PDM TRAINING & CONSULTANCY LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 6NB

Company number 03829972
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address PAVILION BUSINESS CENTRE STANNINGLEY ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, ENGLAND, LS28 6NB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education, 85590 - Other education n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 10 April 2015. The most likely internet sites of PDM TRAINING & CONSULTANCY LIMITED are www.pdmtrainingconsultancy.co.uk, and www.pdm-training-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Leeds Rail Station is 4.3 miles; to Menston Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pdm Training Consultancy Limited is a Private Limited Company. The company registration number is 03829972. Pdm Training Consultancy Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Pdm Training Consultancy Limited is Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire England Ls28 6nb. . MARCZYCHA, Alexander John is a Director of the company. MCNAMARA, Vincent Robert is a Director of the company. Secretary DIXON, Nigel Anthony has been resigned. Secretary DOUGLAS, Albert Patrick has been resigned. Secretary POTTER, Justin Paul Furniss has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLINS, Andrew William has been resigned. Director DIXON, Nigel Anthony has been resigned. Director DOUGLAS, Albert Patrick has been resigned. Director MOODY, Marie Bernadette has been resigned. Director MOODY, Peter Dennis has been resigned. Director POTTER, Justin Paul Furniss has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MARCZYCHA, Alexander John
Appointed Date: 15 April 2015
31 years old

Director
MCNAMARA, Vincent Robert
Appointed Date: 10 April 2015
56 years old

Resigned Directors

Secretary
DIXON, Nigel Anthony
Resigned: 22 July 2008
Appointed Date: 02 February 2005

Secretary
DOUGLAS, Albert Patrick
Resigned: 07 September 2001
Appointed Date: 31 August 1999

Secretary
POTTER, Justin Paul Furniss
Resigned: 02 February 2005
Appointed Date: 07 September 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Director
COLLINS, Andrew William
Resigned: 22 September 2015
Appointed Date: 01 May 2004
67 years old

Director
DIXON, Nigel Anthony
Resigned: 22 July 2008
Appointed Date: 01 May 2003
75 years old

Director
DOUGLAS, Albert Patrick
Resigned: 07 September 2001
Appointed Date: 23 August 1999
79 years old

Director
MOODY, Marie Bernadette
Resigned: 10 April 2015
Appointed Date: 12 November 2010
69 years old

Director
MOODY, Peter Dennis
Resigned: 10 April 2015
Appointed Date: 31 August 1999
70 years old

Director
POTTER, Justin Paul Furniss
Resigned: 28 November 2005
Appointed Date: 01 February 2001
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Mr Vincent Robert Mcnamara
Notified on: 14 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PDM TRAINING & CONSULTANCY LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 10 April 2015
06 May 2016
Total exemption small company accounts made up to 23 July 2014
04 May 2016
Notice of completion of voluntary arrangement
...
... and 76 more events
29 Sep 1999
New director appointed
02 Sep 1999
Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD
31 Aug 1999
Secretary resigned
31 Aug 1999
Director resigned
23 Aug 1999
Incorporation

PDM TRAINING & CONSULTANCY LIMITED Charges

26 July 2013
Charge code 0382 9972 0004
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 December 2012
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Peter Dennis Moody
Description: A fixed charge on all f/h and l/h property, investments…
6 November 2012
Debenture (all assets)
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 1 July 2011
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…