Ryder Court
London
SW1Y 6QB
Director Name | Mr Robert Paul Rozek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 December 2015(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 April 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Jonathan Merrill Kuai |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 December 2015(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 April 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mr Anthony Christopher Goodes |
---|---|
Status | Closed |
Appointed | 31 August 2016(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 January 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Terence Francis Lynch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 49 Onslow Gardens Flat 7 London SW7 3LR |
Secretary Name | Mr Robert George Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Murray Dalziel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1998) |
Role | Managing Director |
Correspondence Address | 12 Dalmore Road London SE21 8HB |
Secretary Name | Miss Paula Jane Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 1998) |
Role | Finance Director |
Correspondence Address | The Old Forge Shere Road Ewhurst Cranleigh Surrey GU6 7RJ |
Director Name | Miss Paula Jane Townsend |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1998) |
Role | Finance Director |
Correspondence Address | The Old Forge Shere Road Ewhurst Cranleigh Surrey GU6 7RJ |
Director Name | Celia Vivien Coleman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | Mr Chris Randall Matthews |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1998(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 December 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 203 Chinook Lane Jupiter Florida 33458-7715 Usa |
Director Name | David Thomas Patterson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chaubury Aldworth Road Compton Newbury Berkshire RG20 6RD |
Secretary Name | Celia Vivien Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2008) |
Role | Finance Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | Bernd Schneider |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1998(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2003) |
Role | Managing Director |
Correspondence Address | Kirchbachstr 21 Wiesbaden D-65191 Foreign Germany |
Director Name | Richard Alexander Hardwick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2002) |
Role | Management Consultant |
Correspondence Address | 21 Hanbury Road Clifton Bristol BS8 2EP |
Director Name | Mr Stephen David Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1185 Seaton Ross Road Wayne Pensylvannia 19087 United States |
Director Name | Mr Nicholas John Boulter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Mr Graham Anthony Martin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh, 2 Ivy House Close King Street Seagrave Leicestershire LE12 7LE |
Director Name | Ms Lesley Patricia Wilkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hay Cottage Westbrook Hay, London Road Hemel Hempstead Hertfordshire HP1 2RG |
Secretary Name | Mr Michael Sean Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2016) |
Role | Head Of Finance |
Correspondence Address | 8 Woodnook Road London SW16 6TZ |
Website | haygroup.co.uk |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.7k at £1 | Hay Group Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 June 1998 | Delivered on: 24 June 1998 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 1990 | Delivered on: 10 August 1990 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Counterparty) (As Defined)(as Agent and Trustee for the Banks and the Swap Classification: Guarantee & 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 the facilities agreement, thments and/or the swap agreements as defined in this charge. Particulars: (See form 395-ref m 136 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 |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Jonathan Merrill Kuai on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Robert Paul Rozek on 29 March 2020 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 November 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page) |
24 October 2016 | Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page) |
24 October 2016 | Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 April 2016 | Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page) |
29 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
29 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
22 December 2015 | Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page) |
28 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
1 May 2008 | Appointment terminated secretary celia mason (1 page) |
1 May 2008 | Appointment terminated secretary celia mason (1 page) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
26 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members
|
21 July 2004 | Return made up to 10/07/04; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
12 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Secretary's particulars changed (1 page) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Company name changed hay group LIMITED\certificate issued on 16/05/01 (3 pages) |
16 May 2001 | Company name changed hay group LIMITED\certificate issued on 16/05/01 (3 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
1 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
24 June 1998 | Particulars of mortgage/charge (12 pages) |
24 June 1998 | Particulars of mortgage/charge (12 pages) |
11 August 1997 | Return made up to 10/07/97; full list of members
|
11 August 1997 | Return made up to 10/07/97; full list of members
|
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
5 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
10 August 1990 | Particulars of mortgage/charge (9 pages) |
10 August 1990 | Particulars of mortgage/charge (9 pages) |
8 August 1990 | Company name changed hay-msl group LIMITED\certificate issued on 01/08/90 (3 pages) |
8 August 1990 | Company name changed hay-msl group LIMITED\certificate issued on 01/08/90 (3 pages) |
27 July 1990 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1990 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1990 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1990 | Declaration of assistance for shares acquisition (6 pages) |
23 March 1990 | Resolutions
|
23 March 1990 | Ad 21/02/90--------- premium £ si 3706@1=3706 £ ic 10000/13706 (3 pages) |
23 March 1990 | £ nc 10000/15000 21/02/90 (1 page) |
23 March 1990 | Ad 21/02/90--------- premium £ si 3706@1=3706 £ ic 10000/13706 (3 pages) |
23 March 1990 | £ nc 10000/15000 21/02/90 (1 page) |
23 March 1990 | Resolutions
|