HAYS SHARE SCHEME TRUSTEE LIMITED

HAYS SHARE SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAYS SHARE SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03512062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAYS SHARE SCHEME TRUSTEE LIMITED?

    • (7499) /

    Where is HAYS SHARE SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    250 Euston Road
    London
    NW1 2AF
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS SHARE SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARGEFIVE LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for HAYS SHARE SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for HAYS SHARE SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2010

    Statement of capital on Sep 29, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Hays Nominees Limited on Sep 27, 2010

    1 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Simon John Morton Evans on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Sheila Mary Raybone on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 21/11/2008
    RES13

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of HAYS SHARE SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    EVANS, Simon John Morton
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandUnited Kingdom49783650001
    RAYBONE, Sheila Mary
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    United KingdomBritish128660100001
    YAPP, Alison
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish77951160004
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Secretary
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    British483490001
    SOUTHWORTH, Rebecca Emily
    Top Flat 15 Grove Hill Road
    Camberwell
    SE5 8DF London
    Secretary
    Top Flat 15 Grove Hill Road
    Camberwell
    SE5 8DF London
    British57400810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Allison
    26 Peperharow Road
    GU7 2PH Godalming
    Surrey
    Director
    26 Peperharow Road
    GU7 2PH Godalming
    Surrey
    British58569110003
    ANDERSON, Sarah
    161 Eardley Road
    Streatham
    SW16 6BB London
    Director
    161 Eardley Road
    Streatham
    SW16 6BB London
    UkBritish180158730001
    BARLOW, Sarah Louise
    10 Kidbrooke Park Road Blackheath
    SE3 0LW London
    Director
    10 Kidbrooke Park Road Blackheath
    SE3 0LW London
    British53734410001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish32824200011
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Director
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritish483490001
    COX, Stephen John
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Director
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British16542850002
    DHIMAN, Maninder
    48 Rosemary Avenue
    TW4 7JF Hounslow
    Middlesex
    Director
    48 Rosemary Avenue
    TW4 7JF Hounslow
    Middlesex
    British114507160001
    HALL, Susanne Elizabeth
    17 Catteshall Terrace
    Catteshall Road
    GU7 1LS Godalming
    Surrey
    Director
    17 Catteshall Terrace
    Catteshall Road
    GU7 1LS Godalming
    Surrey
    British67733260002
    HOLDEMAN, Linda Rose
    11 St Edmunds Way
    Rainham
    ME8 8ER Gillingham
    Kent
    Director
    11 St Edmunds Way
    Rainham
    ME8 8ER Gillingham
    Kent
    EnglandBritish124443270002
    SOUTHWORTH, Rebecca Emily
    Top Flat 15 Grove Hill Road
    Camberwell
    SE5 8DF London
    Director
    Top Flat 15 Grove Hill Road
    Camberwell
    SE5 8DF London
    British57400810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0