This company is commonly known as Pacific Decision Sciences Europe Limited. The company was founded 28 years ago and was given the registration number 03097489. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PACIFIC DECISION SCIENCES EUROPE LIMITED |
---|---|---|
Company Number | : | 03097489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Secretary | 01 July 2002 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 01 September 1995 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 12 September 2015 | Active |
49 Arnison Road, East Molesey, KT8 9JR | Secretary | 01 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 September 1995 | Active |
Hall Farm Cottage, Lower Sandhurst Road, Finchampstead, Wokingham, RG40 3TH | Director | 01 January 2003 | Active |
12341 Newport Avenue Suite C100, Santana California, Usa, FOREIGN | Director | 01 September 1996 | Active |
The Dormy House, Portnall Drive, Wentworth, GU254NP | Director | 01 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 September 1995 | Active |
Mr David Leonard Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Mr Mark Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Ms Sara Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124, Kings Chase, East Molesey, United Kingdom, KT8 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person secretary company with change date. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.