Background WavePink WaveYellow Wave

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED (00934047)

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED (00934047) is an active UK company. incorporated on 19 June 1968. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED has been registered for 57 years. Current directors include FORD, Rachel, HILTON, James, SNOWDEN, Richard.

Company Number
00934047
Status
active
Type
ltd
Incorporated
19 June 1968
Age
57 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Rachel, HILTON, James, SNOWDEN, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED is an active company incorporated on 19 June 1968 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED was registered 57 years ago.(SIC: 64209)

Status

active

Active since 57 years ago

Company No

00934047

LTD Company

Age

57 Years

Incorporated 19 June 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAYS PERSONNEL SERVICES (HOLDINGS) LTD
From: 1 July 1996To: 28 February 2006
HAYS PERSONNEL SERVICES LIMITED
From: 1 July 1992To: 1 July 1996
CAREER CARE GROUP HOLDINGS LIMITED(THE)
From: 31 December 1977To: 1 July 1992
ACCOUNTANCY PERSONNEL LIMITED
From: 19 June 1968To: 31 December 1977
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road London NW1 2AF
From: 19 June 1968To: 15 May 2019
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

FORD, Rachel

Active
20 Triton Street, LondonNW1 3BF
Born October 1982
Director
Appointed 30 Aug 2024

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 19 Oct 2020

SNOWDEN, Richard

Active
20 Triton Street, LondonNW1 3BF
Born September 1982
Director
Appointed 23 Sept 2022

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 11 Feb 2005
Resigned 17 Dec 2008

BRIDGWATER, Howard Guy

Resigned
Darband House, WokingGU22 8QG
Secretary
Appointed 25 Oct 2001
Resigned 01 Feb 2002

MILLER, Peter Anderson

Resigned
83 Lamplighters Close, HempsteadME7 3DX
Secretary
Appointed N/A
Resigned 12 Apr 2001

MILLINSON, Nigel John

Resigned
9 Love Walk, LondonSE5 8AD
Secretary
Appointed 01 Feb 2002
Resigned 11 Feb 2005

STOKES, Elizabeth

Resigned
95 High Street, Abbots LangleyWD5 0AJ
Secretary
Appointed 12 Apr 2001
Resigned 25 Oct 2001

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 05 Apr 1993
Resigned 21 Jan 1997

BERRY, Mark Ian James

Resigned
250 Euston RoadNW1 2AF
Born February 1973
Director
Appointed 14 Nov 2012
Resigned 07 Oct 2016

BIDEN, Michael James

Resigned
St Giles Hilltop Northbrook Close, WinchesterSO23 0JR
Born July 1949
Director
Appointed 21 Jan 1997
Resigned 31 May 1997

BRIDGWATER, Howard Guy

Resigned
Darband House, WokingGU22 8QG
Born July 1963
Director
Appointed 20 Jun 2005
Resigned 10 Nov 2006

BRUNNING, Mark Clive

Resigned
64 Victoria Park, CambridgeCB4 3EL
Born February 1962
Director
Appointed 01 Aug 2002
Resigned 27 Apr 2006

COLE, John Robert

Resigned
Dairy Farm Sutton Hoo, WoodbridgeIP12 3DJ
Born August 1946
Director
Appointed 30 Jul 1998
Resigned 12 Jun 2001

COX, Alistair Richard

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1961
Director
Appointed 15 Nov 2007
Resigned 31 Aug 2023

DAVIS, Clive Clayton

Resigned
Hill Farm House, CheltenhamGL54 2NA
Born November 1951
Director
Appointed N/A
Resigned 27 Sept 1993

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1962
Director
Appointed 05 Feb 2013
Resigned 30 Aug 2024

FROST, Ronald Edwin

Resigned
Thorncombe Park Thorncombe Street, GuildfordGU5 0ND
Born March 1936
Director
Appointed N/A
Resigned 30 Jun 2001

FURNISS, Ian William

Resigned
Greensands, GuildfordGU5 0BZ
Born January 1962
Director
Appointed 05 Jul 1993
Resigned 31 Jan 1997

GWILLIAM, Peter

Resigned
Umtali House Lower Way, Great Brick HillMK17 9AG
Born January 1960
Director
Appointed 10 Dec 1993
Resigned 15 Sept 1997

HETHERINGTON, Ross Douglas

Resigned
Springhill House The Park, WetherbyLS23 7AP
Born January 1958
Director
Appointed N/A
Resigned 20 Jun 2005

HOEFKENS, Lawrence St John

Resigned
The Croft 108 Moor Hall Drive, Sutton ColdfieldB75 6LS
Born October 1954
Director
Appointed N/A
Resigned 20 Jun 2005

