P D H Developments Limited GRIMSBY


Founded in 1959, P D H Developments, classified under reg no. 00619334 is an active company. Currently registered at Europarc Innovation Centre DN37 9TT, Grimsby the company has been in the business for sixty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2010. Since 14th May 2004 P D H Developments Limited is no longer carrying the name G. Hurst & Sons (developments).

At the moment there are 2 directors in the the firm, namely Peter H. and Deirdre H.. In addition one secretary - Deirdre H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P D H Developments Limited Address / Contact

Office Address Europarc Innovation Centre
Office Address2 Innovation Way
Town Grimsby
Post code DN37 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00619334
Date of Incorporation Wed, 21st Jan 1959
Industry Development & sell real estate
Industry Letting of own property
End of financial Year 31st December
Company age 65 years old
Account next due date Sun, 30th Sep 2012 (4228 days after)
Account last made up date Fri, 31st Dec 2010
Next confirmation statement due date Wed, 20th Jul 2016 (2016-07-20)
Return last made up date Wed, 6th Jul 2011

Company staff

Peter H.

Position: Director

Resigned:

Deirdre H.

Position: Secretary

Appointed: 14 May 2004

Deirdre H.

Position: Director

Appointed: 14 May 2004

Brian M.

Position: Director

Resigned: 27 October 1995

Arthur P.

Position: Secretary

Resigned: 07 April 1995

Graham R.

Position: Secretary

Appointed: 01 February 2002

Resigned: 28 April 2004

Catherine G.

Position: Secretary

Appointed: 17 May 1999

Resigned: 01 February 2002

Graham R.

Position: Director

Appointed: 01 February 1997

Resigned: 28 April 2004

Penelope H.

Position: Secretary

Appointed: 24 April 1995

Resigned: 17 May 1999

Company previous names

G. Hurst & Sons (developments) May 14, 2004
G.hurst & Sons(contractors) April 23, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Mortgage Officers Restoration
Annual return with complete list of members, drawn up to 6th July 2011
filed on: 20th, July 2011
Free Download (5 pages)
Statement of Capital on 20th July 2011: 5000.00 GBP

Company search

Advertisements