London
SW1Y 6QB
Director Name | Jonathan Kuai |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1900 1900 Avenue Of The Stars Suite 2600 Los Angeles California 90067 |
Secretary Name | Mr Anthony Goodes |
---|---|
Status | Closed |
Appointed | 01 April 2016(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | Ryder Court Ryder Street London SW1Y 6QB |
Director Name | Lowell Waldo Hellervik |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 April 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Landmark Towers 59 West 4th Street Suite 2500 St. Paul Minnesota 55102 |
Director Name | Raymond Stephen Hibbs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1997) |
Role | Businessman |
Correspondence Address | 10203 Kingman Lane Minnetonka Minnesota United States |
Director Name | Kenneth Lee Hedberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 July 2001) |
Role | Businessman |
Correspondence Address | 15572 Red Oaks Road Southeast Prior Lake Minnesota 55372 Usa Foreign |
Secretary Name | Kenneth Lee Hedberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 July 2001) |
Role | Businessman |
Correspondence Address | 15572 Red Oaks Road Southeast Prior Lake Minnesota 55372 Usa Foreign |
Director Name | Mrs Angela Mary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 November 1999) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fielding Road London W4 1HL |
Director Name | Andrew Graham Kerr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 November 1997) |
Role | Occupational Psychologist |
Correspondence Address | 7 Chapel Street Wellesbourne Warwick CV35 9QU |
Director Name | Dr Joy Hazucha |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2001) |
Role | Psychologist |
Correspondence Address | 5 Rue Des Terres Rouges Vernouillet 78540 |
Director Name | Peter Ramstad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2006) |
Role | Accountant |
Correspondence Address | 12118 Red Oak Court Sq Burnsville Mn 55337 Usa Foreign |
Director Name | Michael Garfield Jarrett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 57 Connaught Gardens London Nw10 |
Director Name | Dennis Baltzley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Managing Director Europe |
Correspondence Address | Immeuble Jean-Baptiste Say 13 Chemin Du Levant Ferney-Voltraire F01210 |
Director Name | John Gamble Tynan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Finance Director |
Correspondence Address | 47 Quai Aristide Briand Triel Sur Seine F78510 |
Director Name | Marc Sokol |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2004) |
Role | Managing Director |
Correspondence Address | 1 Vale Court 28 Maida Vale London W9 1RT |
Director Name | Peter Maginelle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 April 2013) |
Role | Controller |
Country of Residence | Belgium |
Correspondence Address | Sint-Michielsstraat 23 Sint-Michielsstraat 23 Veltem-Beisem 3020 Belgium |
Secretary Name | Marc Sokol |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | Managing Director |
Correspondence Address | 1 Vale Court 28 Maida Vale London W9 1RT |
Director Name | Simon Callow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 5 Marsh Road Shabbington Aylesbury Buckinghamshire HP18 9HF |
Director Name | Klaus Schuler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 2012) |
Role | Managing Director - Emea |
Country of Residence | Belgium |
Correspondence Address | 78 Joseph-Baus-Straat Weezembeek-Oppem 1970a |
Director Name | Mr Mark Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2004(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4745 Narcissus Lane N. Plymouth Minnesota 55446 United States |
Secretary Name | Darren Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(11 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 July 2013) |
Role | Operations Manager |
Correspondence Address | 8 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Charles Bethell-Fox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Selwyn Road New Malden Surrey KT3 5AT |
Director Name | Robert Joseph Heckman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ryder Court Ryder Street London SW1Y 6QB |
Secretary Name | Mr Mark Berry |
---|---|
Status | Resigned |
Appointed | 09 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Ryder Court Ryder Street London SW1Y 6QB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | personneldecisions.com |
---|
Registered Address | Ryder Court Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Personnel Decisions International Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,493,824 |
Gross Profit | £2,243,123 |
Net Worth | £2,164,650 |
Cash | £582,306 |
Current Liabilities | £1,819,710 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 August 2008 | Delivered 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 1999 | Delivered 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 |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (3 pages) |
29 April 2022 | Solvency Statement dated 28/04/22 (1 page) |
29 April 2022 | Resolutions
|
29 April 2022 | Statement by Directors (1 page) |
29 April 2022 | Statement of capital on 29 April 2022
|
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
6 November 2015 | Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Robert Joseph Heckman as a director on 1 September 2015 (1 page) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 May 2015 | Full accounts made up to 30 April 2014 (19 pages) |
8 May 2015 | Full accounts made up to 30 April 2014 (19 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 April 2014 | Termination of appointment of Charles Bethell-Fox as a director (1 page) |
16 April 2014 | Termination of appointment of Charles Bethell-Fox as a director (1 page) |
10 March 2014 | Full accounts made up to 30 April 2013 (18 pages) |
10 March 2014 | Full accounts made up to 30 April 2013 (18 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 July 2013 | Appointment of Mr Mark Berry as a secretary (1 page) |
12 July 2013 | Appointment of Mr Mark Berry as a secretary (1 page) |
11 July 2013 | Termination of appointment of Darren Chamberlain as a secretary (1 page) |
11 July 2013 | Termination of appointment of Darren Chamberlain as a secretary (1 page) |
30 April 2013 | Termination of appointment of Peter Maginelle as a director (1 page) |
