Company NamePersonnel Decisions International UK Ltd
Company StatusDissolved
Company Number02842919
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NamesSetmarsh Limited and Personnel Decisions, Inc. U.K. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHasit Raval
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 02 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRyder Court Ryder Street
London
SW1Y 6QB
Director NameJonathan Kuai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2013(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 02 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 1900 Avenue Of The Stars
Suite 2600
Los Angeles
California
90067
Secretary NameMr Anthony Goodes
StatusClosed
Appointed01 April 2016(22 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2022)
RoleCompany Director
Correspondence AddressRyder Court Ryder Street
London
SW1Y 6QB
Director NameLowell Waldo Hellervik
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 26 April 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressLandmark Towers 59 West 4th Street
Suite 2500
St. Paul
Minnesota
55102
Director NameRaymond Stephen Hibbs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1997)
RoleBusinessman
Correspondence Address10203 Kingman Lane
Minnetonka
Minnesota
United States
Director NameKenneth Lee Hedberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2001)
RoleBusinessman
Correspondence Address15572 Red Oaks Road Southeast
Prior Lake Minnesota 55372
Usa
Foreign
Secretary NameKenneth Lee Hedberg
NationalityAmerican
StatusResigned
Appointed20 September 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2001)
RoleBusinessman
Correspondence Address15572 Red Oaks Road Southeast
Prior Lake Minnesota 55372
Usa
Foreign
Director NameMrs Angela Mary Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 November 1999)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address30 Fielding Road
London
W4 1HL
Director NameAndrew Graham Kerr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 November 1997)
RoleOccupational Psychologist
Correspondence Address7 Chapel Street
Wellesbourne
Warwick
CV35 9QU
Director NameDr Joy Hazucha
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2001)
RolePsychologist
Correspondence Address5 Rue Des Terres Rouges
Vernouillet
78540
Director NamePeter Ramstad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 29 November 2006)
RoleAccountant
Correspondence Address12118 Red Oak Court Sq
Burnsville Mn 55337
Usa
Foreign
Director NameMichael Garfield Jarrett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address57 Connaught Gardens
London
Nw10
Director NameDennis Baltzley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleManaging Director Europe
Correspondence AddressImmeuble Jean-Baptiste Say
13 Chemin Du Levant
Ferney-Voltraire
F01210
Director NameJohn Gamble Tynan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleFinance Director
Correspondence Address47 Quai Aristide Briand
Triel Sur Seine
F78510
Director NameMarc Sokol
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleManaging Director
Correspondence Address1 Vale Court
28 Maida Vale
London
W9 1RT
Director NamePeter Maginelle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed23 May 2001(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 April 2013)
RoleController
Country of ResidenceBelgium
Correspondence AddressSint-Michielsstraat 23 Sint-Michielsstraat 23
Veltem-Beisem
3020
Belgium
Secretary NameMarc Sokol
NationalityAmerican
StatusResigned
Appointed12 March 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleManaging Director
Correspondence Address1 Vale Court
28 Maida Vale
London
W9 1RT
Director NameSimon Callow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address5 Marsh Road
Shabbington
Aylesbury
Buckinghamshire
HP18 9HF
Director NameKlaus Schuler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 2012)
RoleManaging Director - Emea
Country of ResidenceBelgium
Correspondence Address78 Joseph-Baus-Straat
Weezembeek-Oppem
1970a
Director NameMr Mark Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2004(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4745 Narcissus Lane N.
Plymouth
Minnesota 55446
United States
Secretary NameDarren Chamberlain
NationalityBritish
StatusResigned
Appointed26 August 2004(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 July 2013)
RoleOperations Manager
Correspondence Address8 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameCharles Bethell-Fox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Selwyn Road
New Malden
Surrey
KT3 5AT
Director NameRobert Joseph Heckman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressRyder Court Ryder Street
London
SW1Y 6QB
Secretary NameMr Mark Berry
StatusResigned
Appointed09 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRyder Court Ryder Street
London
SW1Y 6QB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepersonneldecisions.com

Location

Registered AddressRyder Court
Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Personnel Decisions International Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,493,824
Gross Profit£2,243,123
Net Worth£2,164,650
Cash£582,306
Current Liabilities£1,819,710

