About

Registered Number: 03758669
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: Ashley House Main Street, Polebrook, Peterborough, Cambridgeshire, PE8 5LN

 

Pdi (Europe) Ltd was registered on 21 April 1999. We don't know the number of employees at the company. Platt, Isla Angela, Fyfe, Amanda, Gotla, Beata, Stubbs, Brian are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYFE, Amanda 01 November 1999 24 January 2012 1
GOTLA, Beata 26 April 1999 01 November 1999 1
STUBBS, Brian 01 November 1999 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Isla Angela 24 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 April 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 22 September 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 27 March 2018
MR04 - N/A 08 September 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 02 November 2012
AA01 - Change of accounting reference date 19 September 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 07 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 07 February 2012
MG01 - Particulars of a mortgage or charge 30 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
169 - Return by a company purchasing its own shares 15 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 30 December 2002
169 - Return by a company purchasing its own shares 13 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 12 February 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
395 - Particulars of a mortgage or charge 25 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 January 2012 Fully Satisfied

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.