This company is commonly known as Ptds Hold Limited. The company was founded 8 years ago and was given the registration number 09686187. The firm's registered office is in EXETER. You can find them at Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PTDS HOLD LIMITED |
---|---|---|
Company Number | : | 09686187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 13 April 2018 | Active |
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN | Secretary | 30 October 2015 | Active |
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN | Secretary | 14 July 2015 | Active |
Stuart Hodge Corporate Lawyers Llp, C/O Temple Row West, Birmingham, England, B2 5NY | Director | 14 July 2015 | Active |
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN | Director | 14 July 2015 | Active |
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 01 November 2017 | Active |
Unit 1b Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 01 November 2017 | Active |
4th Floor, 1 Kingdom Street, London, England, W2 6BD | Director | 01 November 2017 | Active |
Unit G The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN | Director | 14 July 2015 | Active |
Synlab Vpg Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Mr Mark John Diamond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Dr Andrew Torrance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 1 Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-06 | Dissolution | Dissolution application strike off company. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-11-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.