London
SE19 1HB
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(91 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Michael Antony Coop |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Green Hills 248 Compstall Road Romily Cheshire SK6 4JG |
Director Name | David Edward Hooper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Hollywood 109 Doncaster Road Selby North Yorkshire YO8 9AU |
Director Name | Kenneth Hough |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Fairways Norwood Park Grove Road Ilkley West Yorkshire LS29 9SQ |
Director Name | Mr Harold Mathers |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Croft House Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Director Name | William George Slater |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Management Accountant (Acma) |
Correspondence Address | Avondale Fernbank Lane Upton Wirral Merseyside L49 4NU |
Secretary Name | Raymond Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Branksome House 20 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Raymond Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Branksome House 20 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,187,000 |
Latest Accounts | 30 June 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Res re specie (1 page) |
7 July 2004 | Res re fees (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Declaration of solvency (3 pages) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Resolutions
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
13 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
26 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
15 October 1998 | Location of register of members (1 page) |
15 October 1998 | Return made up to 27/09/98; full list of members (8 pages) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
6 May 1998 | Resolutions
|
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Return made up to 27/09/96; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | New director appointed (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
2 October 1995 | Return made up to 27/09/95; no change of members (10 pages) |
10 August 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |