London
SE5 8LD
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(19 years after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 1991) |
Role | Corporate Finance Executive |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Brian Frederick Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers 34 Buckingham Close Petts Wood Kent BR5 1SA |
Director Name | Mr Richard Gordon Steward Sykes |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Peters Square London W6 9NR |
Director Name | Sir Robert Arthur McCrindle Mp |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | House Of Commons London SW1 0AA |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Mr Christopher John Beesley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Rose Arch Buckhurst Road Westerham Kent TN16 2HS |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Mr Peter Andrew Lee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 4 28 Lofting Road London N1 1ET |
Director Name | Simon Charles Finch Mounsey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Director Name | David Malcolm Baxter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 42 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Secretary Name | Mr Peter Andrew Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 4 28 Lofting Road London N1 1ET |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,861,696 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Ex.res:-"books, records.etc" (1 page) |
4 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Replacement of liquidator (res) (1 page) |
1 June 2006 | Resignation of a liquidator (1 page) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Re res specie (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Declaration of solvency (3 pages) |
7 July 2004 | Res re fees (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (2 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (4 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
13 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 28/09/95; no change of members (12 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |