Company NameHAYS Commercial Services Limited
Company StatusDissolved
Company Number00726089
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 11 months ago)
Dissolution Date14 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(46 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 14 January 2023)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressSlough Farm House Slough Lane
Headley
Epsom
Surrey
KT18 6NZ
Director NameMr Colin Ernest Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek
Mill Creek Court, Chertsey Road
Shepperton
Middlesex
TW17 9LA
Director NameRobert James Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address23 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameSimon Charles Finch Mounsey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressBarnes House
Piltdown
Uckfield
East Sussex
TN22 3XN
Director NameDavid Malcolm Baxter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address42 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Secretary NameDavid Malcolm Baxter
NationalityBritish
StatusResigned
Appointed28 September 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address42 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Director NameAnthony Frank Prentice
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Ball Hill
Newbury
Berkshire
RG20 0PD
Secretary NameMr Anthony Frank Prentice
NationalityBritish
StatusResigned
Appointed22 February 1994(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressAbbey Wells Cottage
Woolton Hill
Newbury
Berkshire
RG15 9UW
Secretary NameJohn Patrick Stock
NationalityBritish
StatusResigned
Appointed06 July 1994(32 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 January 1995)
RoleSecretary
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Secretary NameMs Sally Jane Reay
NationalityBritish
StatusResigned
Appointed03 January 1995(32 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Director NameDr Peter Dobson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameMr Michael James Biden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(34 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1997)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSt Giles Hilltop Northbrook Close
Winchester
Hampshire
SO23 0JR
Director NamePaul Gleeson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(35 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressFoxhaunt House
100 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2003)
RoleExecutive Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJohn Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Stone Cottages
The Street, Starston
Harleston
Norfolk
IP20 9NP
Director NameMr Keith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2002)
RoleExecutive Director
Correspondence AddressThe Coach House
Duncote
Towcester
Northamptonshire
NN12 8AQ
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(38 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameTrevor Hewitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stafford Close
Lang Farm
Daventry
Northamptonshire
NN11 5GN
Director NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2005)
RoleChairman
Correspondence Address141 Moorgate
London
EC2M 6TX
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed01 July 2002(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2004)
RoleCompany Solicitor
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameMichael John Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address16 Senna Drive
Towcester
Northamptonshire
NN12 7AU
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays House Millmead
Guildford
Surrey
GU2 4HJ
Director NameMr Peter David Brougham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Limes Way
Shabbington
Aylesbury
HP18 9HB
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(41 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed28 January 2004(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(43 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(48 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(50 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitethedx.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Hays Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

14 January 2008Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

1 December 2017Full accounts made up to 30 June 2017 (15 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
21 October 2016Full accounts made up to 30 June 2016 (14 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (12 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000
(5 pages)
19 November 2014Full accounts made up to 30 June 2014 (12 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(5 pages)
10 February 2014Full accounts made up to 30 June 2013 (13 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,000
(5 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Full accounts made up to 30 June 2012 (13 pages)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
2 January 2010Full accounts made up to 30 June 2009 (12 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
22 January 2009Full accounts made up to 30 June 2008 (12 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
28 November 2008Director appointed mr paul venables (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Full accounts made up to 30 June 2006 (14 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (16 pages)
18 April 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 March 2005Particulars of mortgage/charge (3 pages)
13 December 2004Full accounts made up to 30 June 2004 (19 pages)
26 October 2004Return made up to 27/09/04; no change of members (6 pages)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
20 August 2004Memorandum and Articles of Association (29 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
4 March 2004Location of register of members (1 page)
25 February 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
22 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Return made up to 27/09/03; full list of members (8 pages)
17 September 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
31 March 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
16 October 2002Return made up to 27/09/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
29 July 2002Location of register of members (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Location of register of members (1 page)
29 July 2002Secretary resigned (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
15 April 2002Full accounts made up to 30 June 2001 (21 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 December 2001Director's particulars changed (1 page)
29 November 2001Director resigned (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Return made up to 27/09/01; full list of members (9 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (20 pages)
2 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES13 ‐ Removal of director 19/04/01
(1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
9 November 2000Return made up to 27/09/00; full list of members (8 pages)
9 November 2000Secretary's particulars changed (1 page)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
13 October 2000Secretary's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 30 June 1999 (21 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
27 October 1999Return made up to 27/09/99; no change of members (9 pages)
18 August 1999Director resigned (1 page)
27 May 1999Director's particulars changed (1 page)
8 April 1999Full accounts made up to 30 June 1998 (20 pages)
19 March 1999New director appointed (3 pages)
18 March 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
1 December 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
19 October 1998Return made up to 27/09/98; no change of members (9 pages)
21 September 1998Director resigned (1 page)
14 September 1998Director's particulars changed (1 page)
13 August 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (19 pages)
24 December 1997Director's particulars changed (1 page)
3 December 1997New director appointed (1 page)
28 October 1997Director resigned (1 page)
20 October 1997Return made up to 27/09/97; full list of members (8 pages)
8 June 1997Director resigned (1 page)
14 April 1997Full accounts made up to 30 June 1996 (20 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
2 November 1996Return made up to 27/09/96; full list of members (9 pages)
1 November 1996Director resigned (1 page)
26 October 1996Director's particulars changed (1 page)
21 August 1996New director appointed (2 pages)
6 May 1996Director's particulars changed (1 page)
17 April 1996Full accounts made up to 30 June 1995 (21 pages)
21 March 1996Director's particulars changed (1 page)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Director's particulars changed (4 pages)
5 October 1995Return made up to 28/09/95; full list of members (20 pages)
7 April 1995Full accounts made up to 30 June 1994 (21 pages)
30 June 1992Company name changed hays business services LTD\certificate issued on 01/07/92 (2 pages)
14 August 1989Particulars of mortgage/charge (3 pages)
14 November 1988Company name changed hays business services LIMITED\certificate issued on 15/11/88 (2 pages)
7 January 1988Memorandum and Articles of Association (10 pages)
24 November 1987Particulars of mortgage/charge (6 pages)
4 June 1962Certificate of incorporation (1 page)
4 June 1962Incorporation (14 pages)
4 January 1962Incorporation (14 pages)