Company NameHay Group Intermediary Limited
Company StatusDissolved
Company Number01314816
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ryder Street
Ryder Court
London
SW1Y 6QB
Director NameMr Robert Paul Rozek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2015(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Jonathan Merrill Kuai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2015(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 April 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMr Anthony Christopher Goodes
StatusClosed
Appointed31 August 2016(39 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 January 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Terence Francis Lynch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address49 Onslow Gardens
Flat 7
London
SW7 3LR
Secretary NameMr Robert George Arrowsmith
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMurray Dalziel
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed10 January 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleManaging Director
Correspondence Address12 Dalmore Road
London
SE21 8HB
Secretary NameMiss Paula Jane Townsend
NationalityBritish
StatusResigned
Appointed13 January 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 1998)
RoleFinance Director
Correspondence AddressThe Old Forge Shere Road
Ewhurst
Cranleigh
Surrey
GU6 7RJ
Director NameMiss Paula Jane Townsend
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1998)
RoleFinance Director
Correspondence AddressThe Old Forge Shere Road
Ewhurst
Cranleigh
Surrey
GU6 7RJ
Director NameCelia Vivien Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameMr Chris Randall Matthews
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1998(21 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 17 December 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address203 Chinook Lane Jupiter
Florida 33458-7715
Usa
Director NameDavid Thomas Patterson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaubury Aldworth Road
Compton
Newbury
Berkshire
RG20 6RD
Secretary NameCelia Vivien Mason
NationalityBritish
StatusResigned
Appointed29 June 1998(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2008)
RoleFinance Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameBernd Schneider
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2003)
RoleManaging Director
Correspondence AddressKirchbachstr 21
Wiesbaden
D-65191
Foreign
Germany
Director NameRichard Alexander Hardwick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2002)
RoleManagement Consultant
Correspondence Address21 Hanbury Road
Clifton
Bristol
BS8 2EP
Director NameMr Stephen David Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(23 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 March 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1185 Seaton Ross Road
Wayne
Pensylvannia 19087
United States
Director NameMr Nicholas John Boulter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameMr Graham Anthony Martin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh, 2 Ivy House Close
King Street
Seagrave
Leicestershire
LE12 7LE
Director NameMs Lesley Patricia Wilkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHay Cottage
Westbrook Hay, London Road
Hemel Hempstead
Hertfordshire
HP1 2RG
Secretary NameMr Michael Sean Hayden
NationalityBritish
StatusResigned
Appointed01 April 2008(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2016)
RoleHead Of Finance
Correspondence Address8 Woodnook Road
London
SW16 6TZ

Contact

Websitehaygroup.co.uk

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.7k at £1Hay Group Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 June 1998Delivered 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 1990Delivered 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

Filing History

5 November 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
8 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Jonathan Merrill Kuai on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Robert Paul Rozek on 29 March 2020 (2 pages)
5 August 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
9 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page)
8 May 2017Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 November 2016Registered 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 2016Registered 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 2016Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages)
24 October 2016Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page)
24 October 2016Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages)
24 October 2016Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 April 2016Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page)
29 April 2016Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page)
29 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
29 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
22 December 2015Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page)
28 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 13,706
(6 pages)
28 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 13,706
(6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 13,706
(6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 13,706
(6 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 September 2009Return made up to 10/07/09; full list of members (4 pages)
1 September 2009Return made up to 10/07/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
26 October 2007Return made up to 10/07/07; full list of members (2 pages)
26 October 2007Return made up to 10/07/07; full list of members (2 pages)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
20 August 2003Return made up to 10/07/03; full list of members (8 pages)
20 August 2003Return made up to 10/07/03; full list of members (8 pages)
13 August 2003Full accounts made up to 30 September 2002 (10 pages)
13 August 2003Full accounts made up to 30 September 2002 (10 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
18 May 2001Full accounts made up to 30 September 2000 (10 pages)
18 May 2001Full accounts made up to 30 September 2000 (10 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Company name changed hay group LIMITED\certificate issued on 16/05/01 (3 pages)
16 May 2001Company name changed hay group LIMITED\certificate issued on 16/05/01 (3 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
1 August 2000Return made up to 10/07/00; full list of members (7 pages)
1 August 2000Return made up to 10/07/00; full list of members (7 pages)
9 June 2000Full accounts made up to 30 September 1999 (10 pages)
9 June 2000Full accounts made up to 30 September 1999 (10 pages)
4 August 1999Return made up to 10/07/99; full list of members (8 pages)
4 August 1999Return made up to 10/07/99; full list of members (8 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
22 July 1998Return made up to 10/07/98; no change of members (4 pages)
22 July 1998Return made up to 10/07/98; no change of members (4 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
24 June 1998Particulars of mortgage/charge (12 pages)
24 June 1998Particulars of mortgage/charge (12 pages)
11 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
5 July 1996Return made up to 10/07/96; no change of members (4 pages)
5 July 1996Return made up to 10/07/96; no change of members (4 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
24 July 1995Return made up to 10/07/95; no change of members (4 pages)
24 July 1995Return made up to 10/07/95; no change of members (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)
13 August 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
13 August 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
8 August 1990Company name changed hay-msl group LIMITED\certificate issued on 01/08/90 (3 pages)
8 August 1990Company name changed hay-msl group LIMITED\certificate issued on 01/08/90 (3 pages)
27 July 1990Declaration of assistance for shares acquisition (6 pages)
27 July 1990Declaration of assistance for shares acquisition (6 pages)
27 July 1990Declaration of assistance for shares acquisition (6 pages)
27 July 1990Declaration of assistance for shares acquisition (6 pages)
23 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1990Ad 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 1990Ad 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 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)