London
NW1 3BF
Director Name | Alistair Richard Cox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2007(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | James Hilton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Richard Snowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(40 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Colin Anthony Horsley Mayes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1993) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Castelnau Barnes London SW13 9RT |
Director Name | Leigh Robert McMaster |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2005) |
Role | Employment Consultant |
Correspondence Address | 6 Salisbury House Abbey Mill Lane St. Albans Hertfordshire AL3 4HG |
Director Name | Richard Louis Levine |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Employment Consultant |
Correspondence Address | 4 The Crescent Vaucluse Nsw 2030 |
Director Name | Clive Clayton Davis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Hill Farm House Little Rissington Cheltenham Gloucestershie GL54 2NA Wales |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 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 | 27 September 1992(24 years, 3 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 | Lawrence St John Hoefkens |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 June 2005) |
Role | Employment Consultant |
Correspondence Address | The Croft 108 Moor Hall Drive Sutton Coldfield West Midlands B75 6LS |
Director Name | Ross Douglas Hetherington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 June 2005) |
Role | Employment Consultant |
Correspondence Address | Springhill House The Park Thorp Arch Village Wetherby West Yorkshire LS23 7AP |
Secretary Name | Peter Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Director Name | Mr Mark Ewart Aldridge |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustlings Park Woodlands Lane Liss Hampshire GU33 7EZ |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(25 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Peter Gwilliam |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umtali House Lower Way Great Brick Hill Buckinghamshire MK17 9AG |
Director Name | Mr Michael James Biden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1997) |
Role | Executivr Director |
Country of Residence | England |
Correspondence Address | St Giles Hilltop Northbrook Close Winchester Hampshire SO23 0JR |
Director Name | Mr Timothy Sven Maynard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cressford Waterend Lane Redbourn Hertfordshire AL3 7JZ |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(30 years, 1 month 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 | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | Brambletye The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(30 years, 8 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 |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 95 High Street Abbots Langley Hertfordshire WD5 0AJ |
Director Name | Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(33 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2005) |
Role | Chairman |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Secretary Name | Howard Guy Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Secretary Name | Nigel John Millinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 9 Love Walk London SE5 8AD |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mark Clive Brunning |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 64 Victoria Park Cambridge Cambridgeshire CB4 3EL |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(36 years, 8 months after company formation) |
Appointment Duration | 3 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 | Howard Guy Bridgwater |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(37 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2008) |
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 | 14 November 2012(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
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(48 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 | 4th Floor 20 Triton Street London NW1 3BF |
Website | haysspecialistrecruitment.co.uk |
---|---|
Telephone | 020 83363000 |
Telephone region | London |
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Hays PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,621,000 |
Current Liabilities | £50,481,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
25 June 2003 | Delivered on: 2 July 2003 Satisfied on: 7 November 2012 Persons entitled: Highwater Properties Limited Classification: Rent deposit deed Secured details: £640.00 due or to become due from the company to the chargee. Particulars: Rent deposit of rooms 5 and 6 third floor bristol & west house richmond hill bournemouth dorset. Fully Satisfied |
---|---|
21 March 2003 | Delivered on: 27 March 2003 Satisfied on: 7 November 2012 Persons entitled: Highwater Properties Limited Classification: Rent deposit deed Secured details: £1,870.00 due or to become due from the company to the chargee. Particulars: Rent deposit of room 1A/4 third floor bristol & west house richmond hill bournemouth dorset. Fully Satisfied |
9 August 2002 | Delivered on: 14 August 2002 Satisfied on: 15 November 2012 Persons entitled: Highwater Properties Limited Classification: Rent deposit deed Secured details: £1,550.00 due or to become due from the company to the chargee. Particulars: Rent deposit of room 1A third floor bristol & west house richmond hill bournemouth dorset. Fully Satisfied |
21 October 1988 | Delivered on: 10 January 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & composit 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 the chargee on any account whatsoever as trustee for the banks under the terms of a loan agreement dated 19/11/87, the overdraft letters and this deed. 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 |
26 February 1985 | Delivered on: 4 March 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating chare undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
21 December 1982 | Delivered on: 30 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts &other debtrs present & future. Fully Satisfied |
26 February 2021 | Full accounts made up to 26 June 2020 (22 pages) |
---|---|
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 28 June 2019 (21 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
15 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page) |
11 January 2019 | Full accounts made up to 29 June 2018 (21 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
24 November 2016 | Full accounts made up to 24 June 2016 (18 pages) |
24 November 2016 | Full accounts made up to 24 June 2016 (18 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
15 February 2016 | Full accounts made up to 26 June 2015 (17 pages) |
