London
NW1 3BF
Director Name | Ms Hannah Shepherd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(53 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 11 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 | Mr Graham John Williams |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Merstham Lodge Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 11 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 | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tilford House Tilford Farnham Surrey GU10 2BX |
Secretary Name | Andrew Gordon Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(28 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(28 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2003) |
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 | 16 October 1997(28 years after company formation) |
Appointment Duration | 6 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(28 years, 2 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 |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 2004) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(28 years, 9 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 | Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2005) |
Role | Chairman |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(33 years 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 |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(33 years, 5 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 | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Rivermead Dark Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AD |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dulwich Wood Avenue London SE19 1HB |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2007) |
Role | Executive Director |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mark Clive Brunning |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(36 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Eardley Road Streatham London SW16 6BB |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2008) |
Role | Secretary |
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 | 08 October 2008(39 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Chris Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
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(41 years, 3 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 Christopher John Winters |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 October 2022) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(47 years 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 | hays.com |
---|
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 |
4m at £1 | Hays PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,798,000 |
Current Liabilities | £903,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
24 August 1988 | Delivered on: 30 August 1988 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limited(The 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 the chargee under any overdraft letter entered into by the company pursuant to a facility agreement d/d 19/11/87 and under this guarantee and debenture. Particulars: (Please see form 395 serial no M387C 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 |
---|---|
21 July 1976 | Delivered on: 28 July 1976 Satisfied on: 22 October 2011 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hilltop garage, overthorpe rd, dewsbury, with all fixtures no. Wyk 20563. Fully Satisfied |
14 December 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 October 2022 | Termination of appointment of a director (1 page) |
17 October 2022 | Appointment of Ms Hannah Shepherd as a director on 7 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Christopher John Winters as a director on 7 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
29 October 2020 | Director's details changed for Mr Christopher John Winters on 2 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 30 June 2019 (16 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) |
14 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page) |
11 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
22 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
5 March 2018 | Solvency Statement dated 19/02/18 (1 page) |
5 March 2018 | Statement of capital on 5 March 2018
|
5 March 2018 | Resolutions
|
5 March 2018 | Statement by Directors (1 page) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 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 06/10/2016 (5 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
14 December 2016 | Termination of appointment of Mark Clive Brunning as a director on 7 September 2016 (1 page) |
14 December 2016 | Termination of appointment of Mark Clive Brunning as a director on 7 September 2016 (1 page) |
21 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (15 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) |
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) |
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) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (13 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
|
19 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (13 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 30 June 2013 (14 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director (2 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director (2 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 May 2013 | Termination of appointment of Neil Tsappis as a director (2 pages) |
30 May 2013 | Termination of appointment of Neil Tsappis as a director (2 pages) |
13 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
13 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
20 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Resolutions
|
13 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 30 June 2011 (14 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 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) |
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 (14 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 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) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
25 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (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 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
10 October 2008 | Director appointed mr simon gray (1 page) |
10 October 2008 | Director appointed mr simon gray (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director'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) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
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;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;director's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
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 | 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) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
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) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (3 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (3 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 October 2001 | Return made up to 27/09/01; no change of members (3 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (3 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
21 September 1998 | Director resigned (1 page) |
21 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 | Full accounts made up to 30 June 1997 (16 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (1 page) |
21 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 October 1995 | Return made up to 27/09/95; change of members (16 pages) |
4 October 1995 | Return made up to 27/09/95; change of members (16 pages) |
14 September 1995 | Ad 23/05/95--------- £ si 123016@1 (4 pages) |
14 September 1995 | Ad 23/05/95--------- £ si 123016@1 (4 pages) |
14 September 1995 | Statement of affairs (4 pages) |
14 September 1995 | Statement of affairs (4 pages) |
14 September 1995 | Statement of affairs (4 pages) |
14 September 1995 | Statement of affairs (4 pages) |
14 September 1995 | Ad 23/05/95--------- £ si 107638@1 (4 pages) |
14 September 1995 | Ad 23/05/95--------- £ si 107638@1 (4 pages) |
6 September 1995 | Ad 23/05/95--------- £ si 107638@1=107638 £ ic 3789446/3897084 (2 pages) |
6 September 1995 | Ad 23/05/95--------- £ si 123016@1=123016 £ ic 3897084/4020100 (2 pages) |
6 September 1995 | Ad 23/05/95--------- £ si 123016@1=123016 £ ic 3897084/4020100 (2 pages) |
6 September 1995 | Ad 23/05/95--------- £ si 107638@1=107638 £ ic 3789446/3897084 (2 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
9 June 1992 | Memorandum and Articles of Association (31 pages) |
9 June 1992 | Memorandum and Articles of Association (31 pages) |
27 April 1992 | Company name changed hays petroleum services LTD\certificate issued on 28/04/92 (2 pages) |
27 April 1992 | Company name changed hays petroleum services LTD\certificate issued on 28/04/92 (2 pages) |
19 September 1988 | Memorandum and Articles of Association (4 pages) |
19 September 1988 | Memorandum and Articles of Association (4 pages) |
17 October 1969 | Certificate of incorporation (1 page) |
17 October 1969 | Certificate of incorporation (1 page) |