PDSI LTD
LONDON QUEENSBOROUGH GROUP LIMITED QUEENSBOROUGH LIMITED

Hellopages » Greater London » Lambeth » SE1 7NJ

Company number 05772238
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address ELIZABETH HOUSE, 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Terence Chapman on 19 March 2017; Director's details changed for Terence Chapman on 19 March 2017; Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017. The most likely internet sites of PDSI LTD are www.pdsi.co.uk, and www.pdsi.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pdsi Ltd is a Private Limited Company. The company registration number is 05772238. Pdsi Ltd has been working since 06 April 2006. The present status of the company is Active. The registered address of Pdsi Ltd is Elizabeth House 39 York Road London United Kingdom Se1 7nj. . CHAPMAN, Janice Barbara is a Secretary of the company. BAMFIELD, Bradley Arthur is a Director of the company. CHAPMAN, Terence is a Director of the company. MURDOCH, Tim is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PAXTON, Stephen Edward has been resigned. Director PRESTON, Marc Ashley has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHAPMAN, Janice Barbara
Appointed Date: 06 April 2006

Director
BAMFIELD, Bradley Arthur
Appointed Date: 25 August 2010
72 years old

Director
CHAPMAN, Terence
Appointed Date: 06 April 2006
71 years old

Director
MURDOCH, Tim
Appointed Date: 01 April 2015
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Director
PAXTON, Stephen Edward
Resigned: 01 April 2015
Appointed Date: 19 September 2012
69 years old

Director
PRESTON, Marc Ashley
Resigned: 01 November 2015
Appointed Date: 01 April 2015
64 years old

PDSI LTD Events

19 Mar 2017
Director's details changed for Terence Chapman on 19 March 2017
19 Mar 2017
Director's details changed for Terence Chapman on 19 March 2017
19 Mar 2017
Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017
19 Mar 2017
Secretary's details changed for Janice Barbara Chapman on 19 March 2017
13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 39 more events
26 Apr 2006
Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE
26 Apr 2006
Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
06 Apr 2006
Incorporation

PDSI LTD Charges

22 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…