HAYS NOMINEES LIMITED

Hellopages » Greater London » Camden » NW1 2AF
Company number 00928949
Status Active
Incorporation Date 18 March 1968
Company Type Private Limited Company
Address 250 EUSTON ROAD, LONDON, NW1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Second filing for the appointment of Christopher John Winters as a director; Accounts for a dormant company 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 NOMINEES LIMITED are www.haysnominees.co.uk, and www.hays-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Hays Nominees Limited is a Private Limited Company. The company registration number is 00928949. Hays Nominees Limited has been working since 18 March 1968. The present status of the company is Active. The registered address of Hays Nominees Limited is 250 Euston Road London Nw1 2af. . EVANS, Douglas George is a Secretary 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 has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary CHARNOCK, Stephen John has been resigned. Secretary PATEL, Hina has been resigned. Secretary SAPWELL, John William has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BERRY, Mark Ian James has been resigned. Director BORT, Stefan Edward has been resigned. Director CHARNOCK, Stephen John has been resigned. Director COX, Stephen John has been resigned. Director DUNGATE, Paul Anthony has been resigned. Director GRAY, Simon has been resigned. Director MARTIN, John Walley has been resigned. Director MCLACHLAN, Neil Andrew has been resigned. Director MORISON, Andrew Gordon has been resigned. Director REAY, Sally Jane has been resigned. Director STAMPER, Chris has been resigned. Director STOCK, John Patrick has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Director WIGLEY, Michael Jonathan O'Halloran has been resigned. Director YAPP, Alison has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVANS, Douglas George
Appointed Date: 31 March 2013

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

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

Director
VENABLES, Paul
Appointed Date: 14 November 2012
64 years old

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

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 21 June 2006
Appointed Date: 01 September 2004

Secretary
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 21 June 2006

Secretary
BORT, Stefan Edward
Resigned: 01 September 2004
Appointed Date: 14 May 2004

Secretary
CHARNOCK, Stephen John
Resigned: 14 May 2004
Appointed Date: 30 June 1994

Secretary
PATEL, Hina
Resigned: 11 March 2013
Appointed Date: 18 December 2008

Secretary
SAPWELL, John William
Resigned: 30 June 1994

Secretary
TSAPPIS, Neil John Alfred
Resigned: 31 March 2013
Appointed Date: 11 March 2013

Director
BERRY, Mark Ian James
Resigned: 07 October 2016
Appointed Date: 19 January 2011
53 years old

Director
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 01 September 2004
66 years old

Director
CHARNOCK, Stephen John
Resigned: 14 May 2004
Appointed Date: 25 September 1996
70 years old

Director
COX, Stephen John
Resigned: 14 November 2005
Appointed Date: 14 May 2004
66 years old

Director
DUNGATE, Paul Anthony
Resigned: 01 September 2004
Appointed Date: 31 December 1997
66 years old

Director
GRAY, Simon
Resigned: 20 February 2009
Appointed Date: 14 November 2005
58 years old

Director
MARTIN, John Walley
Resigned: 16 March 2006
Appointed Date: 01 September 2004
59 years old

Director
MCLACHLAN, Neil Andrew
Resigned: 01 March 1999
Appointed Date: 01 September 1994
65 years old

Director
MORISON, Andrew Gordon
Resigned: 31 December 1997
87 years old

Director
REAY, Sally Jane
Resigned: 01 September 2004
Appointed Date: 01 March 1999
67 years old

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

Director
STOCK, John Patrick
Resigned: 25 September 1996
Appointed Date: 30 October 1992
81 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 31 March 2013
Appointed Date: 17 December 2008
61 years old

Director
WIGLEY, Michael Jonathan O'Halloran
Resigned: 30 October 1992
77 years old

Director
YAPP, Alison
Resigned: 14 November 2012
Appointed Date: 04 April 2006
60 years old

HAYS NOMINEES LIMITED Events

06 Jan 2017
Second filing for the appointment of Christopher John Winters as a director
11 Nov 2016
Accounts for a dormant company made up to 30 June 2016
19 Oct 2016
Director's details changed for Ian David Pratt on 19 October 2016
17 Oct 2016
Appointment of Ian David Pratt as a director on 7 October 2016
17 Oct 2016
Termination of appointment of Mark Ian James Berry as a director on 7 October 2016
...
... and 126 more events
04 Feb 1987
Return made up to 08/12/86; full list of members

18 Jul 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Full accounts made up to 30 June 1985

18 Mar 1968
Certificate of incorporation
18 Mar 1968
Incorporation