PORT CLARENCE LOGISTICS LIMITED
PORT CLARENCE PORT CLARENCE PROPERTIES LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS2 1TZ
Company number 05733484
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address PORT CLARENCE OFFSHORE BASE, PORT CLARENCE ROAD, PORT CLARENCE, MIDDLESBROUGH, TS2 1TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-08 . The most likely internet sites of PORT CLARENCE LOGISTICS LIMITED are www.portclarencelogistics.co.uk, and www.port-clarence-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Port Clarence Logistics Limited is a Private Limited Company. The company registration number is 05733484. Port Clarence Logistics Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Port Clarence Logistics Limited is Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough Ts2 1tz. . STOBBS, Christine is a Secretary of the company. GLENN, Stephen is a Director of the company. JOHNSON, Paul Joseph is a Director of the company. PEARSON, Steven Brian is a Director of the company. SCOTT, William is a Director of the company. Secretary GRAHAM, Kenneth has been resigned. Secretary KEEGAN, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAHAM, Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STOBBS, Christine
Appointed Date: 11 November 2016

Director
GLENN, Stephen
Appointed Date: 07 March 2006
66 years old

Director
JOHNSON, Paul Joseph
Appointed Date: 17 June 2015
70 years old

Director
PEARSON, Steven Brian
Appointed Date: 17 June 2015
53 years old

Director
SCOTT, William
Appointed Date: 07 March 2006
65 years old

Resigned Directors

Secretary
GRAHAM, Kenneth
Resigned: 03 April 2008
Appointed Date: 07 March 2006

Secretary
KEEGAN, James
Resigned: 17 September 2010
Appointed Date: 03 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
GRAHAM, Kenneth
Resigned: 14 July 2010
Appointed Date: 29 August 2006
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Persons With Significant Control

Mr William Scott
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Glenn
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORT CLARENCE LOGISTICS LIMITED Events

23 Mar 2017
Accounts for a small company made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08

14 Nov 2016
Appointment of Miss Christine Stobbs as a secretary on 11 November 2016
28 Oct 2016
Registration of charge 057334840013, created on 25 October 2016
...
... and 52 more events
03 Apr 2006
New secretary appointed
03 Apr 2006
New director appointed
03 Apr 2006
Secretary resigned
03 Apr 2006
Director resigned
07 Mar 2006
Incorporation

PORT CLARENCE LOGISTICS LIMITED Charges

25 October 2016
Charge code 0573 3484 0013
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Stephen Glenn
Description: All freehold or leasehold properties now or in the future…
25 October 2016
Charge code 0573 3484 0012
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: William Scott
Description: All freehold or leasehold properties now or in the future…
22 September 2014
Charge code 0573 3484 0011
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land lying to the south of port clarence road…
29 January 2014
Charge code 0573 3484 0010
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H port clarence road, stockton on tees. Notification of…
30 September 2013
Charge code 0573 3484 0009
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H port clarence road stockton on tees t/no CE76773 and…
30 September 2013
Charge code 0573 3484 0008
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0573 3484 0007
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0573 3484 0006
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0573 3484 0005
Delivered: 8 May 2013
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 6 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 6 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Satisfied on 12 April 2008
Persons entitled: Aib Group (UK) PLC
Description: Land lying to the south west of port clarence road and…
5 September 2006
Mortgage debenture
Delivered: 12 September 2006
Status: Satisfied on 12 April 2008
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: F/H land k/a anderston foundry, port clarence t/no CE51045…