HAYS SHARE SCHEME TRUSTEE LIMITED
Overview
| Company Name | HAYS SHARE SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03512062 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAYS SHARE SCHEME TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARGEFIVE LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for HAYS SHARE SCHEME TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for HAYS SHARE SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Hays Nominees Limited on Sep 27, 2010 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Simon John Morton Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Sheila Mary Raybone on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HAYS SHARE SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 250 Euston Road NW1 2AF London |
| 100317500002 | ||||||||||
| EVANS, Simon John Morton | Director | Euston Road NW1 2AF London 250 United Kingdom | England | United Kingdom | 49783650001 | |||||||||
| RAYBONE, Sheila Mary | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 128660100001 | |||||||||
| YAPP, Alison | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 77951160004 | |||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| CHARNOCK, Stephen John | Secretary | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | British | 483490001 | ||||||||||
| SOUTHWORTH, Rebecca Emily | Secretary | Top Flat 15 Grove Hill Road Camberwell SE5 8DF London | British | 57400810001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Allison | Director | 26 Peperharow Road GU7 2PH Godalming Surrey | British | 58569110003 | ||||||||||
| ANDERSON, Sarah | Director | 161 Eardley Road Streatham SW16 6BB London | Uk | British | 180158730001 | |||||||||
| BARLOW, Sarah Louise | Director | 10 Kidbrooke Park Road Blackheath SE3 0LW London | British | 53734410001 | ||||||||||
| BORT, Stefan Edward | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 32824200011 | |||||||||
| CHARNOCK, Stephen John | Director | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | United Kingdom | British | 483490001 | |||||||||
| COX, Stephen John | Director | Rivermead Dark Lane Tiddington CV37 7AD Stratford Upon Avon Warwickshire | British | 16542850002 | ||||||||||
| DHIMAN, Maninder | Director | 48 Rosemary Avenue TW4 7JF Hounslow Middlesex | British | 114507160001 | ||||||||||
| HALL, Susanne Elizabeth | Director | 17 Catteshall Terrace Catteshall Road GU7 1LS Godalming Surrey | British | 67733260002 | ||||||||||
| HOLDEMAN, Linda Rose | Director | 11 St Edmunds Way Rainham ME8 8ER Gillingham Kent | England | British | 124443270002 | |||||||||
| SOUTHWORTH, Rebecca Emily | Director | Top Flat 15 Grove Hill Road Camberwell SE5 8DF London | British | 57400810001 | ||||||||||
| INSTANT COMPANIES LIMITED | 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