This company is commonly known as Hays Nominees Limited. The company was founded 56 years ago and was given the registration number 00928949. The firm's registered office is in LONDON. You can find them at 4th Floor, 20 Triton Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HAYS NOMINEES LIMITED |
---|---|---|
Company Number | : | 00928949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1968 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Secretary | 31 March 2013 | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 05 February 2013 | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 19 October 2020 | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 07 October 2022 | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 23 September 2022 | Active |
161 Eardley Road, Streatham, London, SW16 6BB | Secretary | 01 September 2004 | Active |
250 Euston Road, London, NW1 2AF | Secretary | 21 June 2006 | Active |
3 Dulwich Wood Avenue, London, SE19 1HB | Secretary | 14 May 2004 | Active |
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD | Secretary | 30 June 1994 | Active |
250 Euston Road, London, NW1 2AF | Secretary | 18 December 2008 | Active |
Hillcrest West Lane, East Grinstead, RH19 4HH | Secretary | - | Active |
250 Euston Road, London, NW1 2AF | Secretary | 11 March 2013 | Active |
250 Euston Road, London, NW1 2AF | Director | 19 January 2011 | Active |
250 Euston Road, London, NW1 2AF | Director | 01 September 2004 | Active |
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD | Director | 25 September 1996 | Active |
Rivermead Dark Lane, Tiddington, Stratford Upon Avon, CV37 7AD | Director | 14 May 2004 | Active |
Beggars Roost, Newlands Road, Horsham, RH12 2BY | Director | 31 December 1997 | Active |
250 Euston Road, London, NW1 2AF | Director | 14 November 2005 | Active |
Locksley, Tennysons Lane, Haslemere, GU27 3AF | Director | 01 September 2004 | Active |
Deise, Langhurstwood Road, Horsham, RH12 4QD | Director | 01 September 1994 | Active |
Tile Barn Hammer Lane, Bramshott Chase, Hindhead, GU26 6DD | Director | - | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 07 October 2016 | Active |
34 Sedgmoor Road, Flackwell Heath, High Wycombe, HP10 9AP | Director | 01 March 1999 | Active |
250, Euston Road, London, United Kingdom, NW1 2AF | Director | 20 February 2009 | Active |
Belton 3a Highlands Road, Heath End, Farnham, GU9 0LX | Director | 30 October 1992 | Active |
250, Euston Road, London, United Kingdom, NW1 2AF | Director | 17 December 2008 | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 14 November 2012 | Active |
6 West Meade, Milland, Liphook, GU30 7NB | Director | - | Active |
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF | Director | 28 November 2013 | Active |
250 Euston Road, London, NW1 2AF | Director | 04 April 2006 | Active |
Hays Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.