KORN FERRY HAY GROUP LIMITED
LONDON THE HAY GROUP MANAGEMENT LIMITED HAY GROUP LIMITED HAY MANAGEMENT CONSULTANTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6QB

Company number 00763575
Status Active
Incorporation Date 7 June 1963
Company Type Private Limited Company
Address RYDER COURT, 14 RYDER STREET, LONDON, ENGLAND, SW1Y 6QB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016; Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016; Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016. The most likely internet sites of KORN FERRY HAY GROUP LIMITED are www.kornferryhaygroup.co.uk, and www.korn-ferry-hay-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Korn Ferry Hay Group Limited is a Private Limited Company. The company registration number is 00763575. Korn Ferry Hay Group Limited has been working since 07 June 1963. The present status of the company is Active. The registered address of Korn Ferry Hay Group Limited is Ryder Court 14 Ryder Street London England Sw1y 6qb. . GOODES, Anthony Christopher is a Secretary of the company. KAYE, Stephen David is a Director of the company. KUAI, Jonathan Merrill is a Director of the company. ROZEK, Robert Paul is a Director of the company. SLATER, Julian Christopher is a Director of the company. Secretary HAYDEN, Michael Sean has been resigned. Secretary MASON, Celia Vivien has been resigned. Secretary TOWNSEND, Paula Jane has been resigned. Director ARROWSMITH, Robert George has been resigned. Director BOMERS, Jos has been resigned. Director BOULTER, Nicholas John has been resigned. Director BURNFORD, Philip Downall has been resigned. Director COLEMAN, Celia Vivien has been resigned. Director DALZIEL, Murray has been resigned. Director HARDWICK, Richard Alexander has been resigned. Director LYNCH, Terry has been resigned. Director MARTIN, Graham Anthony has been resigned. Director MATTHEWS, Chris Randall has been resigned. Director PATTERSON, David Thomas has been resigned. Director REID, Barry Brian has been resigned. Director SCHNEIDER, Bernd has been resigned. Director TAPPER, James Brian has been resigned. Director TOWNSEND, Paula Jane has been resigned. Director WILKIN, Lesley Patricia has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOODES, Anthony Christopher
Appointed Date: 31 August 2016

Director
KAYE, Stephen David
Appointed Date: 30 April 2001
60 years old

Director
KUAI, Jonathan Merrill
Appointed Date: 17 December 2015
44 years old

Director
ROZEK, Robert Paul
Appointed Date: 17 December 2015
64 years old

Director
SLATER, Julian Christopher
Appointed Date: 17 December 2015
70 years old

Resigned Directors

Secretary
HAYDEN, Michael Sean
Resigned: 31 August 2016
Appointed Date: 01 April 2008

Secretary
MASON, Celia Vivien
Resigned: 01 April 2008
Appointed Date: 22 May 1996

Secretary
TOWNSEND, Paula Jane
Resigned: 22 May 1996

Director
ARROWSMITH, Robert George
Resigned: 30 September 1991
73 years old

Director
BOMERS, Jos
Resigned: 03 April 1998
79 years old

Director
BOULTER, Nicholas John
Resigned: 17 June 2005
Appointed Date: 23 July 2002
75 years old

Director
BURNFORD, Philip Downall
Resigned: 17 January 1994
90 years old

Director
COLEMAN, Celia Vivien
Resigned: 30 April 2001
Appointed Date: 22 April 1998
65 years old

Director
DALZIEL, Murray
Resigned: 22 April 1998
75 years old

Director
HARDWICK, Richard Alexander
Resigned: 23 July 2002
Appointed Date: 22 April 1998
77 years old

Director
LYNCH, Terry
Resigned: 26 April 1994
78 years old

Director
MARTIN, Graham Anthony
Resigned: 01 May 2007
Appointed Date: 17 June 2005
75 years old

Director
MATTHEWS, Chris Randall
Resigned: 17 December 2015
Appointed Date: 22 April 1998
82 years old

Director
PATTERSON, David Thomas
Resigned: 24 April 2001
Appointed Date: 22 April 1998
80 years old

Director
REID, Barry Brian
Resigned: 01 October 1991
90 years old

Director
SCHNEIDER, Bernd
Resigned: 06 December 2003
Appointed Date: 01 October 1998
78 years old

Director
TAPPER, James Brian
Resigned: 17 December 2015
Appointed Date: 03 November 2014
68 years old

Director
TOWNSEND, Paula Jane
Resigned: 22 April 1998
Appointed Date: 19 January 1994
68 years old

Director
WILKIN, Lesley Patricia
Resigned: 17 December 2015
Appointed Date: 01 May 2007
67 years old

KORN FERRY HAY GROUP LIMITED Events

23 Nov 2016
Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016
24 Oct 2016
Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016
24 Oct 2016
Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016
08 Jul 2016
Full accounts made up to 30 September 2015
25 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 77,121.60

...
... and 145 more events
14 Aug 1986
Return made up to 26/06/86; full list of members
15 Jul 1986
Director resigned

01 Sep 1983
Company name changed\certificate issued on 01/09/83
01 Sep 1981
Company name changed\certificate issued on 01/09/81
07 Jun 1963
Certificate of incorporation

KORN FERRY HAY GROUP LIMITED Charges

15 June 1998
Debenture
Delivered: 24 June 1998
Status: Satisfied on 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Deed of charge
Delivered: 9 May 1994
Status: Satisfied on 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of a blocked deposit…
31 July 1990
Gurantee & debenture
Delivered: 10 August 1990
Status: Satisfied on 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotlandcounterparty (As Defined)(as Agent and Trustee for the Bank and the Swap
Description: (See form 395- ref m 134 for full details). Fixed and…