HAYS INTERNATIONAL HOLDINGS LIMITED

Hellopages » Greater London » Camden » NW1 2AF

Company number 05592235
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address 250 EUSTON ROAD, LONDON, NW1 2AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Auditor's resignation; Full accounts made up to 30 June 2016; Director's details changed for Ian David Pratt on 19 October 2016. The most likely internet sites of HAYS INTERNATIONAL HOLDINGS LIMITED are www.haysinternationalholdings.co.uk, and www.hays-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hays International Holdings Limited is a Private Limited Company. The company registration number is 05592235. Hays International Holdings Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Hays International Holdings Limited is 250 Euston Road London Nw1 2af. . HAYS NOMINEES LIMITED is a Secretary of the company. COX, Alistair Richard is a Director of the company. COX, Nicholas Raymond is a Director of the company. EVANS, Douglas George is a Director of the company. PRATT, Ian David is a Director of the company. VENABLES, Paul is a Director of the company. WINTERS, Christopher John is a Director of the company. Secretary ANDERSON, Sarah Pia has been resigned. Secretary BORT, Stefan Edward has been resigned. Director ABELL, Martin James has been resigned. Director BERRY, Mark Ian James has been resigned. Director BORT, Stefan Edward has been resigned. Director BORT, Stefan Edward has been resigned. Director BRUNNING, Mark Clive has been resigned. Director GRAY, Simon has been resigned. Director IVESON, Angus has been resigned. Director MCRAE, Andrew James has been resigned. Director STAMPER, Chris has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Director YAPP, Alison has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAYS NOMINEES LIMITED
Appointed Date: 18 December 2008

Director
COX, Alistair Richard
Appointed Date: 15 November 2007
64 years old

Director
COX, Nicholas Raymond
Appointed Date: 04 July 2007
67 years old

Director
EVANS, Douglas George
Appointed Date: 05 February 2013
63 years old

Director
PRATT, Ian David
Appointed Date: 07 October 2016
60 years old

Director
VENABLES, Paul
Appointed Date: 23 February 2007
64 years old

Director
WINTERS, Christopher John
Appointed Date: 28 November 2013
53 years old

Resigned Directors

Secretary
ANDERSON, Sarah Pia
Resigned: 22 June 2006
Appointed Date: 13 October 2005

Secretary
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 22 June 2006

Director
ABELL, Martin James
Resigned: 31 July 2015
Appointed Date: 19 January 2011
51 years old

Director
BERRY, Mark Ian James
Resigned: 07 October 2016
Appointed Date: 04 January 2008
52 years old

Director
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 01 February 2007
65 years old

Director
BORT, Stefan Edward
Resigned: 16 March 2006
Appointed Date: 13 October 2005
65 years old

Director
BRUNNING, Mark Clive
Resigned: 22 September 2015
Appointed Date: 16 March 2006
63 years old

Director
GRAY, Simon
Resigned: 20 February 2009
Appointed Date: 04 July 2007
58 years old

Director
IVESON, Angus
Resigned: 16 September 2014
Appointed Date: 17 December 2008
51 years old

Director
MCRAE, Andrew James
Resigned: 07 September 2006
Appointed Date: 16 March 2006
67 years old

Director
STAMPER, Chris
Resigned: 19 January 2011
Appointed Date: 20 February 2009
50 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 31 March 2013
Appointed Date: 21 June 2010
60 years old

Director
YAPP, Alison
Resigned: 14 November 2012
Appointed Date: 20 April 2006
59 years old

HAYS INTERNATIONAL HOLDINGS LIMITED Events

06 Jan 2017
Auditor's resignation
24 Oct 2016
Full accounts made up to 30 June 2016
19 Oct 2016
Director's details changed for Ian David Pratt on 19 October 2016
17 Oct 2016
Termination of appointment of Mark Ian James Berry as a director on 7 October 2016
17 Oct 2016
Appointment of Ian David Pratt as a director on 7 October 2016
...
... and 87 more events
04 Apr 2006
Director resigned
04 Apr 2006
New director appointed
29 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Dec 2005
Memorandum and Articles of Association
13 Oct 2005
Incorporation

HAYS INTERNATIONAL HOLDINGS LIMITED Charges

14 January 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
Delivered: 31 January 2008
Status: Satisfied on 2 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…