PORTS HOLDINGS LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 04179785
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 17-27 QUEEN'S 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 thirteen events have happened. The last three records are Confirmation statement made on 20 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 PORTS HOLDINGS LIMITED are www.portsholdings.co.uk, and www.ports-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ports Holdings Limited is a Private Limited Company. The company registration number is 04179785. Ports Holdings Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Ports Holdings Limited is 17 27 Queen S 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 BROWN, Frederick Russell has been resigned. Secretary DAFFERN, Paul George has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary RUSSELL, Dermot Michael has been resigned. Director BAKER, Brian Arthur has been resigned. Director BROWN, Frederick Russell has been resigned. Director CAIL, Ian has been resigned. Director DAFFERN, Paul George has been resigned. Director HOLLOWAY, John Gregory has been resigned. Director KENDREW, Jeffrey Wayne has been resigned. Director LEVENSON, David has been resigned. Director MANIOS, Bahir 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 SMITH, Stephen Mcewen has been resigned. Director SODEN, John Francis has been resigned. Director SUTCLIFFE, Hugh John has been resigned. Director WILDING, James Nicholas 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
BROWN, Frederick Russell
Resigned: 01 August 2002
Appointed Date: 14 March 2001

Secretary
DAFFERN, Paul George
Resigned: 18 April 2006
Appointed Date: 01 August 2002

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 18 April 2006

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

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

Director
BROWN, Frederick Russell
Resigned: 01 August 2002
Appointed Date: 14 March 2001
81 years old

Director
CAIL, Ian
Resigned: 31 May 2002
Appointed Date: 14 March 2001
80 years old

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

Director
HOLLOWAY, John Gregory
Resigned: 31 December 2001
Appointed Date: 14 March 2001
75 years old

Director
KENDREW, Jeffrey Wayne
Resigned: 20 November 2009
Appointed Date: 30 July 2009
65 years old

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

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

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

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

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

Director
RUSSELL, Dermot Michael
Resigned: 20 July 2009
Appointed Date: 28 April 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 July 2009
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 July 2009
57 years old

Director
SMITH, Stephen Mcewen
Resigned: 07 January 2003
Appointed Date: 14 March 2001
79 years old

Director
SODEN, John Francis
Resigned: 09 July 2004
Appointed Date: 14 March 2001
72 years old

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

Director
WILDING, James Nicholas
Resigned: 09 July 2004
Appointed Date: 14 March 2001
65 years old

Persons With Significant Control

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

PORTS HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
18 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 103 more events
20 Mar 2001
Nc inc already adjusted 15/03/01
20 Mar 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

14 Mar 2001
Incorporation

PORTS HOLDINGS LIMITED Charges

19 December 2014
Charge code 0417 9785 0011
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
10 June 2013
Charge code 0417 9785 0010
Delivered: 12 June 2013
Status: Satisfied on 6 January 2015
Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 January 2011
Security agreement
Delivered: 17 January 2011
Status: Satisfied on 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge mortgages and pledges all…
4 December 2009
Charge of deposit
Delivered: 19 December 2009
Status: Satisfied on 19 January 2011
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £200,000 credit to a/no 20767900 see…
16 February 2007
A fixed and floating security document
Delivered: 23 February 2007
Status: Satisfied on 19 January 2011
Persons entitled: The Royal Bank of Scotland PLC and National Westminster Bank PLC
Description: The securities and all related rights, credit balances…
11 August 2004
Security agreement
Delivered: 17 August 2004
Status: Satisfied on 19 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Charges and pledges all securities, all related rights…
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…
12 April 2001
Issuer deed of charge (see form 395 for a full description
Delivered: 25 April 2001
Status: Satisfied on 15 September 2004
Persons entitled: Bankers Trustee Company Limited Acting for and on Behalf of the Issuersecured Creditors (As Defined)
Description: By way of first fixed security the company charges all its…
16 March 2001
A first supplemental deed between amongst others, the company and deutsche bank ag london as security agent (as defined) (supplemental to a composite guarantee and debenture dated 13 march 2001 between amongst others, tees and hartlepool port authority limited and the security agent)
Delivered: 23 March 2001
Status: Satisfied on 2 August 2004
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Debenture
Delivered: 6 April 2001
Status: Satisfied on 2 August 2004
Persons entitled: Deutsche Bank Ag London
Description: Thpa holdings limited 313,626,602 ordinary shares of £1.oo…