London
NW1 2AF
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Slough Farm House Slough Lane Headley Epsom Surrey KT18 6NZ |
Director Name | Mr Colin Ernest Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Mill Creek Court, Chertsey Road Shepperton Middlesex TW17 9LA |
Director Name | Robert James Morgan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 23 St Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Simon Charles Finch Mounsey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Director Name | David Malcolm Baxter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 42 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Secretary Name | David Malcolm Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 42 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Mr Mark Ewart Aldridge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustlings Park Woodlands Lane Liss Hampshire GU33 7EZ |
Director Name | Anthony Frank Prentice |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Ball Hill Newbury Berkshire RG20 0PD |
Secretary Name | Mr Anthony Frank Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Abbey Wells Cottage Woolton Hill Newbury Berkshire RG15 9UW |
Secretary Name | John Patrick Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(32 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 03 January 1995) |
Role | Secretary |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Secretary Name | Ms Sally Jane Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Director Name | Dr Peter Dobson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Mr Michael James Biden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1997) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | St Giles Hilltop Northbrook Close Winchester Hampshire SO23 0JR |
Director Name | Paul Gleeson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(35 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Foxhaunt House 100 Saint Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2003) |
Role | Executive Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Stone Cottages The Street, Starston Harleston Norfolk IP20 9NP |
Director Name | Mr Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2002) |
Role | Executive Director |
Correspondence Address | The Coach House Duncote Towcester Northamptonshire NN12 8AQ |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Trevor Hewitt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stafford Close Lang Farm Daventry Northamptonshire NN11 5GN |
Director Name | Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2005) |
Role | Chairman |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2004) |
Role | Company Solicitor |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | Michael John Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 16 Senna Drive Towcester Northamptonshire NN12 7AU |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays House Millmead Guildford Surrey GU2 4HJ |
Director Name | Mr Peter David Brougham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Limes Way Shabbington Aylesbury HP18 9HB |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(41 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 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(41 years, 8 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 Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(43 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2009) |
Role | Company Director |
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(48 years, 8 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 London NW1 2AF |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2020) |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | thedx.co.uk |
---|
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 |
20k at £1 | Hays Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
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 |
3 July 2002 | Delivered on: 5 July 2002 Satisfied on: 29 June 2012 Persons entitled: George Wimpey Central London Limited Classification: Legal charge Secured details: £4,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Borthwick wharf and land on the north east side of borthwick street and paynes wharf deptford london SE8 t/n TGL178058 and TGL178052. Fully Satisfied |
31 July 1989 | Delivered on: 7 August 1989 Persons entitled: Barclays De Zoete Webb Limited Classification: Charge 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 as trustee for the banks under or by virtue of a guarantee and debenture dated 19/11/87. Particulars: F/H land & buildings on north side of derby street, manchester title no la 332096 f/h land k/a paynes wharf, deptford greenwich title no sgl 337627. Fully Satisfied |
10 August 1989 | Delivered on: 14 August 1989 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 19TH nov, 1987. Particulars: Land in levon road, title no 88586. land fronting bow greek river lee title no. 106593 land on the east side of leven road title no. 147899 all in the L.B. of tower hamlets. Fully Satisfied |
19 November 1987 | Delivered on: 24 November 1987 Persons entitled: Barclays De Zoete Wedd Limitedas Trustee. Classification: Guarantee and composite trust 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 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 M244/NOV25/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 |
10 June 1983 | Delivered on: 29 June 1983 Persons entitled: Lloyds Bank PLC Classification: 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 account of the company with lloyds bank PLC. Fully Satisfied |
1 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
---|---|
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
21 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) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (12 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 (12 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 February 2014 | Full accounts made up to 30 June 2013 (13 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
|
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
19 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (13 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 8 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Chris 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 (13 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
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 (12 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
22 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
28 November 2008 | Director appointed mr paul venables (1 page) |
25 November 2008 | Resolutions
|
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 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) |
26 October 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
28 November 2006 | Director'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) |
18 April 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
3 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (6 pages) |
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) |
20 August 2004 | Memorandum and Articles of Association (29 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Location of register of members (1 page) |
25 February 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
7 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; full list of members (8 pages) |
17 September 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
31 March 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
29 July 2002 | Location of register of members (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Location of register of members (1 page) |
29 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 30 June 2001 (21 pages) |
27 March 2002 | Resolutions
|
7 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director resigned (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 27/09/01; full list of members (9 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
2 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
13 October 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (21 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 27/09/99; no change of members (9 pages) |
18 August 1999 | Director resigned (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
19 March 1999 | New director appointed (3 pages) |
18 March 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
21 September 1998 | Director resigned (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
13 August 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
24 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | New director appointed (1 page) |
28 October 1997 | Director resigned (1 page) |
20 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
8 June 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
2 November 1996 | Return made up to 27/09/96; full list of members (9 pages) |
1 November 1996 | Director resigned (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
21 August 1996 | New director appointed (2 pages) |
6 May 1996 | Director's particulars changed (1 page) |
17 April 1996 | Full accounts made up to 30 June 1995 (21 pages) |
21 March 1996 | Director's particulars changed (1 page) |
3 January 1996 | Resolutions
|
16 November 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Return made up to 28/09/95; full list of members (20 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
30 June 1992 | Company name changed hays business services LTD\certificate issued on 01/07/92 (2 pages) |
14 August 1989 | Particulars of mortgage/charge (3 pages) |
14 November 1988 | Company name changed hays business services LIMITED\certificate issued on 15/11/88 (2 pages) |
7 January 1988 | Memorandum and Articles of Association (10 pages) |
24 November 1987 | Particulars of mortgage/charge (6 pages) |
4 June 1962 | Certificate of incorporation (1 page) |
4 June 1962 | Incorporation (14 pages) |
4 January 1962 | Incorporation (14 pages) |