Company number 04104183
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 100
. The most likely internet sites of EX PD INTERNATIONAL LIMITED are www.expdinternational.co.uk, and www.ex-pd-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Ex Pd International Limited is a Private Limited Company.
The company registration number is 04104183. Ex Pd International Limited has been working since 08 November 2000.
The present status of the company is Active. The registered address of Ex Pd International Limited is Russell House Oxford Road Bournemouth Dorset Bh8 8ex. . JAMES, Stephen Havard is a Director of the company. Secretary TABOR, Jacqueline Barbara has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director JAMES, Stephen Havard has been resigned. Director TABOR, Mark Jeremy has been resigned. Director TURNER, Andrew Broughton has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Director I2B SOLUTIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 07 August 2009
Appointed Date: 28 February 2007
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000
Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 04 February 2015
Appointed Date: 07 August 2009
Director
TABOR, Mark Jeremy
Resigned: 28 February 2007
Appointed Date: 08 November 2000
62 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000
Director
I2B SOLUTIONS LIMITED
Resigned: 22 April 2014
Appointed Date: 02 April 2012
Persons With Significant Control
Mr Stephen Havard James
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jacqueline Newton James
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EX PD INTERNATIONAL LIMITED Events
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 May 2016
17 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
16 Oct 2015
Total exemption small company accounts made up to 31 May 2015
04 Feb 2015
Register(s) moved to registered inspection location Unit 23 Solent Industrial Estate, Shamblehurst Lane South Hedge End Southampton SO30 2FY
...
... and 67 more events
30 Nov 2000
New director appointed
30 Nov 2000
New secretary appointed
13 Nov 2000
Secretary resigned
13 Nov 2000
Director resigned
08 Nov 2000
Incorporation