15 February 2016 | Full accounts made up to 26 June 2015 (17 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
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 February 2015 | Full accounts made up to 27 June 2014 (16 pages) |
18 February 2015 | Full accounts made up to 27 June 2014 (16 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
|
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 28 June 2013 (16 pages) |
10 February 2014 | Full accounts made up to 28 June 2013 (16 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 February 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
22 February 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
15 February 2013 | Appointment of Mr Neil John Alfred Tsappis as a director (2 pages) |
15 February 2013 | Appointment of Mr Neil John Alfred Tsappis as a director (2 pages) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
20 November 2012 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 November 2012 | Full accounts made up to 29 June 2012 (15 pages) |
20 November 2012 | Full accounts made up to 29 June 2012 (15 pages) |
20 November 2012 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
19 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
19 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Full accounts made up to 24 June 2011 (15 pages) |
20 December 2011 | Full accounts made up to 24 June 2011 (15 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 25 June 2010 (15 pages) |
29 December 2010 | Full accounts made up to 25 June 2010 (15 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Full accounts made up to 26 June 2009 (16 pages) |
7 September 2009 | Full accounts made up to 26 June 2009 (16 pages) |
22 January 2009 | Full accounts made up to 27 June 2008 (15 pages) |
22 January 2009 | Full accounts made up to 27 June 2008 (15 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 April 2008 | Full accounts made up to 29 June 2007 (15 pages) |
29 April 2008 | Full accounts made up to 29 June 2007 (15 pages) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
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) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Location of register of members (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
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) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
13 March 2006 | Accounts made up to 24 June 2005 (15 pages) |
13 March 2006 | Accounts made up to 24 June 2005 (15 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
28 February 2006 | Company name changed hays personnel services (holding s) LTD\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed hays personnel services (holding s) LTD\certificate issued on 28/02/06 (2 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
13 December 2004 | Accounts made up to 25 June 2004 (16 pages) |
13 December 2004 | Accounts made up to 25 June 2004 (16 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (8 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
17 April 2004 | Accounts made up to 27 June 2003 (16 pages) |
17 April 2004 | Accounts made up to 27 June 2003 (16 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
23 October 2003 | Location of register of members (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
7 April 2003 | Accounts made up to 28 June 2002 (14 pages) |
7 April 2003 | Accounts made up to 28 June 2002 (14 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | Accounts made up to 29 June 2001 (14 pages) |
12 April 2002 | Accounts made up to 29 June 2001 (14 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
3 May 2001 | Accounts made up to 23 June 2000 (14 pages) |
3 May 2001 | Accounts made up to 23 June 2000 (14 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: hays wharf millmead guildford surrey GU2 5HJ (1 page) |
20 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
20 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: hays wharf millmead guildford surrey GU2 5HJ (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
29 March 2000 | Accounts made up to 25 June 1999 (14 pages) |
29 March 2000 | Accounts made up to 25 June 1999 (14 pages) |
19 October 1999 | Return made up to 27/09/99; full list of members (12 pages) |
19 October 1999 | Return made up to 27/09/99; full list of members (12 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | Accounts made up to 26 June 1998 (15 pages) |
8 April 1999 | Accounts made up to 26 June 1998 (15 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 April 1998 | Accounts made up to 27 June 1997 (15 pages) |
3 April 1998 | Accounts made up to 27 June 1997 (15 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
10 October 1997 | Return made up to 27/09/97; no change of members (10 pages) |
10 October 1997 | Return made up to 27/09/97; no change of members (10 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Accounts made up to 28 June 1996 (15 pages) |
14 April 1997 | Accounts made up to 28 June 1996 (15 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 27/09/96; full list of members (11 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 27/09/96; full list of members (11 pages) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
28 June 1996 | Company name changed hays personnel services LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed hays personnel services LIMITED\certificate issued on 01/07/96 (2 pages) |
3 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
17 April 1996 | Accounts made up to 30 June 1995 (15 pages) |
17 April 1996 | Accounts made up to 30 June 1995 (15 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Director's particulars changed (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
1 November 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Secretary's particulars changed (4 pages) |
10 October 1995 | Return made up to 27/09/95; full list of members (24 pages) |
10 October 1995 | Return made up to 27/09/95; full list of members (24 pages) |
7 April 1995 | Accounts made up to 1 July 1994 (15 pages) |
7 April 1995 | Accounts made up to 1 July 1994 (15 pages) |
7 April 1995 | Accounts made up to 1 July 1994 (15 pages) |
30 June 1992 | Company name changed career care group holdings limit ed(the)\certificate issued on 01/07/92 (2 pages) |
30 June 1992 | Company name changed career care group holdings limit ed(the)\certificate issued on 01/07/92 (2 pages) |
30 August 1989 | Memorandum and Articles of Association (5 pages) |
30 August 1989 | Memorandum and Articles of Association (5 pages) |
18 January 1977 | Company name changed\certificate issued on 18/01/77 (3 pages) |
18 January 1977 | Company name changed\certificate issued on 18/01/77 (3 pages) |
19 June 1968 | Certificate of incorporation (1 page) |
19 June 1968 | Certificate of incorporation (1 page) |