London
WC2A 1DT
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Flat 3 29 Cornwall Gardens London SW7 4AP |
Director Name | Mary Newham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uxbridge Street London W8 7TA |
Director Name | Stewart John George |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Willand Lane End High Wycombe Bucks H14 3JF |
Director Name | Peter John Hagger |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside 16 Gravel Hill, Addington Croydon Surrey CR0 5BB |
Director Name | Christopher Michael Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 33 Dukes Avenue Chiswick London W4 2AA |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | John Edward Mortimer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1997) |
Role | Personnel Director |
Correspondence Address | 4 Old Buildings Wood Street Wallingford Oxfordshire OX10 0BA |
Director Name | John Richmond Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Shelavin Northgate Northwood Middlesex HA6 2TJ |
Director Name | Mr Martin John Fallon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 January 2004) |
Role | Recruitment Services Operation |
Country of Residence | England |
Correspondence Address | 327 Portland Road London SE25 4RA |
Director Name | Ann Marie Luke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1997) |
Role | Regional Business Director |
Correspondence Address | Riverside House Skytes Windsor Road Egham Surrey TW20 0AE |
Director Name | David Peter John Callaghan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Operations Director |
Correspondence Address | 1 Greenbank Avenue Heaton Mersey Stockport Cheshire SK4 3BU |
Director Name | Mark Richard Owen Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 January 2004) |
Role | Employment Services |
Correspondence Address | 16b The Green Deanshanger Milton Keynes Buckinghamshire MK19 6HJ |
Director Name | Mr Richard Michael Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Leonards Road Claygate Surrey KT10 0EL |
Director Name | Thomas Andrew Millar |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 70 Foley Road Claygate Esher Surrey KT10 0NB |
Director Name | David Charles Dawson-Pick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 1997) |
Role | Recruitment |
Correspondence Address | Greentrees Hotley Bottom Lane Prestwood Buckinghamshire HP16 9PL |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Mr Richard Henry Herring |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Little Orchard Way Shalford Guildford Surrey GU4 8JY |
Director Name | Christopher John Melvin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Houblon Road Richmond Surrey TW10 6DE |
Director Name | Patricia Margaret O'Driscoll Drake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1 Fourfield Close Tilley Lane, Headley Epsom Surrey KT18 6EN |
Director Name | David James Cochran Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 17 Saint Swithun Street Winchester Hampshire SO23 9JP |
Director Name | Simone Makepeace |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(40 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2001) |
Role | Recruitment |
Correspondence Address | Croft Cottage Sutton Place Abinger Hammer Surrey RH5 6RL |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(40 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Director Name | Andrew James Pettingill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 31 The Maltings Malmesbury Wiltshire SN16 0RN |
Director Name | Mr Jeremy Paul Harris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mylkehouse Chapel Lane Sissinghurst Kent TN17 2JN |
Director Name | Jonathan William Everard Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Role | People Director |
Correspondence Address | 117 Godolphin Road London W12 8JN |
Director Name | Joan Edmunds |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Alan William Hunt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2008) |
Role | Finance Director |
Correspondence Address | Devonia 513 Woodham Lane Woodham Woking Surrey GU21 5SR |
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House 35 Priors Hardwick Road Upper Boddington Daventry Northamptonshire NN11 6DW |
Director Name | Mr Thomas Mark Lovell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Beaumont Road London W4 5AJ |
Director Name | Mr Ian Andrew Nicholas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Glebe Farm Close Collingtree Northampton Northamptonshire NN4 0NR |
Director Name | Catherine Anne Dyos |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 59 Junction Road Ashford Middlesex TW15 1NJ |
Director Name | Mr Nigel Leslie Marsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Denison Court Wavendon Gate Milton Keynes Buckinghamshire MK7 7JF |
Website | reed.co.uk |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33m at £0.002 | Finem LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
30 July 2007 | Delivered on: 7 August 2007 Satisfied on: 30 May 2009 Persons entitled: Barclays Bank 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 |
---|---|
24 July 2007 | Delivered on: 30 July 2007 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank 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 |
9 September 1991 | Delivered on: 27 September 1991 Satisfied on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: (See doc M539C 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 |
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 29 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture 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: 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 |
1 February 1982 | Delivered on: 19 February 1982 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 30/32 high street, ramsgate, kent. Title no k 520051. Fully Satisfied |
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 29 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery (see doc M75). Fully Satisfied |
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32/32A rye lane, peckham southwark, london. Fully Satisfied |
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 103 high street, maidenhead, berkshire. Fully Satisfied |
