London
NW1 3BF
Director Name | Mr James Yann Musgrave |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Macrae Philip Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Well Lane, Easthorpe Colchester Essex CO5 9HL |
Director Name | Michael Anthony Adams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 17 Rushden Gardens Ilford Essex IG5 0BP |
Director Name | Mr Mark Ewart Aldridge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustlings Park Woodlands Lane Liss Hampshire GU33 7EZ |
Director Name | Jeffrey Downey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 25 The Drummonds Epping Essex CM16 4PJ |
Secretary Name | Mr Macrae Philip Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Well Lane, Easthorpe Colchester Essex CO5 9HL |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Roger McSweeney |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 2003) |
Role | HR Director |
Correspondence Address | 21 College Street St. Albans Hertfordshire AL3 4PW |
Director Name | Mrs Lesley Jane Healey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | Blakes Cottage Sandy Lane Hammer Vale Haslemere Surrey GU27 1QE |
Director Name | Julia Anne Fraser |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rathcoole Gardens London N8 9NB |
Director Name | Mrs Paula Jean Hooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Shephall Green Stevenage Hertfordshire SG2 9XS |
Secretary Name | Mrs Paula Jean Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Staffing Agency |
Country of Residence | England |
Correspondence Address | 37 Shephall Green Stevenage Hertfordshire SG2 9XS |
Director Name | Nicholas Raymond Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 29 Northumberland Road New Barnet Hertfordshire EN5 1EA |
Director Name | Howard Guy Bridgwater |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | Englans |
Correspondence Address | Darband House Blackdown Avenue Woking Surrey GU22 8QG |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 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 | Richard Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
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 | 17 December 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Director Name | Mr John Harrington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | haysspecialistrecruitment.co.uk |
---|
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 |
100k at £0.01 | Hays Specialist Recruitment (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months 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, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 28 June 2006 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy number 98B64E48 life assured jeffrey downey for £500,000 dated 28/04/01 and policy number 98B66W95 life assured macrae philip robertson for £250,000 dated 28/04/01 all sums assured by it and all bonuses and benefits and the company's right title and interest in the policy. Fully Satisfied |
---|---|
28 April 2001 | Delivered on: 3 May 2001 Satisfied on: 28 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All indebtedness liabilities and obligations due or become due from each group company (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
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 (5 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
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 Mr John Harrington on 7 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
15 May 2019 | Change of details for Hays Specialist Recruitment (Holdings) Limited 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) |
16 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
12 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 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 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 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 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 (9 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
3 May 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 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 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 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) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (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 (5 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 (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 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) |
5 August 2009 | Appointment terminated director stefan bort (1 page) |
5 August 2009 | Appointment terminated director stefan bort (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | 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) |
21 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 February 2008 | Return made up to 27/12/07; full list of members (7 pages) |
18 February 2008 | Return made up to 27/12/07; full list of members (7 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;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) |
17 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 27/12/06; full list of members
|
30 January 2007 | Return made up to 27/12/06; full list of members
|
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
22 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (2 pages) |
22 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Return made up to 27/12/05; full list of members (15 pages) |
9 January 2006 | Return made up to 27/12/05; full list of members (15 pages) |
26 September 2005 | Ad 01/09/05--------- £ si [email protected]=3 £ ic 996/999 (2 pages) |
26 September 2005 | Ad 01/09/05--------- £ si [email protected]=3 £ ic 996/999 (2 pages) |
14 September 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
14 September 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 27/12/04; full list of members
|
19 January 2005 | Return made up to 27/12/04; full list of members
|
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
3 August 2004 | Ad 21/07/04--------- £ si [email protected]=15 £ ic 981/996 (2 pages) |
3 August 2004 | Ad 21/07/04--------- £ si [email protected]=15 £ ic 981/996 (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Return made up to 27/12/03; full list of members
|
5 February 2004 | Return made up to 27/12/03; full list of members
|
2 December 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
2 December 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 27/12/02; full list of members
|
4 February 2003 | Return made up to 27/12/02; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
4 November 2002 | New director appointed (3 pages) |
4 November 2002 | New director appointed (3 pages) |
30 October 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
30 October 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
7 October 2002 | Ad 22/08/02--------- £ si [email protected]=56 £ ic 925/981 (4 pages) |
7 October 2002 | Ad 22/08/02--------- £ si [email protected]=56 £ ic 925/981 (4 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
9 September 2002 | Registered office changed on 09/09/02 from: the chambers 728-730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: the chambers 728-730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
28 February 2002 | Return made up to 27/12/01; full list of members; amend (6 pages) |
28 February 2002 | Return made up to 27/12/01; full list of members; amend (6 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
31 May 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 28/04/01--------- £ si [email protected]=780 £ ic 144/924 (2 pages) |
17 May 2001 | S-div 26/04/01 (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 28/04/01--------- £ si [email protected]=143 £ ic 1/144 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 28/04/01--------- £ si [email protected]=780 £ ic 144/924 (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Ad 28/04/01--------- £ si [email protected]=143 £ ic 1/144 (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 26/04/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 26/04/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
17 May 2001 | S-div 26/04/01 (1 page) |
3 May 2001 | Particulars of mortgage/charge (15 pages) |
3 May 2001 | Particulars of mortgage/charge (15 pages) |
27 December 2000 | Incorporation (20 pages) |
27 December 2000 | Incorporation (20 pages) |