This company is commonly known as Personnel Decisions International Uk Ltd. The company was founded 30 years ago and was given the registration number 02842919. The firm's registered office is in LONDON. You can find them at Ryder Court, Ryder Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PERSONNEL DECISIONS INTERNATIONAL UK LTD |
---|---|---|
Company Number | : | 02842919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1993 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ryder Court, Ryder Street, London, SW1Y 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryder Court, Ryder Street, London, SW1Y 6QB | Secretary | 01 April 2016 | Active |
1900, 1900 Avenue Of The Stars, Suite 2600, Los Angeles, United States, 90067 | Director | 26 April 2013 | Active |
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB | Director | 26 April 2013 | Active |
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB | Secretary | 09 July 2013 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 06 August 1993 | Active |
8 Albany Close, West Bergholt, Colchester, CO6 3LE | Secretary | 26 August 2004 | Active |
15572 Red Oaks Road Southeast, Prior Lake Minnesota 55372, Usa, FOREIGN | Secretary | 20 September 1993 | Active |
1 Vale Court, 28 Maida Vale, London, W9 1RT | Secretary | 12 March 2002 | Active |
Immeuble Jean-Baptiste Say, 13 Chemin Du Levant, Ferney-Voltraire, France, F01210 | Director | 14 February 2000 | Active |
14, Selwyn Road, New Malden, United Kingdom, KT3 5AT | Director | 08 June 2010 | Active |
30 Fielding Road, London, W4 1HL | Director | 30 October 1993 | Active |
5 Marsh Road, Shabbington, Aylesbury, HP18 9HF | Director | 01 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 August 1993 | Active |
5 Rue Des Terres Rouges, Vernouillet, France, 78540 | Director | 01 November 1997 | Active |
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB | Director | 10 September 2012 | Active |
15572 Red Oaks Road Southeast, Prior Lake Minnesota 55372, Usa, FOREIGN | Director | 20 September 1993 | Active |
Landmark Towers, 59 West 4th Street, Suite 2500, St. Paul, Usa, 55102 | Director | 20 September 1993 | Active |
10203 Kingman Lane, Minnetonka, Usa, | Director | 20 September 1993 | Active |
57 Connaught Gardens, London, NW10 | Director | 14 September 1998 | Active |
7 Chapel Street, Wellesbourne, Warwick, CV35 9QU | Director | 30 October 1993 | Active |
Sint-Michielsstraat 23, Sint-Michielsstraat 23, Veltem-Beisem, Belgium, | Director | 23 May 2001 | Active |
12118 Red Oak Court Sq, Burnsville Mn 55337, Usa, FOREIGN | Director | 28 November 1997 | Active |
78, Joseph-Baus-Straat, Weezembeek-Oppem, Belgium, 1970A | Director | 01 January 2003 | Active |
1 Vale Court, 28 Maida Vale, London, W9 1RT | Director | 29 January 2001 | Active |
47 Quai Aristide Briand, Triel Sur Seine, France, F78510 | Director | 14 February 2000 | Active |
4745 Narcissus Lane N., Plymouth, Usa, | Director | 26 August 2004 | Active |
Personnel Decisions Int Europe Ltd | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ryder Court, Ryder Street, London, England, SW1Y 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-09 | Dissolution | Dissolution application strike off company. | Download |
2022-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-29 | Capital | Legacy. | Download |
2022-04-29 | Insolvency | Legacy. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Officers | Appoint person secretary company with name date. | Download |
2016-04-01 | Officers | Termination secretary company with name termination date. | Download |
2016-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-06 | Officers | Termination director company with name termination date. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.