Date: 28 March 2006
61 years old

Director
RUSSELL, Dermot Michael
Resigned: 20 November 2009
Appointed Date: 28 March 2006
60 years old

Director
SELLAR, Jonathon Michael
Resigned: 10 June 2016
Appointed Date: 21 July 2014
53 years old

Director
SELLAR, Jonathon Michael
Resigned: 20 November 2009
Appointed Date: 30 January 2006
53 years old

Director
SIDHU, Jack
Resigned: 20 June 2011
Appointed Date: 20 November 2009
53 years old

Director
SMITH, Russell Colin
Resigned: 20 November 2009
Appointed Date: 10 September 2008
57 years old

Director
SUTCLIFFE, Hugh John
Resigned: 21 July 2014
Appointed Date: 20 June 2011
70 years old

Director
SUTCLIFFE, James Stocks
Resigned: 30 January 2006
Appointed Date: 03 July 2004
72 years old

Director
WEST, Nicholas Antony
Resigned: 28 July 2009
Appointed Date: 12 November 2007
60 years old

Director
WILDING, James Nicholas
Resigned: 30 January 2006
Appointed Date: 03 July 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 2004
Appointed Date: 24 March 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Brookfield Port Acquisitions (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PD PORTS LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
17 Jan 2017
Appointment of Mr Michael John Botha as a director on 16 January 2017
22 Dec 2016
Termination of appointment of Brian Arthur Baker as a director on 16 December 2016
22 Dec 2016
Appointment of Mr Paul Lucas Sim as a director on 16 December 2016
14 Jun 2016
Appointment of Mr Roberto Marcogliese as a director on 10 June 2016
...
... and 129 more events
30 Jun 2004
Director resigned
28 Jun 2004
Certificate of authorisation to commence business and borrow
28 Jun 2004
Application to commence business
25 Jun 2004
Company name changed lynxenergy public LIMITED compan y\certificate issued on 25/06/04
24 Mar 2004
Incorporation

PD PORTS LIMITED Charges

11 August 2004
Cash collateral security agreement
Delivered: 17 August 2004
Status: Satisfied on 15 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a first fixed charge all of its rights in respect…
3 July 2004
Security agreement
Delivered: 16 July 2004
Status: Satisfied on 17 August 2004
Persons entitled: Nikko Principal Investments Limited
Description: The target shares being the entire issued share capital of…