PD CONSULTING ENGINEERS LTD.
CAMBRIDGE P & T RIDDINGTON LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 7WJ

Company number 02347986
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address NEWTON HOUSE CAMBRIDGE ROAD, BARTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7WJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PD CONSULTING ENGINEERS LTD. are www.pdconsultingengineers.co.uk, and www.pd-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Shelford (Cambs) Rail Station is 3.9 miles; to Meldreth Rail Station is 6.4 miles; to Waterbeach Rail Station is 8.2 miles; to Royston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pd Consulting Engineers Ltd is a Private Limited Company. The company registration number is 02347986. Pd Consulting Engineers Ltd has been working since 15 February 1989. The present status of the company is Active. The registered address of Pd Consulting Engineers Ltd is Newton House Cambridge Road Barton Cambridge Cambridgeshire Cb23 7wj. . CHAPMAN, Peter is a Secretary of the company. CHAPMAN, Peter is a Director of the company. DOLBY, Guy Newton is a Director of the company. SARGENT, Ian Geoffrey is a Director of the company. SHORT, Kevin is a Director of the company. Secretary DOLBY, Guy Newton has been resigned. Secretary HALFORD, Edward Noel John has been resigned. Secretary RIDDINGTON, Paul has been resigned. Secretary RIDDINGTON, Paul has been resigned. Director GAILLARD, David Godfrey has been resigned. Director HALFORD, Edward Noel John has been resigned. Director PARIKH, Himanshu, Professor has been resigned. Director RIDDINGTON, Paul has been resigned. Director RIDDINGTON, Timothy has been resigned. Director RIDDINGTON, Timothy has been resigned. Director TELLETT, John, Dr has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHAPMAN, Peter
Appointed Date: 10 January 2005

Director
CHAPMAN, Peter
Appointed Date: 10 January 2005
66 years old

Director
DOLBY, Guy Newton
Appointed Date: 10 January 2005
65 years old

Director
SARGENT, Ian Geoffrey
Appointed Date: 01 October 2013
58 years old

Director
SHORT, Kevin
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
DOLBY, Guy Newton
Resigned: 01 October 2005
Appointed Date: 10 March 2005

Secretary
HALFORD, Edward Noel John
Resigned: 25 November 2004
Appointed Date: 31 May 2004

Secretary
RIDDINGTON, Paul
Resigned: 10 March 2005
Appointed Date: 25 November 2004

Secretary
RIDDINGTON, Paul
Resigned: 31 May 2004

Director
GAILLARD, David Godfrey
Resigned: 31 May 2012
Appointed Date: 10 January 2005
71 years old

Director
HALFORD, Edward Noel John
Resigned: 31 August 2005
Appointed Date: 31 May 2004
83 years old

Director
PARIKH, Himanshu, Professor
Resigned: 30 September 2002
Appointed Date: 01 June 2002
74 years old

Director
RIDDINGTON, Paul
Resigned: 31 May 2004
82 years old

Director
RIDDINGTON, Timothy
Resigned: 31 May 2004
Appointed Date: 01 October 2002
58 years old

Director
RIDDINGTON, Timothy
Resigned: 31 May 2002
58 years old

Director
TELLETT, John, Dr
Resigned: 30 May 2006
Appointed Date: 10 January 2005
68 years old

Persons With Significant Control

Mr Guy Newton Dolby
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Peter Chapman
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PD CONSULTING ENGINEERS LTD. Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 75

09 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 87 more events
16 Oct 1990
Full accounts made up to 31 March 1990

30 Aug 1990
Return made up to 17/08/90; full list of members

14 Aug 1990
Accounting reference date extended from 31/03 to 31/05

13 Oct 1989
Registered office changed on 13/10/89 from: mills & reeve francis 24 hills road cambridge CB2 1PH

15 Feb 1989
Incorporation