London
SE19 1HB
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(36 years, 12 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | David Malcolm Baxter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 42 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Mr Colin Ernest Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Mill Creek Court, Chertsey Road Shepperton Middlesex TW17 9LA |
Director Name | Henry Charles Seymour |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Riversmeet Cottage Riversmeet Topsham Exeter EX3 0BE |
Director Name | James Alick Thornborow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 57 Bramwell Close Sunbury On Thames Middlesex TW16 5PU |
Secretary Name | Kevin Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 27 Warren Close Langley Slough Berkshire SL3 7UA |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(29 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2006 | Res re books (1 page) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Res re liquidator (1 page) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Res re appt of liq (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Declaration of solvency (3 pages) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Res re specie (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
13 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
19 August 1999 | Resolutions
|
8 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 27/09/97; full list of members (7 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
17 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (12 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |