This company is commonly known as P. S. & D. Limited. The company was founded 21 years ago and was given the registration number 04753854. The firm's registered office is in BIDEFORD. You can find them at The Old Chapel Ancora, Monkleigh, Bideford, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | P. S. & D. LIMITED |
---|---|---|
Company Number | : | 04753854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chapel Ancora, Monkleigh, Bideford, Devon, United Kingdom, EX39 5JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 8 The Barns, Farm Road, Caddsdown Industrial Park, Bideford, United Kingdom, EX39 3BT | Director | 01 November 2020 | Active |
Office 8 The Barns, Farm Road, Caddsdown Industrial Park, Bideford, United Kingdom, EX39 3BT | Director | 01 May 2006 | Active |
Office 8 The Barns, Farm Road, Caddsdown Industrial Park, Bideford, United Kingdom, EX39 3BT | Director | 01 November 2020 | Active |
The Old Chapel, Ancora, Monkleigh, Bideford, United Kingdom, EX39 5JS | Secretary | 01 July 2005 | Active |
Bellaire House, Pilton, Barnstaple, EX31 1QZ | Secretary | 06 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 2003 | Active |
The Old Chapel, Ancora, Monkleigh, Bideford, United Kingdom, EX39 5JS | Director | 06 May 2003 | Active |
Chichester House, 7 Chichester Road Newport, Barnstaple, EX32 9EH | Director | 06 May 2003 | Active |
Bellaire House, Pilton, Barnstaple, EX31 1QZ | Director | 06 May 2003 | Active |
Cherapika, 2 Cleave Road, Sticklepath, Barnstaple, EX31 2DU | Director | 06 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 2003 | Active |
Mr Edward Dudley Passmore | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 8 The Barns, Farm Road, Bideford, United Kingdom, EX39 3BT |
Nature of control | : |
|
Mr Charles James Tippet | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 8 The Barns, Farm Road, Bideford, United Kingdom, EX39 3BT |
Nature of control | : |
|
Mr James Traynar | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 8 The Barns, Farm Road, Bideford, United Kingdom, EX39 3BT |
Nature of control | : |
|
Mr Roger Allan Berry | ||
Notified on | : | 24 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Ancora, Bideford, United Kingdom, EX39 5JS |
Nature of control | : |
|
Mr Roger Allan Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Huxhill Farm, Weare Giffard, Bideford, England, EX39 4QH |
Nature of control | : |
|
Mr Charles James Tippet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westerholme, 22 Burlington Grove, Barnstaple, England, EX32 9BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.