PD SHIPPING & INSPECTION SERVICES LIMITED
MIDDLESBROUGH PD GENERAL FREIGHT LIMITED ARTHUR SANDERSON (GREAT BROUGHTON) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 00568662
Status Active
Incorporation Date 9 July 1956
Company Type Private Limited Company
Address 17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 110,000 . The most likely internet sites of PD SHIPPING & INSPECTION SERVICES LIMITED are www.pdshippinginspectionservices.co.uk, and www.pd-shipping-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. Pd Shipping Inspection Services Limited is a Private Limited Company. The company registration number is 00568662. Pd Shipping Inspection Services Limited has been working since 09 July 1956. The present status of the company is Active. The registered address of Pd Shipping Inspection 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. RUSSELL, Dermot Michael is a Director of the company. Secretary ADAMSON, Mark has been resigned. Secretary COWE, Peter has been resigned. Secretary HERON, Peter has been resigned. Secretary LENEGAN, Sarah has been resigned. Director BROWN, Frederick Russell has been resigned. Director CAIL, Ian has been resigned. Director DAFFERN, Paul George has been resigned. Director DAFFERN, Paul George has been resigned. Director DURHAM, Gordon has been resigned. Director DURHAM, Robert has been resigned. Director HOLLOWAY, John Gregory has been resigned. Director MACE, John Anthony Lewis has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
RUSSELL, Dermot Michael
Appointed Date: 30 September 2008

Director
HOPKINSON, Jeremy Mark
Appointed Date: 01 April 2003
70 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: 01 April 2003

Secretary
COWE, Peter
Resigned: 16 January 1998

Secretary
HERON, Peter
Resigned: 01 April 2003
Appointed Date: 16 January 1998

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

Director
BROWN, Frederick Russell
Resigned: 01 August 2002
Appointed Date: 16 May 1994
81 years old

Director
CAIL, Ian
Resigned: 31 May 2002
Appointed Date: 16 May 1994
80 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 02 May 2003
72 years old

Director
DAFFERN, Paul George
Resigned: 01 April 2003
Appointed Date: 01 August 2002
72 years old

Director
DURHAM, Gordon
Resigned: 16 May 1994
97 years old

Director
DURHAM, Robert
Resigned: 16 May 1994
86 years old

Director
HOLLOWAY, John Gregory
Resigned: 31 December 2001
Appointed Date: 16 May 1994
75 years old

Director
MACE, John Anthony Lewis
Resigned: 04 April 2014
Appointed Date: 01 April 2003
81 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 SHIPPING & INSPECTION SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110,000

17 May 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 110,000

...
... and 101 more events
21 Feb 1989
Return made up to 12/01/89; full list of members

13 Sep 1988
Secretary resigned;new secretary appointed

29 Jan 1988
Return made up to 06/01/88; full list of members

17 Jun 1987
Full accounts made up to 30 April 1986

19 Feb 1987
Return made up to 13/01/87; full list of members