P.D.F. LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3DH

Company number 02980582
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, ENGLAND, KT11 3DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Richard Simon Bradley as a director on 7 December 2016; Appointment of Mr Edward Charles Francis Bowen as a director on 8 December 2016. The most likely internet sites of P.D.F. LIMITED are www.pdf.co.uk, and www.p-d-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P D F Limited is a Private Limited Company. The company registration number is 02980582. P D F Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of P D F Limited is 25 High Street Cobham Surrey England Kt11 3dh. . ENFIELD, Mark Andrew, Dr is a Secretary of the company. BOWEN, Edward Charles Francis is a Director of the company. BRADLEY, Richard Simon is a Director of the company. ENFIELD, Mark Andrew, Dr is a Director of the company. Secretary BURNETT, Shayne Margol has been resigned. Secretary WATKINS, Maria Cristina has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary MORTIMER BURNETT LTD has been resigned. Director WATKINS, Maria Cristina has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ENFIELD, Mark Andrew, Dr
Appointed Date: 01 July 2016

Director
BOWEN, Edward Charles Francis
Appointed Date: 08 December 2016
47 years old

Director
BRADLEY, Richard Simon
Appointed Date: 07 December 2016
44 years old

Director
ENFIELD, Mark Andrew, Dr
Appointed Date: 02 November 1994
65 years old

Resigned Directors

Secretary
BURNETT, Shayne Margol
Resigned: 08 April 2006
Appointed Date: 23 July 2004

Secretary
WATKINS, Maria Cristina
Resigned: 23 July 2004
Appointed Date: 02 November 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 November 1994
Appointed Date: 19 October 1994

Secretary
MORTIMER BURNETT LTD
Resigned: 01 July 2016
Appointed Date: 04 August 2006

Director
WATKINS, Maria Cristina
Resigned: 30 January 2006
Appointed Date: 02 November 1994
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 02 November 1994
Appointed Date: 19 October 1994

Persons With Significant Control

Dr Mark Andrew Enfield
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

P.D.F. LIMITED Events

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Appointment of Mr Richard Simon Bradley as a director on 7 December 2016
22 Dec 2016
Appointment of Mr Edward Charles Francis Bowen as a director on 8 December 2016
21 Dec 2016
Registration of charge 029805820005, created on 8 December 2016
20 Dec 2016
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to 25 High Street Cobham Surrey KT11 3DH on 20 December 2016
...
... and 85 more events
05 Jan 1995
Registered office changed on 05/01/95 from: london house 66-68 upper richmond road putney london SW15 2SQ

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 8-10 stamford hill london N16 6XZ

19 Oct 1994
Incorporation

P.D.F. LIMITED Charges

8 December 2016
Charge code 0298 0582 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Connection Capital LLP (Registered Number OC349617) (as the Security Trustee)
Description: Contains fixed charge…
8 December 2016
Charge code 0298 0582 0004
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: 4.1 each chargor, as continuing security for the payment…
8 December 2016
Charge code 0298 0582 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Edward Bowen and Samantha Bowen (As Security Trustee)
Description: Contains fixed charge…
8 December 2016
Charge code 0298 0582 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Edward Bowen and Richard Bradley (As Security Trustee)
Description: Contains fixed charge…
8 December 2016
Charge code 0298 0582 0001
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…