PERSONNEL DYNAMICS LIMITED
MICKLEHAM

Hellopages » Surrey » Mole Valley » RH5 6EL

Company number 02959603
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address KING WILLIAM IV HOUSE, BYTTOM HILL, MICKLEHAM, SURREY, RH5 6EL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2 . The most likely internet sites of PERSONNEL DYNAMICS LIMITED are www.personneldynamics.co.uk, and www.personnel-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Personnel Dynamics Limited is a Private Limited Company. The company registration number is 02959603. Personnel Dynamics Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Personnel Dynamics Limited is King William Iv House Byttom Hill Mickleham Surrey Rh5 6el. The company`s financial liabilities are £14.16k. It is £2.51k against last year. And the total assets are £106.78k, which is £39.12k against last year. STOREY, Anne Mary is a Director of the company. Secretary RALSTON, Kirsty Deas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RALSTON, Helen Carol has been resigned. The company operates in "Management consultancy activities other than financial management".


personnel dynamics Key Finiance

LIABILITIES £14.16k
+21%
CASH n/a
TOTAL ASSETS £106.78k
+57%
All Financial Figures

Current Directors

Director
STOREY, Anne Mary
Appointed Date: 31 December 2008
60 years old

Resigned Directors

Secretary
RALSTON, Kirsty Deas
Resigned: 06 April 2008
Appointed Date: 17 August 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Director
RALSTON, Helen Carol
Resigned: 31 December 2008
Appointed Date: 17 August 1994
73 years old

Persons With Significant Control

Miss Anne Mary Storey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PERSONNEL DYNAMICS LIMITED Events

26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

...
... and 46 more events
13 Sep 1995
Return made up to 17/08/95; full list of members
15 Nov 1994
Accounting reference date notified as 31/12

25 Aug 1994
Director resigned;new director appointed

25 Aug 1994
Secretary resigned;new secretary appointed

17 Aug 1994
Incorporation