PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QB

Company number 04652458
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address RYDER COURT, 14 RYDER STREET, LONDON, SW1Y 6QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100,000 ; Appointment of Mr Anthony Goodes as a secretary on 1 April 2016. The most likely internet sites of PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED are www.personneldecisionsinternationaleurope.co.uk, and www.personnel-decisions-international-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Personnel Decisions International Europe Limited is a Private Limited Company. The company registration number is 04652458. Personnel Decisions International Europe Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Personnel Decisions International Europe Limited is Ryder Court 14 Ryder Street London Sw1y 6qb. . GOODES, Anthony is a Secretary of the company. KUAI, Jonathan is a Director of the company. RAVAL, Hasit is a Director of the company. ROZEK, Robert Paul is a Director of the company. Secretary GENGLER, Jennifer Suzanne has been resigned. Secretary KUAI, Jonathan has been resigned. Secretary YOUNG, Mark has been resigned. Director HECKMAN, Robert Joseph has been resigned. Director HELLERVIK, Lowell Waldo has been resigned. Director MARSH, Cynthia has been resigned. Director RAMSTAD, Peter Martin has been resigned. Director SCHULER, Nikolaus, Director has been resigned. Director YOUNG, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODES, Anthony
Appointed Date: 01 April 2016

Director
KUAI, Jonathan
Appointed Date: 26 April 2013
44 years old

Director
RAVAL, Hasit
Appointed Date: 26 April 2013
54 years old

Director
ROZEK, Robert Paul
Appointed Date: 01 September 2015
64 years old

Resigned Directors

Secretary
GENGLER, Jennifer Suzanne
Resigned: 26 April 2013
Appointed Date: 21 November 2006

Secretary
KUAI, Jonathan
Resigned: 01 April 2016
Appointed Date: 26 April 2013

Secretary
YOUNG, Mark
Resigned: 21 November 2006
Appointed Date: 30 January 2003

Director
HECKMAN, Robert Joseph
Resigned: 01 September 2015
Appointed Date: 10 September 2012
57 years old

Director
HELLERVIK, Lowell Waldo
Resigned: 26 April 2013
Appointed Date: 30 January 2003
90 years old

Director
MARSH, Cynthia
Resigned: 26 April 2013
Appointed Date: 30 January 2003
77 years old

Director
RAMSTAD, Peter Martin
Resigned: 29 November 2006
Appointed Date: 30 January 2003
68 years old

Director
SCHULER, Nikolaus, Director
Resigned: 10 September 2012
Appointed Date: 04 August 2010
69 years old

Director
YOUNG, Mark
Resigned: 22 July 2010
Appointed Date: 29 November 2006
59 years old

PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
21 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000

01 Apr 2016
Appointment of Mr Anthony Goodes as a secretary on 1 April 2016
01 Apr 2016
Termination of appointment of Jonathan Kuai as a secretary on 1 April 2016
17 Mar 2016
Full accounts made up to 30 April 2015
...
... and 52 more events
06 May 2004
Return made up to 30/01/04; full list of members
05 Sep 2003
Secretary's particulars changed
05 Sep 2003
Registered office changed on 05/09/03 from: 49 wigmore street london W1H 9LE
06 Jun 2003
Accounting reference date extended from 31/01/04 to 31/03/04
30 Jan 2003
Incorporation