London
W1U 7EU
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 June 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28b St Edmunds Terrace St Johns Wood London NW8 7QB |
Director Name | Colin Anthony Horsley Mayes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Castelnau Barnes London SW13 9RT |
Secretary Name | Peter Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Timothy Sven Maynard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cressford Waterend Lane Redbourn Hertfordshire AL3 7JZ |
Director Name | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | Brambletye The Glade Kingswood Tadworth Surrey KT20 6JE |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 95 High Street Abbots Langley Hertfordshire WD5 0AJ |
Secretary Name | Howard Guy Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(25 years 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, 3 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, 5 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(25 years, 9 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, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2008) |
Role | Secretary |
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(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 27 February 2007(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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(32 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 Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(34 years, 2 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 4th Floor London NW1 2AF |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Website | hays.com |
---|
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 |
100 at £1 | Hays Specialist Recruitment LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 May 1988 | Delivered on: 9 June 1988 Satisfied on: 21 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the co. And/or richard owen and thornhill LTD. 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 |
---|---|
15 June 1982 | Delivered on: 28 June 1982 Satisfied on: 21 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ir insurance recruitment limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
9 September 1981 | Delivered on: 16 September 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Declaration of solvency (5 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 May 2018 | Termination of appointment of Douglas George Evans as a director on 11 May 2018 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
4 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
4 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
4 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
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 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 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 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 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
|
3 May 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
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 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 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 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 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) |
5 August 2009 | Appointment terminated director stefan bort (1 page) |
5 August 2009 | Appointment terminated director stefan bort (1 page) |
13 January 2009 | Director appointed mr neil tsappis (1 page) |
13 January 2009 | Director appointed mr neil tsappis (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) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
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;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 | Secretary's particulars changed;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 | Location of register of members (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Location of register of members (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;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) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | 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) |
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 | Total exemption full accounts made up to 25 June 2004 (7 pages) |
13 December 2004 | Total exemption full accounts made up to 25 June 2004 (7 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
4 May 2004 | Total exemption full accounts made up to 27 June 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 27 June 2003 (7 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 (5 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
23 October 2003 | Location of register of members (1 page) |
7 April 2003 | Full accounts made up to 28 June 2002 (8 pages) |
7 April 2003 | Full accounts made up to 28 June 2002 (8 pages) |
14 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
14 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
12 April 2002 | Full accounts made up to 29 June 2001 (8 pages) |
12 April 2002 | Full accounts made up to 29 June 2001 (8 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
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) |
3 November 2001 | Return made up to 27/09/01; no change of members (5 pages) |
3 November 2001 | Return made up to 27/09/01; no change of members (5 pages) |
3 May 2001 | Full accounts made up to 23 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 23 June 2000 (8 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: hays house millmead guildford surrey, GU2 5HJ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: hays house millmead guildford surrey, GU2 5HJ (1 page) |
20 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
29 March 2000 | Full accounts made up to 25 June 1999 (8 pages) |
29 March 2000 | Full accounts made up to 25 June 1999 (8 pages) |
19 October 1999 | Return made up to 27/09/99; no change of members (5 pages) |
19 October 1999 | Return made up to 27/09/99; no change of members (5 pages) |
8 April 1999 | Full accounts made up to 26 June 1998 (9 pages) |
8 April 1999 | Full accounts made up to 26 June 1998 (9 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
3 April 1998 | Full accounts made up to 27 June 1997 (9 pages) |
3 April 1998 | Full accounts made up to 27 June 1997 (9 pages) |
10 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Full accounts made up to 28 June 1996 (12 pages) |
15 April 1997 | Full accounts made up to 28 June 1996 (12 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 27/09/96; no change of members (5 pages) |
14 October 1996 | Return made up to 27/09/96; no change of members (5 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
1 November 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Secretary's particulars changed (4 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
6 April 1995 | Full accounts made up to 1 July 1994 (14 pages) |
6 April 1995 | Full accounts made up to 1 July 1994 (14 pages) |
6 April 1995 | Full accounts made up to 1 July 1994 (14 pages) |