London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(26 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | David Winter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1995) |
Role | Accountant |
Correspondence Address | 56 Ridge Langley Sanderstead South Croydon Surrey CR2 0AR |
Director Name | Henry William McKay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Rosemary Elizabeth Johnson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 60 Bond Road Surbiton Surrey KT6 7SG |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 30 Regent Road Surbiton Surrey KT5 8NL |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Creekside Meadow Drive, Hoveton Norwich Norfolk NR12 8UN |
Director Name | Robert Andrews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Longchamp Smallfield Road Horley Surrey Rh6 |
Director Name | Robert Ian Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 1998) |
Role | Operations Director |
Correspondence Address | 29 Willoughby Road Langley Slough SL3 8JH |
Director Name | Richard John Robert Benson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Ferry Farm House Station Road Winchelsea Sussex TN36 4JU |
Director Name | Mr Fintan Charles O'Toole |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | Brian Thomas Taylor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 1 Hurst Close Hook Heath Woking Surrey GU22 0DU |
Director Name | Robert James Morgan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 23 St Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Secretary Name | Ms Sally Jane Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Secretary Name | Fiona Jayne Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 4 Brook Lane Berkhamsted Hertfordshire HP4 1SX |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2000) |
Role | Executive Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Mr Stephen Edward Booth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelayne Chalk Road Loxwood Billingshurst West Sussex RH14 0UD |
Director Name | David John Willett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 2001) |
Role | Finance Director |
Correspondence Address | 22 Swains Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9BU |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | David Neil Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Poplars Farm Aylesbury Road Bierton Buckinghamshire HP22 5DT |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | Mr Peter David Brougham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Limes Way Shabbington Aylesbury HP18 9HB |
Director Name | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Haselbury House Water Lane Radwinter Saffron Walden Essex CB10 2TX |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2011) |
Role | Financial Controller |
Country of Residence | England |
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(28 years, 1 month 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 | HAYS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | thedx.co.uk |
---|
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 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
22 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
22 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Declaration of solvency (5 pages) |
19 June 2018 | Resolutions
|
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 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) |
20 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 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) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
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) |
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) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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
|
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) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 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 | 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 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 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) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Director'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 (3 pages) |
29 September 2010 | Director'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 (3 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) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (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 | Appointment terminated secretary stefan bort (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
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) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
4 October 2005 | Company name changed hays office services LIMITED\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed hays office services LIMITED\certificate issued on 04/10/05 (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
15 November 2004 | Director resigned (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (2 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Location of register of members (1 page) |
4 March 2004 | Location of register of members (1 page) |
27 January 2004 | Director resigned (2 pages) |
27 January 2004 | Director resigned (2 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (5 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (5 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Location of register of members (1 page) |
9 October 2002 | Location of register of members (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (1 page) |
9 October 2002 | New secretary appointed (1 page) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 October 2000 | Return made up to 27/09/00; no change of members (6 pages) |
23 October 2000 | Return made up to 27/09/00; no change of members (6 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 May 2000 | Location of register of members (1 page) |
16 May 2000 | Location of register of members (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
19 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
11 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Auditor's resignation (1 page) |
28 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
23 January 1998 | Company name changed securicor omega office services LIMITED\certificate issued on 23/01/98 (2 pages) |
23 January 1998 | Company name changed securicor omega office services LIMITED\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
23 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
23 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 10/04/96; change of members (7 pages) |
29 April 1996 | Return made up to 10/04/96; change of members (7 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
10 July 1995 | Company name changed securicor office services limite d\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed securicor office services limite d\certificate issued on 11/07/95 (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
14 September 1992 | Memorandum and Articles of Association (10 pages) |
14 September 1992 | Memorandum and Articles of Association (10 pages) |