London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(20 years, 5 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 Dennis Exton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Investment Analyst |
Correspondence Address | 141 Windmill Drive Croxley Green Rickmansworth Herts WD3 3FB |
Director Name | Mr Richard Roy Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 September 2000) |
Role | Consultant |
Correspondence Address | Spinfield Reach Spinfield Lane Marlow Bucks SL7 2JN |
Director Name | Alison Deborah Hunt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1993) |
Role | Consultant |
Correspondence Address | The Barns Cottage High Street Widdington Saffron Walden Essex CB11 3SQ |
Secretary Name | Allen Fredrick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 197 Greys Road Henley On Thames Oxfordshire RG9 1QU |
Director Name | Mr Michael James Ozanne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 2000) |
Role | Company Director |
Correspondence Address | 25 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3AA |
Secretary Name | Mrs Valerie Anita Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | The Cottage Woodlands Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Director Name | Christopher John Payne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1998) |
Role | Sales Director |
Correspondence Address | 128 Windsor Road Bray Berkshire SL6 2DW |
Director Name | Andrew Paul Toyne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2000) |
Role | Telecommunications |
Correspondence Address | Vine Ridge Hannington Tadley Hampshire RG26 5TX |
Secretary Name | Mrs Sian Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Maes Y Res Elms Road Raglan NP15 2EY Wales |
Director Name | Mrs Sian Woodhouse |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 2000) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Maes Y Res Elms Road Raglan NP15 2EY Wales |
Director Name | David John Pout |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2002) |
Role | Finance 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 | 02 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 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 | 02 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (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(12 years, 9 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(13 years, 3 months 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(13 years, 7 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(13 years, 8 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 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(16 years, 7 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, 2 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(22 years, 6 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(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | www.hays.com |
---|---|
Telephone | 020 73832266 |
Telephone region | London |
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, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 March 1998 | Delivered on: 26 March 1998 Satisfied on: 21 November 2001 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest in the security holder and by way of floating charge all undertaking property rights and assets of the company. Fully Satisfied |
---|---|
12 November 1997 | Delivered on: 20 November 1997 Satisfied on: 29 August 2000 Persons entitled: Deltascheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date and this deed. Particulars: Deposit account being an interest bearing account with midland bank PLC in the sum of £3,000. Fully Satisfied |
25 January 1993 | Delivered on: 27 January 1993 Satisfied on: 6 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
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) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 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 | Appointment of a voluntary liquidator (3 pages) |
20 June 2018 | Resolutions
|
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page) |
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Solvency Statement dated 21/12/17 (1 page) |
9 January 2018 | Solvency Statement dated 21/12/17 (1 page) |
9 January 2018 | Resolutions
|
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) |
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) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (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 | 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) |
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) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
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 | 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) |
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) |
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 | 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) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 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 | Appointment terminated secretary stefan bort (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 | 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 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 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 (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) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (3 pages) |
23 July 2005 | New director appointed (3 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
18 July 2005 | Company name changed hays telecoms LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed hays telecoms LIMITED\certificate issued on 18/07/05 (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 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) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 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) |
7 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
14 October 2002 | Return made up to 27/09/02; no change of members (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (15 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 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
13 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Location of register of members (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
25 September 2000 | Company name changed applied I.T. LIMITED\certificate issued on 26/09/00 (3 pages) |
25 September 2000 | Company name changed applied I.T. LIMITED\certificate issued on 26/09/00 (3 pages) |
18 September 2000 | Ad 30/09/66--------- £ si 40000@1 (2 pages) |
18 September 2000 | Ad 30/09/66--------- £ si 40000@1 (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: stag place town lane wooburn green high wycombe buckinghamshire HP10 0TT (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: stag place town lane wooburn green high wycombe buckinghamshire HP10 0TT (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
29 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: harleyford estate henley road marlow buckinghamshire SL7 2DX (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: harleyford estate henley road marlow buckinghamshire SL7 2DX (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Return made up to 30/04/98; change of members (6 pages) |
18 June 1998 | Return made up to 30/04/98; change of members (6 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
26 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 June 1997 | Return made up to 30/04/97; full list of members
|
3 June 1997 | Return made up to 30/04/97; full list of members
|
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: spinfield reach spinfield lane marlow bucks SL7 2JN (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: spinfield reach spinfield lane marlow bucks SL7 2JN (1 page) |
29 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 July 1988 | Incorporation (12 pages) |
8 July 1988 | Incorporation (12 pages) |