London
NW1 3BF
Secretary Name | Mrs Kathleen Bedford |
---|---|
Status | Current |
Appointed | 31 March 2013(16 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Stuart Raymond Hill |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(20 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Odi Lahav |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Carole Irene Hill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Jeffery James Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Malcolm Thomas Ballisat |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2010) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bramerton Street London SW3 5LA |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Tilford House Tilford Farnham Surrey GU10 2BX |
Director Name | John William Sapwell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest West Lane East Grinstead Sussex RH19 4HH |
Director Name | Carole Irene Hunt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon 11 Beamish Way Winslow Buckinghamshire MK18 3EU |
Director Name | Peter Anderson Miller |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 83 Lamplighters Close Hempstead Kent ME7 3DX |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2003) |
Role | Executive Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Dolphin House Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2005) |
Role | Chairman |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Nigel Francis Gray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft, 2 Old Rectory Gardens Busbridge Godalming Surrey GU7 1XB |
Secretary Name | Mr Stephen John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Rivermead Dark Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AD |
Director Name | Clare Christianne Keniry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2008) |
Role | Regional Director |
Correspondence Address | 52 Cleaveland Road Surbiton Surrey KT6 4AJ |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Ian Richard Andrew Soars |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Blatchington Mill Drive Stone Cross East Sussex BN24 5QA |
Director Name | Mr Alan George Saunders |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr William Douglas Scott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaklands Road Petersfield Hampshire GU32 2EY |
Director Name | Mr Alan James Cullens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Chris Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mrs Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Robert Fry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Charles John Logan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2021) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Robert William Potter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Website | haysplc.com |
---|
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 |
1 at £1 | Hays PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week 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) |
17 October 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) |
24 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
20 October 2021 | Termination of appointment of Charles John Logan as a director on 1 July 2021 (1 page) |
20 October 2021 | Director's details changed for Carole Irene Hunt on 20 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr. Jeffery James Taylor as a director on 1 July 2021 (2 pages) |
15 April 2021 | Director's details changed for Carole Irene Hunt on 15 April 2021 (2 pages) |
6 April 2021 | Appointment of Carole Irene Hunt as a director on 1 April 2021 (2 pages) |
14 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
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) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Paul Anthony Dungate on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Odi Lahav on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Charles John Logan on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Stuart Raymond Hill on 7 May 2019 (2 pages) |
14 May 2019 | Secretary's details changed for Mrs Kathleen Bedford on 7 May 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page) |
3 April 2019 | Termination of appointment of Alan George Saunders as a director on 2 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Odi Lahav as a director on 2 April 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) |
10 August 2018 | Director's details changed for Mr Paul Anthony Dungate on 10 August 2018 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
20 December 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 10/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Mr Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Ian David Pratt on 19 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
21 June 2016 | Appointment of Mr Stuart Raymond Hill as a director on 16 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Andrew Paul Timlin as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Andrew Paul Timlin as a director on 16 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Stuart Raymond Hill as a director on 16 June 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert William Potter as a director on 22 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Doug Evans as a director on 22 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert William Potter as a director on 22 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Doug Evans as a director on 22 March 2016 (2 pages) |
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
|
22 September 2015 | Termination of appointment of Mark Ian James Berry as a director on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Ian David Pratt as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Ian David Pratt as a director on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Mark Ian James Berry as a director on 22 September 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Appointment of Mr Robert William Potter as a director (2 pages) |
30 June 2014 | Appointment of Mr Robert William Potter as a director (2 pages) |
27 June 2014 | Termination of appointment of Alan Cullens as a director (1 page) |
27 June 2014 | Termination of appointment of Robert Fry as a director (1 page) |
27 June 2014 | Termination of appointment of Robert Fry as a director (1 page) |
27 June 2014 | Termination of appointment of Alan Cullens as a director (1 page) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 May 2013 | Termination of appointment of Neil Tsappis as a secretary (1 page) |
8 May 2013 | Termination of appointment of Neil Tsappis as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Kathleen Bedford as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Kathleen Bedford as a secretary (1 page) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
17 January 2013 | 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 (8 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
