P.D. INVESTMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 2HT

Company number 02641223
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address DANIEL C SHORT LIMITED, 70 SEABOURNE ROAD, BOURNEMOUTH, BH5 2HT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P.D. INVESTMENTS LIMITED are www.pdinvestments.co.uk, and www.p-d-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. P D Investments Limited is a Private Limited Company. The company registration number is 02641223. P D Investments Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of P D Investments Limited is Daniel C Short Limited 70 Seabourne Road Bournemouth Bh5 2ht. . DEAN, Peter Francis is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DEAN, James Francis has been resigned. Secretary DEAN, Jayne Sandra has been resigned. Secretary ELLISON, Susan Theresa has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DEAN, James Francis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DEAN, Peter Francis
Appointed Date: 29 August 1991
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 August 1991
Appointed Date: 28 August 1991

Secretary
DEAN, James Francis
Resigned: 10 June 2010
Appointed Date: 01 May 2004

Secretary
DEAN, Jayne Sandra
Resigned: 29 August 1991
Appointed Date: 29 August 1991

Secretary
ELLISON, Susan Theresa
Resigned: 01 September 2003
Appointed Date: 29 August 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 August 1991
Appointed Date: 28 August 1991
73 years old

Director
DEAN, James Francis
Resigned: 10 June 2010
Appointed Date: 01 November 2004
42 years old

Persons With Significant Control

Mr Peter Francis Dean
Notified on: 28 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

P.D. INVESTMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
09 Sep 1991
Secretary resigned

09 Sep 1991
Director resigned

09 Sep 1991
Ad 29/08/91--------- £ si 2@1=2 £ ic 2/4

09 Sep 1991
Registered office changed on 09/09/91 from: somerset house temple street birmingham B2 5DP

28 Aug 1991
Incorporation

P.D. INVESTMENTS LIMITED Charges

7 February 1992
Legal charge
Delivered: 8 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/as unit 2 davis road parkstone poole dorset…
21 January 1992
Debenture
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…