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 August 2008Delivered on: 7 August 2008
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: £188,616.87 due or to become due from the company to the chargee.
Particulars: Deposit monies. See image for full details.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £82,837.50.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (3 pages)
29 April 2022Solvency Statement dated 28/04/22 (1 page)
29 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2022Statement by Directors (1 page)
29 April 2022Statement of capital on 29 April 2022
  • GBP 1
(3 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 July 2021Accounts for a dormant company made up to 30 April 2021 (7 pages)
21 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
6 November 2015Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page)
6 November 2015Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page)
6 November 2015Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
(5 pages)
8 May 2015Full accounts made up to 30 April 2014 (19 pages)
8 May 2015Full accounts made up to 30 April 2014 (19 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
(5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
(5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
(5 pages)
16 April 2014Termination of appointment of Charles Bethell-Fox as a director (1 page)
16 April 2014Termination of appointment of Charles Bethell-Fox as a director (1 page)
10 March 2014Full accounts made up to 30 April 2013 (18 pages)
10 March 2014Full accounts made up to 30 April 2013 (18 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(6 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(6 pages)
12 July 2013Appointment of Mr Mark Berry as a secretary (1 page)
12 July 2013Appointment of Mr Mark Berry as a secretary (1 page)
11 July 2013Termination of appointment of Darren Chamberlain as a secretary (1 page)
11 July 2013Termination of appointment of Darren Chamberlain as a secretary (1 page)
30 April 2013Termination of appointment of Peter Maginelle as a director (1 page)
30 April 2013Appointment of Jonathan Kuai as a director (2 pages)
30 April 2013Appointment of Hasit Raval as a director (2 pages)
30 April 2013Termination of appointment of Peter Maginelle as a director (1 page)
30 April 2013Termination of appointment of Lowell Hellervik as a director (1 page)
30 April 2013Termination of appointment of Lowell Hellervik as a director (1 page)
30 April 2013Appointment of Hasit Raval as a director (2 pages)
30 April 2013Appointment of Jonathan Kuai as a director (2 pages)
27 March 2013Registered office address changed from 2Nd Floor West 52 Grosvenor Gardens London SW1W 0AU on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2Nd Floor West 52 Grosvenor Gardens London SW1W 0AU on 27 March 2013 (1 page)
14 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
14 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
20 September 2012Appointment of Robert J. Heckman as a director (2 pages)
20 September 2012Appointment of Robert J. Heckman as a director (2 pages)
19 September 2012Termination of appointment of Klaus Schuler as a director (1 page)
19 September 2012Termination of appointment of Klaus Schuler as a director (1 page)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 March 2011 (19 pages)
13 September 2011Full accounts made up to 31 March 2011 (19 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Klaus Schuler on 6 August 2010 (3 pages)
31 August 2010Director's details changed for Klaus Schuler on 6 August 2010 (3 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Klaus Schuler on 6 August 2010 (3 pages)
30 August 2010Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages)
30 August 2010Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages)
30 August 2010Director's details changed for Peter Maginelle on 6 August 2010 (3 pages)
30 August 2010Director's details changed for Peter Maginelle on 6 August 2010 (3 pages)
30 August 2010Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages)
30 August 2010Director's details changed for Peter Maginelle on 6 August 2010 (3 pages)
18 August 2010Termination of appointment of Mark Young as a director (1 page)
18 August 2010Termination of appointment of Mark Young as a director (1 page)
18 August 2010Appointment of Charles Bethell-Fox as a director (2 pages)
18 August 2010Appointment of Charles Bethell-Fox as a director (2 pages)
16 August 2010Director's details changed for Lowell Waldo Hellervik on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Lowell Waldo Hellervik on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Klaus Schuler on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Klaus Schuler on 13 August 2010 (2 pages)
9 April 2010Termination of appointment of Simon Callow as a director (1 page)
9 April 2010Termination of appointment of Simon Callow as a director (1 page)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
13 October 2009Full accounts made up to 31 March 2009 (17 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from 80 wimpole street london W1G 9RE (1 page)
22 August 2008Registered office changed on 22/08/2008 from 80 wimpole street london W1G 9RE (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
15 October 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 October 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
18 September 2006Return made up to 06/08/06; full list of members (9 pages)
18 September 2006Return made up to 06/08/06; full list of members (9 pages)
14 September 2005Return made up to 06/08/05; full list of members (9 pages)
14 September 2005Return made up to 06/08/05; full list of members (9 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2004New secretary appointed (2 pages)
8 July 2004Full accounts made up to 31 March 2004 (17 pages)
8 July 2004Full accounts made up to 31 March 2004 (17 pages)
10 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 September 2003Return made up to 06/08/03; full list of members (8 pages)
15 September 2003Return made up to 06/08/03; full list of members (8 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
29 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
29 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 31 December 1999 (12 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 September 2000Return made up to 06/08/00; full list of members (8 pages)
20 September 2000Return made up to 06/08/00; full list of members (8 pages)
31 August 2000Registered office changed on 31/08/00 from: 80 wimpole street london W1M 7DB (1 page)
31 August 2000Registered office changed on 31/08/00 from: 80 wimpole street london W1M 7DB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 49 wigmore street london W1H 9LE (1 page)
3 July 2000Registered office changed on 03/07/00 from: 49 wigmore street london W1H 9LE (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
12 January 2000Ad 22/12/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
12 January 2000Ad 22/12/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2000£ nc 10000/100000 22/12/99 (1 page)
12 January 2000£ nc 10000/100000 22/12/99 (1 page)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1999Return made up to 06/08/99; no change of members (6 pages)
1 October 1999Return made up to 06/08/99; no change of members (6 pages)
27 April 1999Full accounts made up to 31 December 1997 (11 pages)
27 April 1999Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
18 August 1998Return made up to 06/08/98; no change of members (6 pages)
18 August 1998Return made up to 06/08/98; no change of members (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
2 November 1997Return made up to 08/06/97; full list of members (7 pages)
2 November 1997Return made up to 08/06/97; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Registered office changed on 10/09/97 from: 8 hinde street manchester square london W1M 5RG (1 page)
10 September 1997Registered office changed on 10/09/97 from: 8 hinde street manchester square london W1M 5RG (1 page)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Company name changed personnel decisions, inc. U.K. l imited\certificate issued on 15/04/96 (2 pages)
12 April 1996Company name changed personnel decisions, inc. U.K. l imited\certificate issued on 15/04/96 (2 pages)
17 October 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Full accounts made up to 31 December 1994 (11 pages)
8 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 November 1994Return made up to 06/08/94; full list of members (7 pages)
9 November 1994Return made up to 06/08/94; full list of members (7 pages)
28 October 1993Ad 01/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 1993Ad 01/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 October 1993£ nc 1000/10000 20/09/93 (1 page)
7 October 1993£ nc 1000/10000 20/09/93 (1 page)
7 October 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 September 1993Company name changed setmarsh LIMITED\certificate issued on 27/09/93 (2 pages)
24 September 1993Company name changed setmarsh LIMITED\certificate issued on 27/09/93 (2 pages)
6 August 1993Incorporation (16 pages)
6 August 1993Incorporation (16 pages)