30 April 2013 | Appointment of Jonathan Kuai as a director (2 pages) |
30 April 2013 | Appointment of Hasit Raval as a director (2 pages) |
30 April 2013 | Termination of appointment of Peter Maginelle as a director (1 page) |
30 April 2013 | Termination of appointment of Lowell Hellervik as a director (1 page) |
30 April 2013 | Termination of appointment of Lowell Hellervik as a director (1 page) |
30 April 2013 | Appointment of Hasit Raval as a director (2 pages) |
30 April 2013 | Appointment of Jonathan Kuai as a director (2 pages) |
27 March 2013 | Registered office address changed from 2Nd Floor West 52 Grosvenor Gardens London SW1W 0AU on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 2Nd Floor West 52 Grosvenor Gardens London SW1W 0AU on 27 March 2013 (1 page) |
14 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
14 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 September 2012 | Appointment of Robert J. Heckman as a director (2 pages) |
20 September 2012 | Appointment of Robert J. Heckman as a director (2 pages) |
19 September 2012 | Termination of appointment of Klaus Schuler as a director (1 page) |
19 September 2012 | Termination of appointment of Klaus Schuler as a director (1 page) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Klaus Schuler on 6 August 2010 (3 pages) |
31 August 2010 | Director's details changed for Klaus Schuler on 6 August 2010 (3 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Klaus Schuler on 6 August 2010 (3 pages) |
30 August 2010 | Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Peter Maginelle on 6 August 2010 (3 pages) |
30 August 2010 | Director's details changed for Peter Maginelle on 6 August 2010 (3 pages) |
30 August 2010 | Director's details changed for Charles Bethell-Fox on 6 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Peter Maginelle on 6 August 2010 (3 pages) |
18 August 2010 | Termination of appointment of Mark Young as a director (1 page) |
18 August 2010 | Termination of appointment of Mark Young as a director (1 page) |
18 August 2010 | Appointment of Charles Bethell-Fox as a director (2 pages) |
18 August 2010 | Appointment of Charles Bethell-Fox as a director (2 pages) |
16 August 2010 | Director's details changed for Lowell Waldo Hellervik on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Lowell Waldo Hellervik on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Klaus Schuler on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Klaus Schuler on 13 August 2010 (2 pages) |
9 April 2010 | Termination of appointment of Simon Callow as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Callow as a director (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 80 wimpole street london W1G 9RE (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 80 wimpole street london W1G 9RE (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 October 2007 | Return made up to 06/08/07; no change of members
|
15 October 2007 | Return made up to 06/08/07; no change of members
|
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
18 September 2006 | Return made up to 06/08/06; full list of members (9 pages) |
18 September 2006 | Return made up to 06/08/06; full list of members (9 pages) |
14 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 06/08/04; full list of members
|
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 06/08/04; full list of members
|
8 September 2004 | New secretary appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
29 August 2002 | Return made up to 06/08/02; full list of members
|
29 August 2002 | Return made up to 06/08/02; full list of members
|
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Return made up to 06/08/01; full list of members
|
20 August 2001 | Return made up to 06/08/01; full list of members
|
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 80 wimpole street london W1M 7DB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 80 wimpole street london W1M 7DB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 49 wigmore street london W1H 9LE (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 49 wigmore street london W1H 9LE (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 22/12/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
12 January 2000 | Ad 22/12/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | £ nc 10000/100000 22/12/99 (1 page) |
12 January 2000 | £ nc 10000/100000 22/12/99 (1 page) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 October 1999 | Return made up to 06/08/99; no change of members (6 pages) |
1 October 1999 | Return made up to 06/08/99; no change of members (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
27 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
2 November 1997 | Return made up to 08/06/97; full list of members (7 pages) |
2 November 1997 | Return made up to 08/06/97; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 8 hinde street manchester square london W1M 5RG (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 8 hinde street manchester square london W1M 5RG (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Return made up to 06/08/96; no change of members
|
21 August 1996 | Return made up to 06/08/96; no change of members
|
12 April 1996 | Company name changed personnel decisions, inc. U.K. l imited\certificate issued on 15/04/96 (2 pages) |
12 April 1996 | Company name changed personnel decisions, inc. U.K. l imited\certificate issued on 15/04/96 (2 pages) |
17 October 1995 | Return made up to 06/08/95; no change of members
|
17 October 1995 | Return made up to 06/08/95; no change of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 November 1994 | Return made up to 06/08/94; full list of members (7 pages) |
9 November 1994 | Return made up to 06/08/94; full list of members (7 pages) |
28 October 1993 | Ad 01/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 1993 | Ad 01/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
7 October 1993 | £ nc 1000/10000 20/09/93 (1 page) |
7 October 1993 | £ nc 1000/10000 20/09/93 (1 page) |
7 October 1993 | Resolutions
|
24 September 1993 | Company name changed setmarsh LIMITED\certificate issued on 27/09/93 (2 pages) |
24 September 1993 | Company name changed setmarsh LIMITED\certificate issued on 27/09/93 (2 pages) |
6 August 1993 | Incorporation (16 pages) |
6 August 1993 | Incorporation (16 pages) |