London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 29 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Elizabeth Whitaker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Alan Whitaker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Andrew Searle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 10 Church Farm Close Yate Bristol Avon BS17 5BZ |
Secretary Name | Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Mrs Jayne Penelope Bressington |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | The Cottage Doyuton Lane Dyrham Chippenham Wiltshire SN14 8EY |
Director Name | Ian Robert Leslie Duncan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 28 Pitchen End Broad Hinton Wilts Swindon Wiltshire SN4 9PR |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Mr Michael Frederick McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Secretary Name | Mr Timothy Roy Buff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Director Name | Mr Colin John Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Secretary Name | Mark Anthony William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 5b Suffolk Street Leckhampton Cheltenham GL50 2DH Wales |
Director Name | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2002) |
Role | Financial Director |
Correspondence Address | Brambletye The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Mr Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 June 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28b St Edmunds Terrace St Johns Wood London NW8 7QB |
Secretary Name | Peter Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 95 High Street Abbots Langley Hertfordshire WD5 0AJ |
Secretary Name | Howard Guy Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Secretary Name | Nigel John Millinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 9 Love Walk London SE5 8AD |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mark Clive Brunning |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 64 Victoria Park Cambridge Cambridgeshire CB4 3EL |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 3 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(22 years, 11 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(23 years, 3 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 | HAYS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | hays.com |
---|
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 |
100 at £1 | Hays Personnel Managed Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 February 1989 | Delivered on: 13 March 1989 Satisfied on: 31 May 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland. 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 |
---|
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
20 June 2018 | Declaration of solvency (5 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
30 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) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (4 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 | 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) |
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) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 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) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
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) |
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) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 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) |
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) |
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) |
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 | 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) |
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 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 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 | 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) |
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) |
29 September 2010 | Director'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 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
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) |
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) |
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) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 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 (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 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) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
23 July 2005 | New director appointed (3 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (3 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
9 May 2003 | Accounts made up to 30 June 2002 (8 pages) |
9 May 2003 | Accounts made up to 30 June 2002 (8 pages) |
16 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
16 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 August 2001 | Location of register of members (1 page) |
3 May 2001 | Accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (8 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
18 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
6 June 2000 | Accounts made up to 30 November 1999 (13 pages) |
6 June 2000 | Accounts made up to 30 November 1999 (13 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
1 October 1999 | Accounts made up to 30 November 1998 (14 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (14 pages) |
26 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 October 1998 | Accounts made up to 30 November 1997 (13 pages) |
2 October 1998 | Accounts made up to 30 November 1997 (13 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members (10 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members (10 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
3 December 1997 | Return made up to 24/07/97; full list of members (10 pages) |
3 December 1997 | Return made up to 24/07/97; full list of members (10 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (14 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (14 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
10 September 1996 | Accounts made up to 30 November 1995 (14 pages) |
10 September 1996 | Accounts made up to 30 November 1995 (14 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members (11 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members (11 pages) |
6 August 1996 | Location of register of members (1 page) |
6 August 1996 | Location of debenture register (1 page) |
6 August 1996 | Location of register of members (1 page) |
6 August 1996 | Location of debenture register (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
16 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
16 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
16 August 1995 | Accounts made up to 30 November 1994 (13 pages) |
16 August 1995 | Accounts made up to 30 November 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
23 January 1988 | Resolutions
|
23 January 1988 | Resolutions
|
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
15 October 1987 | Incorporation (12 pages) |
15 October 1987 | Incorporation (12 pages) |