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 65/66 broad street, reading, berkshire. Fully Satisfied |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
---|---|
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 September 2013 | Satisfaction of charge 3 in full (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (1 page) |
17 September 2013 | Satisfaction of charge 3 in full (1 page) |
17 September 2013 | Satisfaction of charge 1 in full (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (1 page) |
17 September 2013 | Satisfaction of charge 1 in full (1 page) |
17 September 2013 | Satisfaction of charge 8 in full (1 page) |
17 September 2013 | Satisfaction of charge 8 in full (1 page) |
17 September 2013 | Satisfaction of charge 5 in full (1 page) |
17 September 2013 | Satisfaction of charge 5 in full (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
29 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page) |
21 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
6 October 2010 | Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page) |
6 October 2010 | Director's details changed for Joan Edmunds on 4 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Joan Edmunds on 4 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Joan Edmunds on 4 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 February 2010 | Full accounts made up to 27 June 2009 (22 pages) |
12 February 2010 | Full accounts made up to 27 June 2009 (22 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Director's details changed for Joan Edmunds on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Joan Edmunds on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT on 21 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Catherine Dyos as a director (1 page) |
19 October 2009 | Termination of appointment of Nigel Marsh as a director (1 page) |
19 October 2009 | Termination of appointment of Nigel Marsh as a director (1 page) |
19 October 2009 | Termination of appointment of Ian Nicholas as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Lovell as a director (1 page) |
19 October 2009 | Termination of appointment of Catherine Dyos as a director (1 page) |
19 October 2009 | Termination of appointment of Richard Post as a director (1 page) |
19 October 2009 | Termination of appointment of Richard Post as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Lovell as a director (1 page) |
19 October 2009 | Termination of appointment of Ian Nicholas as a director (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
8 April 2009 | Reduction of iss capital and minute (oc) (8 pages) |
8 April 2009 | Certificate of reduction of issued capital (1 page) |
8 April 2009 | Reduction of iss capital and minute (oc) (8 pages) |
8 April 2009 | Certificate of reduction of issued capital (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (18 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (18 pages) |
15 September 2008 | Application for reregistration from PLC to private (1 page) |
15 September 2008 | Application for reregistration from PLC to private (1 page) |
15 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2008 | Re-registration of Memorandum and Articles (9 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Re-registration of Memorandum and Articles (9 pages) |
15 September 2008 | Resolutions
|
4 August 2008 | Group of companies' accounts made up to 28 December 2007 (26 pages) |
4 August 2008 | Group of companies' accounts made up to 28 December 2007 (26 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 04/10/07; full list of members
|
19 October 2007 | Return made up to 04/10/07; full list of members
|
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
22 July 2007 | Group of companies' accounts made up to 29 December 2006 (25 pages) |
22 July 2007 | Group of companies' accounts made up to 29 December 2006 (25 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (13 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (13 pages) |
3 August 2006 | Group of companies' accounts made up to 30 December 2005 (30 pages) |
3 August 2006 | Group of companies' accounts made up to 30 December 2005 (30 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 04/10/05; full list of members (13 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (13 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
4 August 2004 | Group of companies' accounts made up to 26 December 2003 (21 pages) |
4 August 2004 | Group of companies' accounts made up to 26 December 2003 (21 pages) |
19 July 2004 | Return made up to 04/10/03; full list of members
|
19 July 2004 | Return made up to 04/10/03; full list of members
|
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
8 May 2004 | Ad 01/04/04--------- £ si [email protected]=16046 £ ic 50000/66046 (2 pages) |
8 May 2004 | Ad 01/04/04--------- £ si [email protected]=16046 £ ic 50000/66046 (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
4 May 2004 | Nc inc already adjusted 01/04/04 (1 page) |
4 May 2004 | Nc inc already adjusted 01/04/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | S-div 01/04/04 (1 page) |
28 April 2004 | S-div 01/04/04 (1 page) |
28 April 2004 | Resolutions
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
22 March 2004 | Company name changed reed solutions PLC\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed reed solutions PLC\certificate issued on 22/03/04 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
1 August 2003 | Full accounts made up to 27 December 2002 (21 pages) |
1 August 2003 | Full accounts made up to 27 December 2002 (21 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members
|
17 October 2002 | Return made up to 04/10/02; full list of members
|
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 28 December 2001 (20 pages) |
1 August 2002 | Full accounts made up to 28 December 2001 (20 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 29 December 2000 (20 pages) |
4 September 2001 | Full accounts made up to 29 December 2000 (20 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: sixth floor low rise tolworth tower tolworth surrey KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: sixth floor low rise tolworth tower tolworth surrey KT6 7DN (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
28 September 2000 | Return made up to 04/10/00; full list of members (10 pages) |
