PTV UK HOLDING LIMITED
HALESOWEN DISTRIBUTION PLANNING SOFTWARE INTERNATIONAL LIMITED


Company number 03388732
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address DPS INTERNATIONAL LTD., NO 5 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-29 ; Current accounting period extended from 31 December 2016 to 31 March 2017; Statement of capital following an allotment of shares on 1 July 1997 GBP 37,154 . The most likely internet sites of PTV UK HOLDING LIMITED are www.ptvukholding.co.uk, and www.ptv-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Ptv Uk Holding Limited is a Private Limited Company. The company registration number is 03388732. Ptv Uk Holding Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Ptv Uk Holding Limited is Dps International Ltd No 5 Centre Court Vine Lane Halesowen West Midlands. . KOBESEN, Vincentius Hermanus Maria is a Director of the company. ZWEERS, Michel Alexander is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary PEARSON, Linda Annette has been resigned. Director KNOPPER, Christian has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MORRIS, David Anthony has been resigned. Director PALMER, Paul Keith has been resigned. Director PEARSON, Linda Annette has been resigned. Director RICKNE, Thomas has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
KOBESEN, Vincentius Hermanus Maria
Appointed Date: 16 September 2016
64 years old

Director
ZWEERS, Michel Alexander
Appointed Date: 16 September 2016
50 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Secretary
PEARSON, Linda Annette
Resigned: 16 September 2016
Appointed Date: 19 June 1997

Director
KNOPPER, Christian
Resigned: 31 December 1999
Appointed Date: 01 January 1998
66 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 19 June 1997
Appointed Date: 19 June 1997
88 years old

Director
MORRIS, David Anthony
Resigned: 01 April 2002
Appointed Date: 01 January 1998
64 years old

Director
PALMER, Paul Keith
Resigned: 16 September 2016
Appointed Date: 19 June 1997
74 years old

Director
PEARSON, Linda Annette
Resigned: 16 September 2016
Appointed Date: 19 June 1997
72 years old

Director
RICKNE, Thomas
Resigned: 01 December 2010
Appointed Date: 01 January 1998
60 years old

PTV UK HOLDING LIMITED Events

15 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29

02 Nov 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
30 Sep 2016
Statement of capital following an allotment of shares on 1 July 1997
  • GBP 37,154

30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Sep 2016
Appointment of Vincentius Hermanus Maria Kobesen as a director on 16 September 2016
...
... and 79 more events
27 Jun 1997
Director resigned
27 Jun 1997
Secretary resigned
27 Jun 1997
Registered office changed on 27/06/97 from: carnglas chambers 95 carnglas, road, tycoch, swansea, SA2 9DH
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.

27 Jun 1997
Registered office changed on 27/06/97 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
19 Jun 1997
Incorporation

PTV UK HOLDING LIMITED Charges

3 September 1997
Guarantee & debenture
Delivered: 17 September 1997
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…