London
NW1 3BF
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Richard Snowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Ms Hannah Shepherd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dulwich Wood Avenue London SE19 1HB |
Secretary Name | Sarah Pia Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 32 Woodland Rise London N10 3UG |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Director Name | Mark Clive Brunning |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mrs Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2009) |
Role | Accountant |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Nicholas Raymond Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 04 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Angus Iveson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 2014) |
Role | Solicitor |
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 | 20 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2011) |
Role | Group Financial Controller |
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 | 21 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Company Secetary |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Martin James Abell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher John Winters |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 October 2022) |
Role | Deputy Company Secretary |
Country of Residence | England |
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 | Resigned |
Appointed | 07 October 2016(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2020) |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
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 |
48.6k at £0.01 | Hays PLC 100.00% Ordinary |
---|---|
1 at £0.01 | Hays PLC 0.00% Other |
Year | 2014 |
---|---|
Net Worth | £223,483,000 |
Cash | £409,000 |
Current Liabilities | £31,910,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
14 January 2008 | Delivered on: 31 January 2008 Satisfied on: 2 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
---|
26 February 2021 | Full accounts made up to 30 June 2020 (22 pages) |
---|---|
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
29 October 2020 | Director's details changed (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 30 June 2019 (22 pages) |
3 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) |
15 May 2019 | Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages) |
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) |
14 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
11 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 July 2017 | Termination of appointment of Nicholas Raymond Cox as a director on 26 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Nicholas Raymond Cox as a director on 26 June 2017 (1 page) |
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) |
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 (23 pages) |
24 October 2016 | Full accounts made up to 30 June 2016 (23 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) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
4 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (17 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 Clive Brunning as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Mark Clive Brunning as a director on 22 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Martin James Abell as a director on 31 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Martin James Abell as a director on 31 July 2015 (1 page) |
19 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (16 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
|
18 September 2014 | Termination of appointment of Angus Iveson as a director on 16 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Angus Iveson as a director on 16 September 2014 (1 page) |
10 February 2014 | Accounts made up to 30 June 2013 (16 pages) |
10 February 2014 | Accounts made up to 30 June 2013 (16 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director (2 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director (2 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
20 November 2012 | Accounts made up to 30 June 2012 (16 pages) |
20 November 2012 | Accounts made up to 30 June 2012 (16 pages) |
19 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
19 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (12 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (12 pages) |
20 December 2011 | Accounts made up to 30 June 2011 (16 pages) |
20 December 2011 | Accounts made up to 30 June 2011 (16 pages) |
4 October 2011 | Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Director's details changed for Mr Angus Iveson on 3 October 2011 (2 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Appointment of Mr Martin James Abell as a director (2 pages) |
20 January 2011 | Appointment of Mr Martin James Abell as a director (2 pages) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
29 December 2010 | Accounts made up to 30 June 2010 (15 pages) |
29 December 2010 | Accounts made up to 30 June 2010 (15 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (13 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (13 pages) |
29 September 2010 | Director's details changed for Mark Ian James Berry on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mark Clive Brunning on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mark Ian James Berry on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mark Clive Brunning on 27 September 2010 (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 Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Angus Iveson on 27 September 2010 (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 Nicholas Raymond Cox on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Angus Iveson on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Nicholas Raymond Cox on 27 September 2010 (2 pages) |
22 June 2010 | Appointment of Mr Neil John Alfred Tsappis as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil John Alfred Tsappis as a director (2 pages) |
2 January 2010 | Accounts made up to 30 June 2009 (15 pages) |
2 January 2010 | Accounts made up to 30 June 2009 (15 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 August 2009 | Appointment terminated director stefan bort (1 page) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
25 February 2009 | Accounts made up to 30 June 2008 (13 pages) |
25 February 2009 | Accounts made up to 30 June 2008 (13 pages) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
13 January 2009 | Director appointed mr angus iveson (1 page) |
13 January 2009 | Director appointed mr angus iveson (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) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
27 October 2008 | Director's change of particulars / mark berry / 08/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / mark berry / 08/10/2008 (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (6 pages) |
2 May 2008 | Accounts made up to 30 June 2007 (13 pages) |
2 May 2008 | Accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page) |
26 March 2008 | Curr ext from 12/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
26 March 2008 | Curr ext from 12/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
21 December 2007 | Return made up to 13/10/07; full list of members; amend (9 pages) |
21 December 2007 | Return made up to 13/10/07; full list of members; amend (9 pages) |
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) |
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;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 | 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) |
7 December 2007 | Director's particulars changed (1 page) |
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;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 250 euston road london NW1 2AF (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 250 euston road london NW1 2AF (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
12 November 2007 | Accounts made up to 12 April 2007 (13 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
12 November 2007 | Accounts made up to 12 April 2007 (13 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
31 May 2007 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/06 to 12/04/07 (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/06 to 12/04/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
30 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Ad 16/03/06--------- £ si [email protected]=999 £ ic 10/1009 (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | £ nc 10000/10486 16/03/06 (2 pages) |
5 April 2006 | Statement of affairs (5 pages) |
5 April 2006 | Statement of affairs (5 pages) |
5 April 2006 | Memorandum and Articles of Association (4 pages) |
5 April 2006 | £ nc 10000/10486 16/03/06 (2 pages) |
5 April 2006 | Memorandum and Articles of Association (4 pages) |
5 April 2006 | Ad 16/03/06--------- £ si [email protected]=999 £ ic 10/1009 (2 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (23 pages) |
14 December 2005 | Memorandum and Articles of Association (23 pages) |
13 October 2005 | Incorporation (30 pages) |
13 October 2005 | Incorporation (30 pages) |