Company number 03489139
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address SWAN COURT, LAMPORT, NORTHAMPTON, ENGLAND, NN6 9EZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017; Termination of appointment of Peter Brian Wilson as a director on 1 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PDP MANAGEMENT SERVICES LIMITED are www.pdpmanagementservices.co.uk, and www.pdp-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Pdp Management Services Limited is a Private Limited Company.
The company registration number is 03489139. Pdp Management Services Limited has been working since 06 January 1998.
The present status of the company is Active. The registered address of Pdp Management Services Limited is Swan Court Lamport Northampton England Nn6 9ez. . COLLIS, Michael Christopher is a Director of the company. FOWLER, Andrew John is a Director of the company. STRAN, Garry George is a Director of the company. Secretary FOWLER, Andrew John has been resigned. Secretary WILSON, Peter Brian has been resigned. Secretary WILSON, Peter Brian has been resigned. Director GANDER, Peter Sandford has been resigned. Director GAVIN, Laurence Michael has been resigned. Director GILHOOLEY, Niall Peter has been resigned. Director THOMAS, David Baxter Edward has been resigned. Director WHITTAKER, David Edward has been resigned. Director WILSON, Peter Brian has been resigned. Director WILSON, Sarah Jane has been resigned. Director WILSON, Valerie Agnes has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Claven Holdings Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more
PDP MANAGEMENT SERVICES LIMITED Events
01 Mar 2017
Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017
01 Mar 2017
Termination of appointment of Peter Brian Wilson as a director on 1 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
27 Apr 2016
Appointment of Mr Peter Brian Wilson as a secretary on 26 February 2016
...
... and 90 more events
13 Jan 1999
Return made up to 06/01/99; full list of members
28 Oct 1998
Particulars of mortgage/charge
05 Jun 1998
Accounting reference date extended from 31/01/99 to 31/03/99
06 Feb 1998
New director appointed
06 Jan 1998
Incorporation
23 August 2013
Charge code 0348 9139 0009
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
28 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied
on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2010
Rent deposit deed
Delivered: 27 August 2010
Status: Satisfied
on 9 October 2015
Persons entitled: Threadneedle Pensions Limited
Description: The deposit.
13 March 2008
Debenture
Delivered: 14 March 2008
Status: Satisfied
on 15 December 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied
on 15 December 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Rent deposit deed
Delivered: 1 February 2005
Status: Satisfied
on 15 December 2011
Persons entitled: Treasury (Gp) Limited and Bikler Limited (as General Partners in the Thl Uxbridge Limited Partnership)
Description: The sum of £14,970.38 and other sums and any interest…
17 October 2001
Debenture
Delivered: 20 October 2001
Status: Satisfied
on 1 September 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Charge over book debts
Delivered: 20 October 2001
Status: Satisfied
on 1 September 2007
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
19 October 1998
Debenture
Delivered: 28 October 1998
Status: Satisfied
on 1 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…