London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(98 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr David John Batts |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Lane Cuffley Potters Bar Herts EN6 4JQ |
Director Name | James Idris Shand |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 1996) |
Role | Commercial Director |
Correspondence Address | 36 Highland Road Nazeing Waltham Abbey Essex EN9 2PT |
Director Name | Jonathan David Heatley |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Ewelme Harlow Road Roydon Essex CM19 5HH |
Director Name | Mr Paul Coker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Courtlands Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Roger Reginald Beanlands |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 55 Baker Street Potters Bar Herts EN6 2EX |
Director Name | Susan Helen Cahill |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 177 Waltham Way Chingford London E4 8AG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(84 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Ray John Cross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(84 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2000) |
Role | Managing Director |
Correspondence Address | Larks Cottage Leckhampstead Road Wicken Milton Keynes South Northamptionshire MK19 6BY |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | Mr George Anthony Hazard |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 46 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Leonard George Biron Wormald |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(85 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 2001) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Minster Road Oxford OX4 1LX |
Director Name | Stephen Gary Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2003) |
Role | Business Manager |
Correspondence Address | 2 Orchard Way Haddenham Ely Cambridgeshire CB6 3UT |
Secretary Name | Leonard George Biron Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Minster Road Oxford OX4 1LX |
Director Name | Philip James Bull |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2001) |
Role | Business Manager |
Correspondence Address | 91 Apton Road Bishops Stortford Hertfordshire CM23 3ST |
Director Name | John Stuart Gething |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(88 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Regional Development Director |
Correspondence Address | 45 Morningtons Harlow Essex CM19 4QH |
Director Name | Graham Frank Barry |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 40 Woodhill Harlow Essex CM18 7JT |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2001) |
Role | Executive Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Stephen Michael Briggs |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2003) |
Role | Quality & Hr |
Correspondence Address | 153 Heath Row Bishops Stortford Hertfordshire CM23 5DW |
Director Name | Neil Hamilton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(88 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 5 Lodge Gardens Haddenham Ely Cambridgeshire CB6 3TR |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(89 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Stone Cottages The Street, Starston Harleston Norfolk IP20 9NP |
Director Name | Philip William Wilson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(89 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Paradise Farm Banbury Road Lower Boddington Northamptonshire NN11 6XY |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(90 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Radmore Green Haughton Tarporley Cheshire CW6 9RL |
Director Name | Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(90 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2001) |
Role | Executive Director |
Correspondence Address | Thatched Barn Hanslope Road Castlethorpe Milton Keynes Northamptonshire MK19 7HD |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Secretary Name | Nigel Geoffrey Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 21 Long Acre East Bingham Nottinghamshire NG13 8BY |
Director Name | Mr Craig Wilson Routledge |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(91 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Bevere Green Worcester WR3 7RG |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(92 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Haselbury House Water Lane Radwinter Saffron Walden Essex CB10 2TX |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(100 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(94 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Telephone | 01279 635000 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.8m at £1 | Axis Resources Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 January 2008 | Delivered on: 31 January 2008 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
---|---|
18 February 2005 | Delivered on: 10 March 2005 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
18 April 1998 | Delivered on: 30 April 1998 Satisfied on: 10 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1998 | Delivered on: 30 April 1998 Satisfied on: 10 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a joseph rank house (formerly westgate house),haydens road,harlow,essex.t/no.EX216967.fixed charge over:- all the plant machinery and fixtures and fittings of the company now and in the future at the property.all furniture furnishings equipment tools and other chattels of the company.the goodwill and the proceeds of any insurance affecting the property. Fully Satisfied |
24 September 1985 | Delivered on: 7 October 1985 Satisfied on: 28 June 1995 Persons entitled: St. Margaret's Leasing Limited. Classification: Sub hire agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 24.9.85. Particulars: Various terms of equipment as detailed on M47. (For full detials see doc M47). Fully Satisfied |
4 December 2017 | Accounts for a small company made up to 30 June 2017 (14 pages) |
---|---|
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
24 October 2016 | Full accounts made up to 30 June 2016 (14 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
20 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
2 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
5 October 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
4 March 2004 | Location of register of members (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (5 pages) |
17 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 30 June 2002 (22 pages) |
24 May 2003 | Director resigned (1 page) |
16 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
24 September 2002 | Location of register of members (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (1 page) |
5 July 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
30 November 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 27/09/01; no change of members (8 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Location of register of members (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (18 pages) |
12 April 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; no change of members (10 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 26 June 1999 (17 pages) |
12 January 2000 | Resolutions
|
25 October 1999 | Location of register of members (1 page) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: joseph rank house haydens road harlow essex CM20 1LX (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
21 December 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
3 June 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
11 December 1997 | Full accounts made up to 3 May 1997 (12 pages) |
11 December 1997 | Full accounts made up to 3 May 1997 (12 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
21 February 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
21 August 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (2 pages) |
26 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | £ nc 6065000/6765000 29/02/96 (1 page) |
22 May 1996 | Resolutions
|
2 March 1996 | Full accounts made up to 29 April 1995 (12 pages) |
19 December 1995 | Return made up to 20/11/95; full list of members (16 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | £ nc 3565000/6065000 28/04/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Ad 28/04/95--------- £ si 2500000@1=2500000 £ ic 3565000/6065000 (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | New director appointed (2 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (12 pages) |
31 May 1994 | Company name changed rhm computing LIMITED\certificate issued on 01/06/94 (2 pages) |
4 March 1994 | Full accounts made up to 1 May 1993 (12 pages) |
4 March 1994 | Full accounts made up to 1 May 1993 (12 pages) |
6 January 1994 | Return made up to 20/11/93; no change of members
|
10 January 1993 | Return made up to 20/11/92; full list of members (9 pages) |