PDV LIMITED
ROSS ON WYE PRECISION DATA VENTURES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 5DB

Company number 03974954
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address GREEN HEYS, WALFORD ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 5DB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Nigel Simon Goldthorpe on 9 September 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 299.658 . The most likely internet sites of PDV LIMITED are www.pdv.co.uk, and www.pdv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pdv Limited is a Private Limited Company. The company registration number is 03974954. Pdv Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Pdv Limited is Green Heys Walford Road Ross On Wye Herefordshire Hr9 5db. . GOLDTHORPE, Nigel Simon is a Director of the company. WILLIAMS, Adrian John is a Director of the company. WINTER, Mark is a Director of the company. Secretary BASS, Matthew James has been resigned. Secretary BUREY, William Richard has been resigned. Secretary CAFFREY, Christine has been resigned. Secretary CAIRNS, Alistair Benedict, The Hon has been resigned. Secretary JONES, Susan Lynne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BUREY, William Richard has been resigned. Director CAIRNS, Alistair Benedict, The Hon has been resigned. Director GOLDWAG, Wanda Celina has been resigned. Director GORMIN, Jonathan David has been resigned. Director HEWETT, John Clinton has been resigned. Director HILL, Derick Roy has been resigned. Director SCHNITZER, Bruce William has been resigned. Director SUMMERHAYES, Mark Richard David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
GOLDTHORPE, Nigel Simon
Appointed Date: 01 May 2013
51 years old

Director
WILLIAMS, Adrian John
Appointed Date: 08 April 2009
67 years old

Director
WINTER, Mark
Appointed Date: 18 February 2010
61 years old

Resigned Directors

Secretary
BASS, Matthew James
Resigned: 26 February 2002
Appointed Date: 25 January 2001

Secretary
BUREY, William Richard
Resigned: 18 April 2011
Appointed Date: 09 April 2009

Secretary
CAFFREY, Christine
Resigned: 09 July 2004
Appointed Date: 31 July 2002

Secretary
CAIRNS, Alistair Benedict, The Hon
Resigned: 31 July 2002
Appointed Date: 01 April 2002

Secretary
JONES, Susan Lynne
Resigned: 09 April 2009
Appointed Date: 09 July 2004

Nominee Secretary
THOMAS, Howard
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
BUREY, William Richard
Resigned: 18 April 2011
Appointed Date: 26 June 2007
59 years old

Director
CAIRNS, Alistair Benedict, The Hon
Resigned: 09 April 2009
Appointed Date: 19 October 2000
56 years old

Director
GOLDWAG, Wanda Celina
Resigned: 01 January 2008
Appointed Date: 14 April 2000
70 years old

Director
GORMIN, Jonathan David
Resigned: 30 September 2002
Appointed Date: 12 March 2001
54 years old

Director
HEWETT, John Clinton
Resigned: 25 January 2001
Appointed Date: 14 April 2000
61 years old

Director
HILL, Derick Roy
Resigned: 31 March 2010
Appointed Date: 19 October 2000
71 years old

Director
SCHNITZER, Bruce William
Resigned: 09 April 2009
Appointed Date: 26 September 2002
81 years old

Director
SUMMERHAYES, Mark Richard David
Resigned: 17 February 2005
Appointed Date: 14 April 2000
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 April 2000
Appointed Date: 12 April 2000
63 years old

PDV LIMITED Events

16 Sep 2016
Director's details changed for Mr Nigel Simon Goldthorpe on 9 September 2016
26 May 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 299.658

26 Apr 2015
Accounts for a small company made up to 31 December 2014
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 299.658

...
... and 94 more events
25 Jul 2000
Company name changed precision data ventures LIMITED\certificate issued on 25/07/00
18 May 2000
New director appointed
18 May 2000
New director appointed
18 May 2000
New director appointed
12 Apr 2000
Incorporation

PDV LIMITED Charges

1 September 2009
Deed of accession and charge
Delivered: 18 September 2009
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 31 October 2009
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Supplemental deed (as defined)
Delivered: 24 July 2001
Status: Satisfied on 4 January 2002
Persons entitled: Peder Smedvig Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Debenture
Delivered: 8 March 2001
Status: Satisfied on 4 January 2002
Persons entitled: Peder Smedvig Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…