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 (8 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Appointment of Mr Andrew Paul Timlin as a director (2 pages) |
9 June 2011 | Appointment of Mr Andrew Paul Timlin as a director (2 pages) |
9 June 2011 | Termination of appointment of Ian Soars as a director (1 page) |
9 June 2011 | Termination of appointment of Ian Soars 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) |
2 December 2010 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
2 December 2010 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
1 December 2010 | Termination of appointment of Chris Stamper as a director (1 page) |
1 December 2010 | Termination of appointment of Chris Stamper as a director (1 page) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Director's details changed for Mr Alan James Cullens on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Alan James Cullens on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 27 September 2010 (2 pages) |
8 June 2010 | Appointment of Mr Robert Fry as a director (2 pages) |
8 June 2010 | Appointment of Mr Robert Fry as a director (2 pages) |
7 June 2010 | Termination of appointment of Nigel Gray as a director (1 page) |
7 June 2010 | Appointment of Mr Charles John Logan as a director (2 pages) |
7 June 2010 | Appointment of Mr Charles John Logan as a director (2 pages) |
7 June 2010 | Termination of appointment of John Sapwell as a director (1 page) |
7 June 2010 | Termination of appointment of Nigel Gray as a director (1 page) |
7 June 2010 | Termination of appointment of John Sapwell as a director (1 page) |
3 March 2010 | Termination of appointment of Malcolm Ballisat as a director (1 page) |
3 March 2010 | Termination of appointment of Malcolm Ballisat as a director (1 page) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 November 2009 | Director's details changed for Mr Paul Anthony Dungate on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Paul Anthony Dungate on 19 November 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Alan George Saunders on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Anthony Dungate on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Anthony Dungate on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Francis Gray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Richard Andrew Soars on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alan George Saunders on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Francis Gray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alan George Saunders on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Francis Gray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John William Sapwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Thomas Ballisat on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John William Sapwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Anthony Dungate on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John William Sapwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Thomas Ballisat on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Thomas Ballisat on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Richard Andrew Soars on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Richard Andrew Soars on 1 October 2009 (2 pages) |
24 June 2009 | Secretary appointed mr neil john alfred tsappis (1 page) |
24 June 2009 | Secretary appointed mr neil john alfred tsappis (1 page) |
23 June 2009 | Appointment terminated secretary alison yapp (1 page) |
23 June 2009 | Appointment terminated secretary alison yapp (1 page) |
14 January 2009 | Director appointed mr chris stamper (1 page) |
14 January 2009 | Director appointed mr chris stamper (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed mrs alison yapp (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Director appointed mr alan james cullens (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Secretary appointed mrs alison yapp (1 page) |
29 December 2008 | Director appointed mr alan james cullens (1 page) |
29 December 2008 | Appointment terminated director simon gray (1 page) |
29 December 2008 | Appointment terminated director simon gray (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
29 September 2008 | Return made up to 27/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (5 pages) |
2 September 2008 | Appointment terminated director william scott (1 page) |
2 September 2008 | Appointment terminated director william scott (1 page) |
3 April 2008 | Director appointed ian richard andrew soars (2 pages) |
3 April 2008 | Director appointed ian richard andrew soars (2 pages) |
26 March 2008 | Appointment terminated director andrew morison (1 page) |
26 March 2008 | Director appointed william douglas scott (2 pages) |
26 March 2008 | Director appointed alan saunders (2 pages) |
26 March 2008 | Appointment terminated director graham williams (1 page) |
26 March 2008 | Appointment terminated director andrew morison (1 page) |
26 March 2008 | Appointment terminated director clare keniry (1 page) |
26 March 2008 | Director appointed alan saunders (2 pages) |
26 March 2008 | Appointment terminated director graham williams (1 page) |
26 March 2008 | Director appointed william douglas scott (2 pages) |
26 March 2008 | Appointment terminated director clare keniry (1 page) |
20 March 2008 | Director appointed mr paul anthony dungate (1 page) |
20 March 2008 | Director appointed mr paul anthony dungate (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary'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 (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
9 March 2006 | New director appointed (12 pages) |
9 March 2006 | New director appointed (12 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (8 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (8 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (3 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (3 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (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 (3 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
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) |
8 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
8 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 November 1999 | Return made up to 27/09/99; no change of members (8 pages) |
8 November 1999 | Return made up to 27/09/99; no change of members (8 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (8 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (8 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
12 March 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 (10 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (10 pages) |
15 July 1997 | Return made up to 05/06/97; full list of members (10 pages) |
15 July 1997 | Return made up to 05/06/97; full list of members (10 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
5 June 1996 | Incorporation (26 pages) |
5 June 1996 | Incorporation (26 pages) |