Company NameHAYS Overseas Holdings Limited
DirectorsJames Hilton and Hannah Shepherd
Company StatusActive
Company Number00964234
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)
Previous NamesZip Petroleum Limited and HAYS Petroleum Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(51 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMs Hannah Shepherd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(53 years after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(39 years, 2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 11 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 NameMr Graham John Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMerstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 11 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 NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTilford House
Tilford
Farnham
Surrey
GU10 2BX
Secretary NameAndrew Gordon Morison
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(28 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(28 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(28 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed31 December 1997(28 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(28 years, 9 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 NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2005)
RoleChairman
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressRivermead Dark Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AD
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dulwich Wood Avenue
London
SE19 1HB
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameDenis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2007)
RoleExecutive Director
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(35 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed04 April 2006(36 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 June 2006(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2008)
RoleSecretary
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
Appointed08 October 2008(39 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
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(41 years, 3 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 Christopher John Winters
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(44 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(47 years after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehays.com

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Hays PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£11,798,000
Current Liabilities£903,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

24 August 1988Delivered 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 1976Delivered 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

Filing History

14 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 October 2022Termination of appointment of a director (1 page)
17 October 2022Appointment of Ms Hannah Shepherd as a director on 7 October 2022 (2 pages)
11 October 2022Termination of appointment of Christopher John Winters as a director on 7 October 2022 (1 page)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
29 October 2020Director's details changed for Mr Christopher John Winters on 2 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 30 June 2019 (16 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
14 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
14 May 2019Registered 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 2019Full accounts made up to 30 June 2018 (15 pages)
22 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
5 March 2018Solvency Statement dated 19/02/18 (1 page)
5 March 2018Statement of capital on 5 March 2018
  • GBP 1
(4 pages)
5 March 2018Resolutions
  • RES13 ‐ Cancel share premium a/c 19/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2018Statement by Directors (1 page)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
14 December 2016Termination of appointment of Mark Clive Brunning as a director on 7 September 2016 (1 page)
14 December 2016Termination of appointment of Mark Clive Brunning as a director on 7 September 2016 (1 page)
21 October 2016Full accounts made up to 30 June 2016 (15 pages)
21 October 2016Full accounts made up to 30 June 2016 (15 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 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)
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)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people wtih significant control) was registered on 16/06/2017
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people wtih significant control) was registered on 16/06/2017
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 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 4,020,100
(5 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 4,020,100
(5 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 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 4,020,100
(5 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 4,020,100
(5 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director (2 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director (2 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,020,100
(4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,020,100
(4 pages)
30 May 2013Termination of appointment of Neil Tsappis as a director (2 pages)
30 May 2013Termination of appointment of Neil Tsappis as a director (2 pages)
13 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
13 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
20 November 2012Full accounts made up to 30 June 2012 (14 pages)
20 November 2012Full accounts made up to 30 June 2012 (14 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 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)
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 (14 pages)
29 December 2010Full accounts made up to 30 June 2010 (14 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages)
2 January 2010Full accounts made up to 30 June 2009 (13 pages)
2 January 2010Full accounts made up to 30 June 2009 (13 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 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)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 August 2009Appointment terminated director stefan bort (1 page)
6 August 2009Appointment terminated director stefan bort (1 page)
25 February 2009Full accounts made up to 30 June 2008 (12 pages)
25 February 2009Full accounts made up to 30 June 2008 (12 pages)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
10 October 2008Director appointed mr simon gray (1 page)
10 October 2008Director appointed mr simon gray (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
20 July 2007Full accounts made up to 30 June 2006 (13 pages)
20 July 2007Full accounts made up to 30 June 2006 (13 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
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 (3 pages)
3 October 2005Return made up to 27/09/05; full list of members (3 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
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)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Full accounts made up to 30 June 2003 (17 pages)
7 May 2004Full accounts made up to 30 June 2003 (17 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 October 2001Return made up to 27/09/01; no change of members (3 pages)
25 October 2001Return made up to 27/09/01; no change of members (3 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Full accounts made up to 30 June 1999 (17 pages)
29 March 2000Full accounts made up to 30 June 1999 (17 pages)
25 October 1999Return made up to 27/09/99; no change of members (4 pages)
25 October 1999Return made up to 27/09/99; no change of members (4 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
8 April 1999Full accounts made up to 30 June 1998 (16 pages)
8 April 1999Full accounts made up to 30 June 1998 (16 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (10 pages)
15 October 1998Return made up to 27/09/98; no change of members (10 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (16 pages)
3 April 1998Full accounts made up to 30 June 1997 (16 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (1 page)
21 October 1997Return made up to 27/09/97; full list of members (8 pages)
21 October 1997Return made up to 27/09/97; full list of members (8 pages)
14 April 1997Full accounts made up to 30 June 1996 (15 pages)
14 April 1997Full accounts made up to 30 June 1996 (15 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
22 October 1996Return made up to 27/09/96; no change of members (7 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Return made up to 27/09/96; no change of members (7 pages)
17 April 1996Full accounts made up to 30 June 1995 (15 pages)
17 April 1996Full accounts made up to 30 June 1995 (15 pages)
4 October 1995Return made up to 27/09/95; change of members (16 pages)
4 October 1995Return made up to 27/09/95; change of members (16 pages)
14 September 1995Ad 23/05/95--------- £ si 123016@1 (4 pages)
14 September 1995Ad 23/05/95--------- £ si 123016@1 (4 pages)
14 September 1995Statement of affairs (4 pages)
14 September 1995Statement of affairs (4 pages)
14 September 1995Statement of affairs (4 pages)
14 September 1995Statement of affairs (4 pages)
14 September 1995Ad 23/05/95--------- £ si 107638@1 (4 pages)
14 September 1995Ad 23/05/95--------- £ si 107638@1 (4 pages)
6 September 1995Ad 23/05/95--------- £ si 107638@1=107638 £ ic 3789446/3897084 (2 pages)
6 September 1995Ad 23/05/95--------- £ si 123016@1=123016 £ ic 3897084/4020100 (2 pages)
6 September 1995Ad 23/05/95--------- £ si 123016@1=123016 £ ic 3897084/4020100 (2 pages)
6 September 1995Ad 23/05/95--------- £ si 107638@1=107638 £ ic 3789446/3897084 (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
9 June 1992Memorandum and Articles of Association (31 pages)
9 June 1992Memorandum and Articles of Association (31 pages)
27 April 1992Company name changed hays petroleum services LTD\certificate issued on 28/04/92 (2 pages)
27 April 1992Company name changed hays petroleum services LTD\certificate issued on 28/04/92 (2 pages)
19 September 1988Memorandum and Articles of Association (4 pages)
19 September 1988Memorandum and Articles of Association (4 pages)
17 October 1969Certificate of incorporation (1 page)
17 October 1969Certificate of incorporation (1 page)