PD&MS HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 08451993
Status Active
Incorporation Date 19 March 2013
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 30 June 2016; Registration of charge 084519930008, created on 2 August 2016. The most likely internet sites of PD&MS HOLDINGS LIMITED are www.pdmsholdings.co.uk, and www.pd-ms-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Pd Ms Holdings Limited is a Private Limited Company. The company registration number is 08451993. Pd Ms Holdings Limited has been working since 19 March 2013. The present status of the company is Active. The registered address of Pd Ms Holdings Limited is 1 Park Row Leeds Ls1 5ab. . HERLIHY, Francis is a Secretary of the company. HERLIHY, Francis is a Director of the company. LUNNEY, Mark is a Director of the company. PEARCE, James Kenneth is a Director of the company. RIO, Simon is a Director of the company. Director KERR, Sean Alexander has been resigned. Director MACKAY, David John has been resigned. Director O'HARE, Steven Jonathan has been resigned. Director SMEATON, Richard Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HERLIHY, Francis
Appointed Date: 19 March 2013

Director
HERLIHY, Francis
Appointed Date: 19 March 2013
59 years old

Director
LUNNEY, Mark
Appointed Date: 03 May 2013
55 years old

Director
PEARCE, James Kenneth
Appointed Date: 03 May 2013
72 years old

Director
RIO, Simon
Appointed Date: 15 July 2014
49 years old

Resigned Directors

Director
KERR, Sean Alexander
Resigned: 11 July 2014
Appointed Date: 10 March 2014
60 years old

Director
MACKAY, David John
Resigned: 31 December 2015
Appointed Date: 03 May 2013
69 years old

Director
O'HARE, Steven Jonathan
Resigned: 11 July 2014
Appointed Date: 03 May 2013
50 years old

Director
SMEATON, Richard Paul
Resigned: 12 May 2016
Appointed Date: 10 February 2014
51 years old

Persons With Significant Control

Project Ires Bidco Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

PD&MS HOLDINGS LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Mar 2017
Full accounts made up to 30 June 2016
08 Aug 2016
Registration of charge 084519930008, created on 2 August 2016
12 May 2016
Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 19,210.92

...
... and 32 more events
08 May 2013
Registration of charge 084519930002
08 May 2013
Registration of charge 084519930003
08 May 2013
Registration of charge 084519930001
19 Mar 2013
Current accounting period extended from 31 March 2014 to 30 June 2014
19 Mar 2013
Incorporation

PD&MS HOLDINGS LIMITED Charges

2 August 2016
Charge code 0845 1993 0008
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
11 July 2014
Charge code 0845 1993 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
11 July 2014
Charge code 0845 1993 0006
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0845 1993 0005
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
28 June 2013
Charge code 0845 1993 0004
Delivered: 1 July 2013
Status: Satisfied on 17 July 2014
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
3 May 2013
Charge code 0845 1993 0003
Delivered: 8 May 2013
Status: Satisfied on 17 July 2014
Persons entitled: Equistone Partners Europe Limited
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0845 1993 0002
Delivered: 8 May 2013
Status: Satisfied on 17 July 2014
Persons entitled: Equistone Partners Europe Limited
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0845 1993 0001
Delivered: 8 May 2013
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…

Similar Companies

PD&H PROPERTY LTD PD&I LIMITED PD&P LTD PD&Q CONSULTING LIMITED PD. MULLIGAN LIMITED PD0501 LTD PD1 CONSULTANTS LIMITED