This company is commonly known as Executive Hire News Ltd.. The company was founded 32 years ago and was given the registration number 02720753. The firm's registered office is in LONDON. You can find them at 32 Vauxhall Bridge Road, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | EXECUTIVE HIRE NEWS LTD. |
---|---|---|
Company Number | : | 02720753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Vauxhall Bridge Road, London, England, SW1V 2SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 3 Dorset Rise, London, England, EC4Y 8EN | Secretary | 29 January 2019 | Active |
Fourth Floor, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 31 March 2023 | Active |
Fourth Floor, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 25 July 2017 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Secretary | 01 October 2006 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Secretary | 11 August 2016 | Active |
27 Heath Court, Leighton Buzzard, LU7 7JR | Secretary | 10 March 1995 | Active |
1 Brae Walk, Abbeydale, Gloucester, GL4 9FA | Secretary | 05 June 1992 | Active |
11 Charlecot Road, Droitwich Spa, WR9 7RP | Secretary | 26 October 1995 | Active |
3 Saffron Close, Woodhall Park, Swindon, SN2 3JL | Secretary | 31 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 1992 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Director | 05 June 1992 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Director | 31 July 1998 | Active |
74 Southgate Road, London, N1 3JF | Director | 05 June 1992 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Director | 11 August 2016 | Active |
32, Vauxhall Bridge Road, London, England, SW1V 2SS | Director | 11 August 2016 | Active |
27 Heath Court, Leighton Buzzard, LU7 7JR | Director | 10 March 1995 | Active |
1 Brae Walk, Abbeydale, Gloucester, GL4 9FA | Director | 05 June 1992 | Active |
10 Dovecote Road, Droitwich, WR9 7RN | Director | 05 June 1992 | Active |
11 Charlecot Road, Droitwich Spa, WR9 7RP | Director | 26 October 1995 | Active |
Castlemead, Lower Castle Street, Bristol, England, BS1 3AG | Director | 20 March 1997 | Active |
Hemming Group Limited | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Vauxhall Bridge Road, London, England, SW1V 2SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination secretary company with name termination date. | Download |
2024-04-11 | Officers | Appoint person secretary company with name date. | Download |
2024-03-28 | Accounts | Change account reference date company previous extended. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Appoint person secretary company with name date. | Download |
2019-02-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.