PIDY LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7EX

Company number 03376900
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address 4 STERLING BUSINESS PARK, SALTHOUSE ROAD, BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7EX
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Termination of appointment of Anne Delmulle as a director on 13 July 2016. The most likely internet sites of PIDY LTD. are www.pidy.co.uk, and www.pidy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Pidy Ltd is a Private Limited Company. The company registration number is 03376900. Pidy Ltd has been working since 28 May 1997. The present status of the company is Active. The registered address of Pidy Ltd is 4 Sterling Business Park Salthouse Road Brackmills Northampton Northamptonshire Nn4 7ex. . HAUSSOULLIER, Jérôme is a Secretary of the company. BOUVARD PRO SAS is a Secretary of the company. HAUSSOULLIER, Jérôme is a Director of the company. DARY NV is a Director of the company. Secretary BUTCHER, Peter has been resigned. Secretary DELMULLE, Anne-Marie Therese has been resigned. Secretary PRATT, Godfrey John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEHAECK, Thierry has been resigned. Director DELMULLE, Anne has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
HAUSSOULLIER, Jérôme
Appointed Date: 13 July 2016

Secretary
BOUVARD PRO SAS
Appointed Date: 13 July 2016

Director
HAUSSOULLIER, Jérôme
Appointed Date: 13 July 2016
60 years old

Director
DARY NV
Appointed Date: 13 July 2016

Resigned Directors

Secretary
BUTCHER, Peter
Resigned: 01 July 2003
Appointed Date: 28 May 1997

Secretary
DELMULLE, Anne-Marie Therese
Resigned: 13 July 2016
Appointed Date: 01 December 2009

Secretary
PRATT, Godfrey John
Resigned: 30 November 2009
Appointed Date: 01 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Director
DEHAECK, Thierry
Resigned: 13 July 2016
Appointed Date: 28 May 1997
71 years old

Director
DELMULLE, Anne
Resigned: 13 July 2016
Appointed Date: 01 July 2008
66 years old

PIDY LTD. Events

23 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
21 Aug 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Termination of appointment of Anne Delmulle as a director on 13 July 2016
13 Jul 2016
Termination of appointment of Thierry Dehaeck as a director on 13 July 2016
13 Jul 2016
Termination of appointment of Anne-Marie Therese Delmulle as a secretary on 13 July 2016
...
... and 58 more events
03 Jun 1997
Secretary resigned
03 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution

03 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1997
Incorporation

PIDY LTD. Charges

19 November 1997
Rent deposit deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Compart Engineering Limited
Description: All the company's right title and interest in and to the…