PD PORTS FINANCE LIMITED -
Company Profile | Company Filings |
Overview
PD PORTS FINANCE LIMITED is a Private Limited Company from and has the status: Active.
PD PORTS FINANCE LIMITED was incorporated 76 years ago on 11/06/1947 and has the registered number: 00436830. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PD PORTS FINANCE LIMITED was incorporated 76 years ago on 11/06/1947 and has the registered number: 00436830. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PD PORTS FINANCE LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17-27 QUEENS SQUARE
TS2 1AH
This Company Originates in : United Kingdom
Previous trading names include:
PD SHIPPING AGENCY LIMITED (until 10/02/2017)
PD SHIPPING AGENCY LIMITED (until 10/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH MARIE-CLAIRE LAW | Oct 1971 | British | Director | 2022-12-31 | CURRENT |
JEREMY MARK HOPKINSON | Jun 1955 | British | Director | 2016-12-30 | CURRENT |
MR JOHANNES FRANCISCUS CALJE | Jun 1972 | Dutch | Director | 2017-02-27 | CURRENT |
BETTY POYNTON CAIRNS | Jul 1932 | British | Secretary | RESIGNED | |
GEOFFREY WALKER | Feb 1940 | British | Director | RESIGNED | |
JEREMY MARK HOPKINSON | Jun 1955 | British | Secretary | 2002-02-28 UNTIL 2004-12-08 | RESIGNED |
SARAH LENEGAN | Secretary | 2004-12-08 UNTIL 2008-09-30 | RESIGNED | ||
MICHAEL BRIAN CAVE | Dec 1948 | British | Secretary | 1997-08-01 UNTIL 2002-02-28 | RESIGNED |
LINDA MOORE | Other | Secretary | 2008-09-30 UNTIL 2018-10-23 | RESIGNED | |
MR MICHAEL JAMES HARRISON | Sep 1949 | British | Director | RESIGNED | |
JOHN ERNEST LOCK | Feb 1939 | British | Secretary | 1992-06-23 UNTIL 1997-07-31 | RESIGNED |
JOHN ERNEST LOCK | Feb 1939 | British | Director | RESIGNED | |
ALLAN DANIEL GRAHAM NOYES | Jan 1940 | British | Director | RESIGNED | |
GRAHAM STANLEY ROBERTS | May 1950 | British | Director | 2004-05-19 UNTIL 2006-04-28 | RESIGNED |
DAVID JOHN ROBINSON | Mar 1964 | British | Director | 2006-04-28 UNTIL 2017-04-04 | RESIGNED |
DERMOT MICHAEL RUSSELL | Mar 1965 | British | Director | 2006-04-28 UNTIL 2022-12-31 | RESIGNED |
MR JOHN RICHARD CONWAY LLOYD | Aug 1941 | British | Director | 1996-03-31 UNTIL 1999-04-30 | RESIGNED |
DAVID LINDSAY CLUGSTON | Dec 1938 | British | Director | RESIGNED | |
JAMES WILFRED GEORGE | Jun 1933 | British | Director | RESIGNED | |
NEVILLE JOHN FULCHER | Jun 1940 | British | Director | 1993-04-01 UNTIL 2003-04-06 | RESIGNED |
MR PAUL GEORGE DAFFERN | May 1953 | British | Director | 2003-08-07 UNTIL 2006-04-28 | RESIGNED |
MICHAEL BRIAN CAVE | Dec 1948 | British | Director | 1996-05-01 UNTIL 2002-02-28 | RESIGNED |
ROBERT STUART BECK | Oct 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pd Ports Group Limited | 2018-06-29 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pd Ports Hull Limited | 2016-04-06 - 2018-06-29 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |