London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Leonard George Biron Wormald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2001) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Minster Road Oxford OX4 1LX |
Director Name | Ray John Cross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2000) |
Role | Managing Director |
Correspondence Address | Larks Cottage Leckhampstead Road Wicken Milton Keynes South Northamptionshire MK19 6BY |
Director Name | Stephen Gary Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2003) |
Role | Business Manager |
Correspondence Address | 2 Orchard Way Haddenham Ely Cambridgeshire CB6 3UT |
Secretary Name | Leonard George Biron Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2001) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Minster Road Oxford OX4 1LX |
Director Name | Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 December 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sycamore Drive Hollywood Birmingham West Midlands B47 5QX |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 August 1999) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2001) |
Role | Executive Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Stone Cottages The Street, Starston Harleston Norfolk IP20 9NP |
Director Name | Philip William Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Paradise Farm Banbury Road Lower Boddington Northamptonshire NN11 6XY |
Director Name | Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2001) |
Role | Executive Director |
Correspondence Address | Thatched Barn Hanslope Road Castlethorpe Milton Keynes Northamptonshire MK19 7HD |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Radmore Green Haughton Tarporley Cheshire CW6 9RL |
Secretary Name | Mr Neil Geoffrey Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Long Acre East Bingham Nottingham Nottinghamshire NG13 8BY |
Director Name | Mr Craig Wilson Routledge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Bevere Green Worcester WR3 7RG |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Haselbury House Water Lane Radwinter Saffron Walden Essex CB10 2TX |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 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(12 years, 7 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(12 years, 11 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 | 01 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2018) |
Correspondence Address | 250 Euston Road London NW1 2AF |
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 |
464.3k at £1 | Hays Holdings LTD 66.87% Ordinary A |
---|---|
230k at £1 | Hays Holdings LTD 33.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,932,000 |
Current Liabilities | £16,513,000 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 April 1998 | Delivered on: 30 April 1998 Satisfied on: 10 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 April 1998 | Delivered on: 22 April 1998 Satisfied on: 29 June 2012 Persons entitled: Tomkins PLC Classification: Debenture Secured details: The company's obligations to the chargee pursuant to a sale and purchase agreement of even date and under this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
22 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Declaration of solvency (5 pages) |
23 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 | Solvency Statement dated 21/12/17 (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
4 December 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
4 December 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
24 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
24 October 2016 | Full accounts made up to 30 June 2016 (15 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) |
13 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
13 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (13 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 | Full accounts made up to 30 June 2013 (13 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (13 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
|
20 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 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) |
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 | 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 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 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 | 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 (4 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 (4 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (13 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) |
22 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (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 | Appointment terminated secretary stefan bort (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
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) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 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 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (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) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 March 2004 | Location of register of members (1 page) |
4 March 2004 | Location of register of members (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
14 October 2003 | Return made up to 27/09/03; no change of members (4 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (4 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
7 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
7 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Location of register of members (1 page) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Location of register of members (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
1 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Location of register of members (1 page) |
2 October 2001 | Location of register of members (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 24 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (12 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 27/09/00; no change of members (7 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 (7 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house, millmead, guildford, surrey GU2 5HJ (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 26 June 1999 (16 pages) |
29 March 2000 | Full accounts made up to 26 June 1999 (16 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
25 October 1999 | Return made up to 27/09/99; no change of members (7 pages) |
25 October 1999 | Location of register of members (1 page) |
25 October 1999 | Location of register of members (1 page) |
25 October 1999 | Return made up to 27/09/99; no change of members (7 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
4 August 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
4 August 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
3 March 1999 | Return made up to 05/02/99; full list of members
|
3 March 1999 | Return made up to 05/02/99; full list of members
|
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: joseph rank house haydens road harlow essex CM20 1LX (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: joseph rank house, haydens road, harlow, essex CM20 1LX (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
13 January 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
7 January 1999 | Ad 24/12/98--------- £ si 5000@1=5000 £ ic 689286/694286 (2 pages) |
7 January 1999 | Ad 24/12/98--------- £ si 5000@1=5000 £ ic 689286/694286 (2 pages) |
7 January 1999 | Auditor's resignation (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
11 May 1998 | Memorandum and Articles of Association (34 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 250000/6428572 18/04/98 (1 page) |
11 May 1998 | £ nc 250000/6428572 18/04/98 (1 page) |
11 May 1998 | Ad 18/04/98--------- £ si 464286@1=464286 £ ic 225000/689286 (2 pages) |
11 May 1998 | Ad 18/04/98--------- £ si 464286@1=464286 £ ic 225000/689286 (2 pages) |
11 May 1998 | Memorandum and Articles of Association (34 pages) |
11 May 1998 | Resolutions
|
5 May 1998 | Company name changed foray 1069 LIMITED\certificate issued on 06/05/98 (3 pages) |
5 May 1998 | Company name changed foray 1069 LIMITED\certificate issued on 06/05/98 (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Nc inc already adjusted 08/04/98 (1 page) |
28 April 1998 | Nc inc already adjusted 08/04/98 (1 page) |
28 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: ground floor, 10 newhall street, birmingham, B3 3LX (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Ad 08/04/98--------- £ si 224998@1=224998 £ ic 2/225000 (3 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Ad 08/04/98--------- £ si 224998@1=224998 £ ic 2/225000 (3 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Resolutions
|
5 February 1998 | Incorporation (25 pages) |
5 February 1998 | Incorporation (25 pages) |