London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(30 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 | Mr John Speechley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Cross House Orchard Chiselborough Stoke-Sub-Hamdon Somerset TA14 6TR |
Director Name | Leonard Keith Bolderson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 3a Millfield Place Highgate London N6 6JP |
Director Name | Hugh Comyn Boucher |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Champion Court Newnham Sittingbourne Kent ME9 0JX |
Secretary Name | Mr Douglas John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Yeoman Lane Bearsted Maidstone Kent ME14 4BX |
Director Name | Peter David Ashton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | Plot 1 Sandhill Lane Sutton On Derwent East Riding Yorkshire YO4 5BX |
Director Name | Mr Stephen John Hillidge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Highlands Church Street Charwelton Daventry Northamptonshire NN11 3YT |
Secretary Name | Peter David Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | The Old Brewery House 14 Staithe Street Bubwith Selby North Yorkshire YO8 7LS |
Director Name | John Joseph O'Brien |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Grasmere Close Merrow Guildford Surrey GU1 2TG |
Secretary Name | John Joseph O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Grasmere Close Merrow Guildford Surrey GU1 2TG |
Director Name | Sir David Harry White |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehaven 6 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Secretary Name | Nicholas Lee Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 9 Lexden Close Wootton Northampton Northamptonshire NN4 6DU |
Director Name | Garry Leslie Devonshire |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 January 2008) |
Role | General Manager |
Correspondence Address | Mitre Barn Cannons Ashby Daventry Northamptonshire WN11 3SA |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(23 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | Sally Denise Stretton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(23 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Bees Croft 12 Lime Avenue Eydon Daventry Northamptonshire NN11 3PG |
Director Name | Jeremy Charles Austen Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Cophill 18 Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9AW |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mark Ian James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 15 Windy Wood Godalming Surrey GU7 1XX |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2008) |
Role | Secretary |
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(30 years, 9 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 Chris Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 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(35 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
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 at £1 | Hays Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
---|---|
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
13 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) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 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) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 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) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Appointment terminated director stefan bort (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
13 January 2009 | Director appointed mr neil john alfred tsappis (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) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 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) |
16 January 2008 | New secretary appointed;new director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary'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) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Accounting reference date extended from 05/04/07 to 30/06/07 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
25 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
22 November 2004 | Location of register of members (1 page) |
16 November 2004 | Return made up to 27/09/04; change of members (6 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
13 April 2004 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Location of register of members (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Location of register of members (1 page) |
14 October 2003 | Return made up to 27/09/03; no change of members (5 pages) |
13 January 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
15 July 2002 | Director resigned (1 page) |
14 February 2002 | Full accounts made up to 5 April 2001 (7 pages) |
14 February 2002 | Full accounts made up to 5 April 2001 (7 pages) |
13 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
12 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
10 July 2001 | Secretary's particulars changed (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 27/09/00; no change of members (5 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Location of register of members (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Return made up to 18/08/00; full list of members
|
30 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
30 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
13 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: appletree road chipping warden banbury oxon OX17 1LL (1 page) |
9 February 2000 | Accounting reference date extended from 07/04/00 to 30/06/00 (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Resolutions
|
26 January 2000 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 5 April 1999 (7 pages) |
13 July 1999 | Full accounts made up to 5 April 1999 (7 pages) |
5 November 1998 | Full accounts made up to 5 April 1998 (7 pages) |
5 November 1998 | Full accounts made up to 5 April 1998 (7 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members
|
23 December 1997 | Full accounts made up to 5 April 1997 (5 pages) |
23 December 1997 | Full accounts made up to 5 April 1997 (5 pages) |
25 May 1997 | New director appointed (3 pages) |
9 December 1996 | Company name changed E.P.S. pension trustees LIMITED\certificate issued on 10/12/96 (2 pages) |
18 September 1996 | Return made up to 18/08/96; full list of members
|
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Full accounts made up to 5 April 1996 (4 pages) |
22 July 1996 | Full accounts made up to 5 April 1996 (4 pages) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 152 staplehurst road sittingbourne kent ME10 1XS (1 page) |
4 July 1996 | New secretary appointed;new director appointed (3 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
28 November 1995 | Full accounts made up to 5 April 1995 (4 pages) |
28 November 1995 | Full accounts made up to 5 April 1995 (4 pages) |
13 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 5 April 1994 (4 pages) |
8 June 1995 | Full accounts made up to 5 April 1994 (4 pages) |