London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tilford House Tilford Farnham Surrey GU10 2BX |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | Peter David Thatcher Roberts |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Callenders Cottage Bidborough Tunbridge Wells Kent TN3 0XJ |
Director Name | Mr Graham John Williams |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merstham Lodge Harps Oak Lane Merstham Surrey RH1 3AN |
Secretary Name | Andrew Gordon Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 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 | 18 October 1995(35 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 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 | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 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 | 31 December 1997(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(39 years, 4 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 |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(50 years, 11 months 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(51 years, 3 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(44 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | www.hays.com |
---|
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 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 1988 | Delivered on: 5 February 1988 Satisfied on: 27 April 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge or deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £906,000. Particulars: The sum of £906,000 standing in or to be creditred to an account with lloyds bank PLC designated lloyds bank PLC 10 hays group limited liability under counter indemnity dated 1/2/88 and all interest now due or henceforth to become due in respect thereof by way of a fixed charge. Fully Satisfied |
---|---|
19 November 1987 | Delivered on: 24 November 1987 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limited as Trustee Classification: Guarantee and composite trust debenture Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to barclays de zoete wedd limited as trustee under the terms of this guarantee and debenture and/or the overdraft letters of even date. Particulars: (See doc M269/nov 25/ct for full details).. 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 |
3 July 1987 | Delivered on: 14 July 1987 Satisfied on: 27 April 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £3,775,000 standing in or to be to be credited to a designated account with lloyds bank PLC & all interest now due or lenceforth to become due in respect thereof & so that the charge thereby created shall be a fixed charge. The account at lloyds bank PLC designated "lloyds bank PLC" re hays group LTD. Liability under counter indemnity dated 3/7/87. Fully Satisfied |
8 April 1987 | Delivered on: 23 April 1987 Satisfied on: 27 April 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £775,000 plus interest and charges. Particulars: The sum of £755,000 standing in or to be creditd to a desinated account with lloyds bank PLC and all interest now due or hence forth to become due in respect thereof and so that the charge thereby created shall be a fixed charge the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 8/4/87. Fully Satisfied |
8 April 1987 | Delivered on: 23 April 1987 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £3,775,000 plus interest and charges. Particulars: The sum of £3,775,000 (see form 395 for full details). Fully Satisfied |
8 April 1987 | Delivered on: 23 April 1987 Satisfied on: 27 April 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £245,000 plus interest and charges. Particulars: The sums of £245,000 standing in or to be credeted to a designated account with lloyd bank PLC and all interest now due or hence forth to become due in respect thereof and so that the charge thereby created shall b a fixed charge the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 8/4/87. Fully Satisfied |
2 January 1986 | Delivered on: 20 January 1986 Satisfied on: 15 July 2005 Persons entitled: Lloyds Bank PLC Classification: Monibus letter of set off 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. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
24 April 1961 | Delivered on: 13 September 1961 Satisfied on: 29 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge registered pursuant to an order of court dated 1ST sept 1961 Secured details: All moneys due etc. Particulars: 79 marylebone lane, st. Marylebone, london, together with all fixtures attached thereto other than trade machinery. Title no. 351778. Fully Satisfied |
1 July 1988 | Delivered on: 20 July 1988 Satisfied on: 27 April 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £981,500. Particulars: The sum of £981,500 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge - the account at lloyds bank PLC designated "lloyds bank PLC" re hays group limited liability under counter indemnity dated 1/7/88. Fully Satisfied |
17 November 1959 | Delivered on: 25 November 1959 Satisfied on: 29 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due etc. Particulars: Various properties in manchester together with all fixtures other than trade machinery (see doc 7 for full details). Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
22 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Declaration of solvency (5 pages) |
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page) |
9 January 2018 | Solvency Statement dated 21/12/17 (1 page) |
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Solvency Statement dated 21/12/17 (1 page) |
9 January 2018 | Resolutions
|
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 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
|
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 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 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) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
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) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 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) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 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) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director'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) |
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) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
18 July 2005 | Company name changed hays group LTD\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed hays group LTD\certificate issued on 18/07/05 (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
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) |
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) |
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) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
9 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) |
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) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (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; full list of members (3 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
11 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) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
25 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) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
17 April 1996 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
18 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
18 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
19 December 1989 | Return made up to 29/09/89; full list of members (8 pages) |
19 December 1989 | Return made up to 29/09/89; full list of members (8 pages) |
15 February 1988 | Return made up to 07/12/87; full list of members (4 pages) |
15 February 1988 | Return made up to 07/12/87; full list of members (4 pages) |
29 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
29 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
6 January 1988 | Memorandum and Articles of Association (7 pages) |
6 January 1988 | Director resigned (2 pages) |
6 January 1988 | Memorandum and Articles of Association (7 pages) |
6 January 1988 | Director resigned (2 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (11 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (7 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (7 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (11 pages) |
13 April 1987 | Gazettable document (8 pages) |
13 April 1987 | Gazettable document (8 pages) |
15 January 1986 | Particulars of mortgage/charge (3 pages) |
15 January 1986 | Particulars of mortgage/charge (3 pages) |
3 August 1983 | Company name changed\certificate issued on 03/08/83 (1 page) |
3 August 1983 | Company name changed\certificate issued on 03/08/83 (1 page) |
13 September 1961 | Particulars of mortgage/charge (4 pages) |
13 September 1961 | Particulars of mortgage/charge (4 pages) |
25 November 1959 | Particulars of mortgage/charge (4 pages) |
25 November 1959 | Particulars of mortgage/charge (4 pages) |
27 October 1959 | Incorporation (14 pages) |
27 October 1959 | Incorporation (14 pages) |