PURCHASING DEVELOPMENT GROUP LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 03015936
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Appointment of Miss Jennifer Claire Alston as a director on 14 March 2016. The most likely internet sites of PURCHASING DEVELOPMENT GROUP LIMITED are www.purchasingdevelopmentgroup.co.uk, and www.purchasing-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Purchasing Development Group Limited is a Private Limited Company. The company registration number is 03015936. Purchasing Development Group Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Purchasing Development Group Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . ALSTON, Jennifer Claire is a Director of the company. Secretary PARR, Emma Jayne has been resigned. Secretary SIVERS, Richard Alan has been resigned. Secretary STEELE, Simon Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAMS, Sonia Mary has been resigned. Director ALSTON, Michele Elizabeth has been resigned. Director PARR, Emma Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ALSTON, Jennifer Claire
Appointed Date: 14 March 2016
40 years old

Resigned Directors

Secretary
PARR, Emma Jayne
Resigned: 14 March 2016
Appointed Date: 28 February 2014

Secretary
SIVERS, Richard Alan
Resigned: 24 November 2003
Appointed Date: 14 February 1995

Secretary
STEELE, Simon Paul
Resigned: 01 July 2009
Appointed Date: 24 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 1995
Appointed Date: 30 January 1995

Director
ADAMS, Sonia Mary
Resigned: 24 November 2003
Appointed Date: 14 February 1995
82 years old

Director
ALSTON, Michele Elizabeth
Resigned: 01 March 2014
Appointed Date: 08 April 2003
68 years old

Director
PARR, Emma Jayne
Resigned: 14 March 2016
Appointed Date: 28 February 2014
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Miss Jennifer Claire Alston
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

PURCHASING DEVELOPMENT GROUP LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Appointment of Miss Jennifer Claire Alston as a director on 14 March 2016
14 Mar 2016
Termination of appointment of Emma Jayne Parr as a director on 14 March 2016
14 Mar 2016
Termination of appointment of Emma Jayne Parr as a secretary on 14 March 2016
...
... and 60 more events
02 Mar 1995
Accounting reference date notified as 28/02

28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
Secretary resigned;new secretary appointed

28 Feb 1995
Registered office changed on 28/02/95 from: 788-790 finchley road london NW11 7UR

30 Jan 1995
Incorporation