London
W1U 7EU
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Elizabeth Whitaker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Alan Whitaker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Secretary Name | Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Mr Michael Frederick McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Secretary Name | Mr Timothy Roy Buff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Director Name | Mr Robert Burnham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mr Ian Robert Leslie Duncan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Lynch Field Wanborough Swindon SN4 0DA |
Director Name | Mr Colin John Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(23 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | Mr Timothy Roy Buff |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Secretary Name | Mark Anthony William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 5b Suffolk Street Leckhampton Cheltenham GL50 2DH Wales |
Director Name | Mr Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28b St Edmunds Terrace St Johns Wood London NW8 7QB |
Director Name | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2002) |
Role | Financial Director |
Correspondence Address | Brambletye The Glade Kingswood Tadworth Surrey KT20 6JE |
Secretary Name | Peter Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(25 years 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 |
Secretary Name | Howard Guy Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(25 years, 7 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(25 years, 10 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(25 years, 11 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(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 64 Victoria Park Cambridge Cambridgeshire CB4 3EL |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(28 years, 10 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(29 years, 2 months 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 | 01 February 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Richard Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | hays.com |
---|---|
Telephone | 01793 696000 |
Telephone region | Swindon |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.7m at £1 | Hays Specialist Recruitment (Holdings) LTD 99.99% Ordinary |
---|---|
100 at $1 | Hays Specialist Recruitment (Holdings) LTD 0.00% Ordinary 1 |
100 at £1 | Hays Specialist Recruitment (Holdings) LTD 0.00% Deferred |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 July 1989 | Delivered on: 5 August 1989 Satisfied on: 9 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 station road hampton middlesex TW12 2BD. Together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 February 1989 | Delivered on: 13 March 1989 Satisfied on: 31 May 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 May 1985 | Delivered on: 15 June 1985 Satisfied on: 9 August 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 & 41 old market street, bristol. Tn: av 74217. Fully Satisfied |
31 January 1983 | Delivered on: 20 September 1983 Satisfied on: 9 August 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold office property at 25 south street, reading, berks. Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
20 June 2018 | Declaration of solvency (5 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 May 2018 | Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
9 January 2018 | Solvency Statement dated 18/12/17 (1 page) |
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Resolutions
|
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 25/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 25/10/2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates
|
25 October 2016 | Confirmation statement made on 25 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 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) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
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) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (5 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) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
7 October 2008 | Return made up to 27/09/08; full list of members (9 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (9 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) |
18 December 2007 | Return made up to 27/09/07; full list of members; amend
|
18 December 2007 | Return made up to 27/09/07; full list of members; amend
|
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 | 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 | Director's particulars changed (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 (3 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Location of register of members (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 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) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (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 (3 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
13 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 March 2006 | Full accounts made up to 30 June 2005 (14 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 | New director appointed (2 pages) |
29 March 2005 | Secretary 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) |
13 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (6 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (6 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (13 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 (6 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 October 2002 | Company name changed hays it LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed hays it LIMITED\certificate issued on 17/10/02 (2 pages) |
15 October 2002 | Return made up to 27/09/02; no change of members (6 pages) |
15 October 2002 | Return made up to 27/09/02; no change of members (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
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 (6 pages) |
26 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
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 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
18 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
18 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | £ nc 100/3000100 27/06/00 (1 page) |
7 August 2000 | Ad 27/06/00--------- £ si 2651255@1=2651255 £ ic 100/2651355 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Ad 27/06/00--------- £ si 2651255@1=2651255 £ ic 100/2651355 (2 pages) |
7 August 2000 | £ nc 100/3000100 27/06/00 (1 page) |
2 August 2000 | Company name changed qa myriad LIMITED\certificate issued on 03/08/00 (3 pages) |
2 August 2000 | Company name changed qa myriad LIMITED\certificate issued on 03/08/00 (3 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
13 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
9 June 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
9 June 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
1 October 1999 | Full group accounts made up to 30 November 1998 (17 pages) |
1 October 1999 | Full group accounts made up to 30 November 1998 (17 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 October 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
2 October 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members (11 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members (11 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
2 October 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
2 October 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
10 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
10 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Location of debenture register (1 page) |
6 August 1996 | Return made up to 24/07/96; full list of members (9 pages) |
6 August 1996 | Return made up to 24/07/96; full list of members (9 pages) |
6 August 1996 | Location of register of members (1 page) |
6 August 1996 | Location of register of members (1 page) |
6 August 1996 | Location of debenture register (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
16 April 1996 | Secretary resigned;director resigned (2 pages) |
16 April 1996 | Secretary resigned;director resigned (2 pages) |
1 April 1996 | Memorandum and Articles of Association (12 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
1 April 1996 | Ad 27/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
1 April 1996 | Conve 27/03/96 (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Ad 27/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
1 April 1996 | Memorandum and Articles of Association (12 pages) |
1 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
1 April 1996 | Conve 27/03/96 (1 page) |
16 August 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
16 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
16 August 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
16 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
22 March 1988 | Return made up to 28/12/87; full list of members (4 pages) |
22 March 1988 | Return made up to 28/12/87; full list of members (4 pages) |