London
NW1 3BF
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Graham Dudley Nicholson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Worthing West Sussex BN13 1QW |
Director Name | John Cullen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Secretary Name | Graham Dudley Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Worthing West Sussex BN13 1QW |
Director Name | Mr Michael Leo Donlevy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambledown Melton Drive, Storrington Pulborough West Sussex RH20 4BL |
Director Name | David John Stainthorpe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 54 Nevill Road Rottingdean Brighton East Sussex BN2 7HG |
Director Name | Adrian Samways |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Roys Farm Roys Lane Soberton Southampton Hampshire SO32 3QA |
Director Name | David Coulling |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Tudor Lodge Loughton Lane Theydon Bois Epping Essex CM16 7JZ |
Secretary Name | John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | John Cullen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 July 1997) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | Mr Kevin Gregory Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grove Road Worthing West Sussex BN14 9DQ |
Director Name | Mr Mark Ewart Aldridge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustlings Park Woodlands Lane Liss Hampshire GU33 7EZ |
Secretary Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Director Name | Paul Gleeson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Foxhaunt House 100 Saint Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Secretary Name | Paul Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Foxhaunt House 100 Saint Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 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 | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 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 | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 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 | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 5 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 |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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(19 years 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(19 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 | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(25 years after company formation) |
Appointment Duration | 4 years (resigned 19 October 2020) |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hays Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
14 December 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Hays Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
15 May 2019 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page) |
15 May 2019 | Director's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
15 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
16 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
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) |
30 May 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
30 May 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) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 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 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
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 | 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) |
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 | 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 | Director'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 | 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) |
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) |
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 | Secretary appointed hays nominees LIMITED (1 page) |
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 | 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) |
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) |
3 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 April 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) |
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) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (10 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) |
3 May 2006 | Accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (10 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 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 | Return made up to 27/09/04; full list of members (5 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
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 4HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
16 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) |
14 October 2003 | Return made up to 27/09/03; no change of members (2 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
12 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; full list of members (3 pages) |
25 October 2001 | Return made up to 27/09/01; full list of members (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; no change of members (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; no change of members (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
11 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 (5 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
8 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
8 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
15 October 1998 | Return made up to 27/09/98; full list of members (8 pages) |
15 October 1998 | Return made up to 27/09/98; full list of members (8 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 27/09/97; no change of members (5 pages) |
28 October 1997 | Location of debenture register (1 page) |
28 October 1997 | Location of debenture register (1 page) |
28 October 1997 | Location of register of members (1 page) |
28 October 1997 | Return made up to 27/09/97; no change of members (5 pages) |
28 October 1997 | Location of register of members (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
22 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
20 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New secretary appointed (3 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (3 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Return made up to 27/09/96; no change of members (5 pages) |
7 October 1996 | Return made up to 27/09/96; no change of members (5 pages) |
13 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
9 October 1995 | Return made up to 27/09/95; full list of members (14 pages) |
9 October 1995 | Return made up to 27/09/95; full list of members (14 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
6 January 1992 | Company name changed\certificate issued on 06/01/92 (2 pages) |
6 January 1992 | Company name changed\certificate issued on 06/01/92 (2 pages) |