PDI (EUROPE) LIMITED
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 5LN
Company number 03758669
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address ASHLEY HOUSE MAIN STREET, POLEBROOK, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5LN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PDI (EUROPE) LIMITED are www.pdieurope.co.uk, and www.pdi-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Pdi Europe Limited is a Private Limited Company. The company registration number is 03758669. Pdi Europe Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Pdi Europe Limited is Ashley House Main Street Polebrook Peterborough Cambridgeshire Pe8 5ln. . PLATT, Isla Angela is a Secretary of the company. CHERRY, Michael is a Director of the company. PLATT, David Neil is a Director of the company. Secretary MEARS, Debra Jane has been resigned. Secretary STOKES, Richard Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FYFE, Amanda has been resigned. Director GOTLA, Beata has been resigned. Director HILL, Gordon Alfred has been resigned. Director STOKES, Richard Leslie has been resigned. Director STUBBS, Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PLATT, Isla Angela
Appointed Date: 24 January 2012

Director
CHERRY, Michael
Appointed Date: 02 July 2012
63 years old

Director
PLATT, David Neil
Appointed Date: 24 January 2012
65 years old

Resigned Directors

Secretary
MEARS, Debra Jane
Resigned: 20 September 2002
Appointed Date: 26 April 1999

Secretary
STOKES, Richard Leslie
Resigned: 24 January 2012
Appointed Date: 20 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
FYFE, Amanda
Resigned: 24 January 2012
Appointed Date: 01 November 1999
64 years old

Director
GOTLA, Beata
Resigned: 01 November 1999
Appointed Date: 26 April 1999
55 years old

Director
HILL, Gordon Alfred
Resigned: 25 October 2005
Appointed Date: 05 November 1999
90 years old

Director
STOKES, Richard Leslie
Resigned: 24 January 2012
Appointed Date: 01 November 1999
60 years old

Director
STUBBS, Brian
Resigned: 20 September 2002
Appointed Date: 01 November 1999
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

PDI (EUROPE) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000

18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
02 Jun 1999
Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
02 Jun 1999
New director appointed
02 Jun 1999
New secretary appointed
25 May 1999
Particulars of mortgage/charge
21 Apr 1999
Incorporation

PDI (EUROPE) LIMITED Charges

26 January 2012
All assets debenture
Delivered: 30 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 16 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…