PBSD LIMITED
HEMEL HEMPSTEAD BROOMCO (3003) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 04528782
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Andrew Coll as a director on 6 December 2016; Appointment of Ian Michael Noble as a director on 6 December 2016. The most likely internet sites of PBSD LIMITED are www.pbsd.co.uk, and www.pbsd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Pbsd Limited is a Private Limited Company. The company registration number is 04528782. Pbsd Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Pbsd Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CALLAGHAN, Stephen James is a Director of the company. NOBLE, Ian Michael is a Director of the company. Secretary EVERITT, Don has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary STIER, John Robert has been resigned. Secretary WHITWORTH, Benjamin Warwick has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director ALDIS, Malcolm Stewart has been resigned. Director COLL, Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KING, Richard Glyn has been resigned. Director MEADEN, David John has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 22 December 2014

Director
CALLAGHAN, Stephen James
Appointed Date: 10 October 2016
65 years old

Director
NOBLE, Ian Michael
Appointed Date: 06 December 2016
69 years old

Resigned Directors

Secretary
EVERITT, Don
Resigned: 23 November 2002
Appointed Date: 21 November 2002

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 22 December 2014
Appointed Date: 09 September 2013

Secretary
STIER, John Robert
Resigned: 17 November 2004
Appointed Date: 23 November 2002

Secretary
WHITWORTH, Benjamin Warwick
Resigned: 23 November 2002
Appointed Date: 21 November 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Director
AL-SALEH, Adel Bedry
Resigned: 22 December 2014
Appointed Date: 22 December 2011
62 years old

Director
ALDIS, Malcolm Stewart
Resigned: 28 October 2010
Appointed Date: 23 November 2002
72 years old

Director
COLL, Andrew
Resigned: 06 December 2016
Appointed Date: 22 December 2014
55 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Director
KING, Richard Glyn
Resigned: 23 November 2002
Appointed Date: 21 November 2002
63 years old

Director
MEADEN, David John
Resigned: 10 October 2016
Appointed Date: 22 December 2014
64 years old

Director
STIER, John Robert
Resigned: 22 December 2014
Appointed Date: 23 November 2002
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 12 May 2003
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Northgate Public Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PBSD LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Dec 2016
Termination of appointment of Andrew Coll as a director on 6 December 2016
20 Dec 2016
Appointment of Ian Michael Noble as a director on 6 December 2016
24 Oct 2016
Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016
Termination of appointment of David John Meaden as a director on 10 October 2016
...
... and 79 more events
10 Dec 2002
New secretary appointed
10 Dec 2002
New secretary appointed
10 Dec 2002
New director appointed
22 Nov 2002
Company name changed broomco (3003) LIMITED\certificate issued on 22/11/02
06 Sep 2002
Incorporation