LAWSON, Robert Arthur

Resigned
141 Moorgate, LondonEC2M 6TX
Born December 1944
Director
Appointed 01 Jul 2001
Resigned 20 Jun 2005

LEVINE, Richard Louis

Resigned
4 The Crescent, Vaucluse2030
Born August 1952
Director
Appointed N/A
Resigned 30 Jun 1997

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 14 Mar 2003
Resigned 16 Mar 2006

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 14 Mar 2002
Resigned 01 Aug 2002

MATTHEWS, Colin Stephen

Resigned
Euston Road, LondonNW1 2AF
Born April 1956
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2004

MAYES, Colin Anthony Horsley

Resigned
73 Castelnau, LondonSW13 9RT
Born November 1938
Director
Appointed N/A
Resigned 21 Dec 1993

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 20 Feb 1997
Resigned 13 Nov 1998

MCLACHLAN, Neil Andrew

Resigned
Deise, HorshamRH12 4QD
Born December 1960
Director
Appointed 01 Mar 1999
Resigned 08 Sept 2003

MCMASTER, Leigh Robert

Resigned
6 Salisbury House, St. AlbansAL3 4HG
Born December 1947
Director
Appointed N/A
Resigned 01 Mar 2005

MCRAE, Andrew James

Resigned
Euston Road, LondonNW1 2AF
Born April 1958
Director
Appointed 07 Sept 2006
Resigned 11 Apr 2008

NAPIER, John Alan

Resigned
Slough Farm House Slough Lane, EpsomKT18 6NZ
Born August 1942
Director
Appointed N/A
Resigned 15 Sept 1998

POUT, David John

Resigned
Brambletye, TadworthKT20 6JE
Born June 1961
Director
Appointed 16 Nov 1998
Resigned 14 Mar 2002

Persons with significant control

1

Hays Plc

Active
20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
16 June 2017
RP04CS01RP04CS01
Auditors Resignation Company
6 January 2017
AUDAUD
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Legacy
16 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Resolution
17 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Legacy
25 October 2007
353353
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288cChange of Particulars
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
13 March 2006
AAAnnual Accounts
Resolution
9 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2005
363aAnnual Return
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
17 April 2004
AAAnnual Accounts
Legacy
15 March 2004
287Change of Registered Office
Legacy
23 October 2003
363aAnnual Return
Legacy
23 October 2003
353353
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 April 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363aAnnual Return
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288cChange of Particulars
Accounts With Made Up Date
12 April 2002
AAAnnual Accounts
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363aAnnual Return
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
3 May 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
363aAnnual Return
Legacy
20 October 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
29 March 2000
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Legacy
28 May 1999
288cChange of Particulars
Legacy
14 May 1999
288cChange of Particulars
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363aAnnual Return
Legacy
21 October 1998
363(190)363(190)
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288cChange of Particulars
Accounts With Made Up Date
3 April 1998
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
363aAnnual Return
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288cChange of Particulars
Legacy
1 July 1997
288cChange of Particulars
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288cChange of Particulars
Legacy
22 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Accounts With Made Up Date
14 April 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
26 October 1996
288cChange of Particulars
Legacy
20 October 1996
363aAnnual Return
Legacy
20 October 1996
288cChange of Particulars
Legacy
14 October 1996
288cChange of Particulars
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1996
288288
Accounts With Made Up Date
17 April 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
1 November 1995
288288
Legacy
10 October 1995
363x363x
Accounts With Made Up Date
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
7 October 1994
363x363x
Accounts With Made Up Date
18 April 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
6 October 1993
363x363x
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
16 June 1993
288288
Accounts With Made Up Date
5 April 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
18 November 1992
363x363x
Legacy
10 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 October 1992
288288
Legacy
7 October 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
27 July 1992
288288
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Legacy
11 January 1991
288288
Accounts With Accounts Type Full Group
12 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
22 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
22 September 1989
288288
Resolution
21 September 1989
RESOLUTIONSResolutions
Memorandum Articles
30 August 1989
MEM/ARTSMEM/ARTS
Legacy
12 May 1989
288288
Legacy
4 February 1989
288288
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
22 December 1988
155(6)b155(6)b
Legacy
22 December 1988
155(6)a155(6)a
Legacy
14 December 1988
288288
Accounts With Accounts Type Full Group
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
1 November 1988
288288
Legacy
12 January 1988
288288
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
22 May 1986
288288
Legacy
21 May 1986
288288
Certificate Change Of Name Company
18 January 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 June 1968
MISCMISC