28 September 2000 | Return made up to 04/10/00; full list of members (10 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Company name changed reed personnel services PLC\certificate issued on 07/03/00 (2 pages) |
7 March 2000 | Company name changed reed personnel services PLC\certificate issued on 07/03/00 (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
7 December 1999 | Amended full group accounts made up to 27 December 1998 (24 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Amended full group accounts made up to 27 December 1998 (24 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members
|
19 October 1999 | Return made up to 04/10/99; full list of members
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full group accounts made up to 27 December 1998 (24 pages) |
3 August 1999 | Full group accounts made up to 27 December 1998 (24 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members
|
7 October 1998 | Return made up to 04/10/98; full list of members
|
31 July 1998 | Full group accounts made up to 28 December 1997 (21 pages) |
31 July 1998 | Full group accounts made up to 28 December 1997 (21 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 04/10/97; full list of members
|
12 October 1997 | Return made up to 04/10/97; full list of members
|
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
7 July 1997 | Full group accounts made up to 29 December 1996 (20 pages) |
7 July 1997 | Full group accounts made up to 29 December 1996 (20 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
6 October 1996 | Return made up to 04/10/96; full list of members (9 pages) |
6 October 1996 | Return made up to 04/10/96; full list of members (9 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
3 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
12 October 1995 | Return made up to 04/10/95; full list of members
|
12 October 1995 | Return made up to 04/10/95; full list of members
|
31 May 1995 | Full accounts made up to 1 January 1995 (21 pages) |
31 May 1995 | Full accounts made up to 1 January 1995 (21 pages) |
31 May 1995 | Full accounts made up to 1 January 1995 (21 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
24 June 1994 | Full accounts made up to 2 January 1994 (21 pages) |
24 June 1994 | Full accounts made up to 2 January 1994 (21 pages) |
24 June 1994 | Full accounts made up to 2 January 1994 (21 pages) |
27 May 1993 | Full accounts made up to 27 December 1992 (15 pages) |
27 May 1993 | Full accounts made up to 27 December 1992 (15 pages) |
31 July 1992 | Full accounts made up to 29 December 1991 (16 pages) |
31 July 1992 | Full accounts made up to 29 December 1991 (16 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (17 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (17 pages) |
4 October 1991 | Resolutions
|
4 October 1991 | Resolutions
|
4 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1991 | Re-registration of Memorandum and Articles (17 pages) |
4 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1991 | Re-registration of Memorandum and Articles (17 pages) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
10 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
10 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
22 March 1990 | Full accounts made up to 31 March 1989 (16 pages) |
22 March 1990 | Full accounts made up to 31 March 1989 (16 pages) |
26 January 1990 | Company name changed reed employment LIMITED\certificate issued on 29/01/90 (2 pages) |
26 January 1990 | Company name changed reed employment LIMITED\certificate issued on 29/01/90 (2 pages) |
22 December 1989 | Accounts made up to 26 March 1988 (16 pages) |
22 December 1989 | Accounts made up to 26 March 1988 (16 pages) |
2 June 1989 | New director appointed (2 pages) |
2 June 1989 | New director appointed (2 pages) |
6 January 1989 | Full accounts made up to 26 March 1988 (16 pages) |
6 January 1989 | Full accounts made up to 26 March 1988 (16 pages) |
8 February 1988 | Full accounts made up to 28 March 1987 (16 pages) |
8 February 1988 | Full accounts made up to 28 March 1987 (16 pages) |
19 February 1987 | Accounts made up to 29 March 1986 (15 pages) |
19 February 1987 | Full accounts made up to 5 September 1986 (17 pages) |
19 February 1987 | Full accounts made up to 5 September 1986 (17 pages) |
19 February 1987 | Accounts made up to 29 March 1986 (15 pages) |
19 February 1987 | Full accounts made up to 5 September 1986 (17 pages) |
19 February 1987 | Accounts made up to 5 September 1986 (16 pages) |
19 February 1987 | Accounts made up to 5 September 1986 (16 pages) |
1 November 1985 | Accounts made up to 30 March 1985 (14 pages) |
1 November 1985 | Accounts made up to 30 March 1985 (14 pages) |
13 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
13 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
21 July 1983 | Accounts made up to 1 January 1983 (14 pages) |
21 July 1983 | Accounts made up to 1 January 1983 (14 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (13 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (13 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (13 pages) |
17 June 1981 | Accounts made up to 27 December 1980 (12 pages) |
17 June 1981 | Accounts made up to 27 December 1980 (12 pages) |
13 September 1979 | Accounts made up to 30 December 1978 (12 pages) |
13 September 1979 | Accounts made up to 30 December 1978 (12 pages) |
9 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
9 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
12 July 1977 | Accounts made up to 1 January 1977 (12 pages) |
12 July 1977 | Accounts made up to 1 January 1977 (12 pages) |
12 July 1977 | Accounts made up to 1 January 1977 (12 pages) |
11 September 1976 | Accounts made up to 3 January 1976 (11 pages) |
11 September 1976 | Accounts made up to 3 January 1976 (11 pages) |
11 September 1976 | Accounts made up to 3 January 1976 (11 pages) |
20 December 1975 | Accounts made up to 31 December 2073 (12 pages) |
20 December 1975 | Accounts made up to 31 December 2073 (12 pages) |
18 December 1975 | Accounts made up to 28 December 1974 (11 pages) |
18 December 1975 | Accounts made up to 28 December 1974 (11 pages) |
12 September 1960 | Certificate of incorporation (1 page) |
12 September 1960 | Certificate of incorporation (1 page) |