Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYS NOMINEES LIMITED
Company Information for

HAYS NOMINEES LIMITED

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
00928949
Private Limited Company
Active

Company Overview

About Hays Nominees Ltd
HAYS NOMINEES LIMITED was founded on 1968-03-18 and has its registered office in London. The organisation's status is listed as "Active". Hays Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAYS NOMINEES LIMITED
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 00928949
Company ID Number 00928949
Date formed 1968-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYS NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAYS NOMINEES LIMITED
The following companies were found which have the same name as HAYS NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYS NOMINEES PTY LIMITED NSW 2300 Active Company formed on the 2001-07-05

Company Officers of HAYS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS GEORGE EVANS
Company Secretary 2013-03-31
DOUGLAS GEORGE EVANS
Director 2013-02-05
IAN DAVID PRATT
Director 2016-10-07
PAUL VENABLES
Director 2012-11-14
CHRISTOPHER JOHN WINTERS
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
NEIL JOHN ALFRED TSAPPIS
Company Secretary 2013-03-11 2013-03-31
NEIL JOHN ALFRED TSAPPIS
Director 2008-12-17 2013-03-31
HINA PATEL
Company Secretary 2008-12-18 2013-03-11
ALISON YAPP
Director 2006-04-04 2012-11-14
CHRIS STAMPER
Director 2009-02-20 2011-01-19
SIMON GRAY
Director 2005-11-14 2009-02-20
STEFAN EDWARD BORT
Company Secretary 2006-06-21 2008-12-17
STEFAN EDWARD BORT
Director 2004-09-01 2008-12-17
SARAH ANDERSON
Company Secretary 2004-09-01 2006-06-21
JOHN WALLEY MARTIN
Director 2004-09-01 2006-03-16
STEPHEN JOHN COX
Director 2004-05-14 2005-11-14
STEFAN EDWARD BORT
Company Secretary 2004-05-14 2004-09-01
PAUL ANTHONY DUNGATE
Director 1997-12-31 2004-09-01
SALLY JANE REAY
Director 1999-03-01 2004-09-01
STEPHEN JOHN CHARNOCK
Company Secretary 1994-06-30 2004-05-14
STEPHEN JOHN CHARNOCK
Director 1996-09-25 2004-05-14
NEIL ANDREW MCLACHLAN
Director 1994-09-01 1999-03-01
ANDREW GORDON MORISON
Director 1992-09-27 1997-12-31
JOHN PATRICK STOCK
Director 1992-10-30 1996-09-25
JOHN WILLIAM SAPWELL
Company Secretary 1992-09-27 1994-06-30
MICHAEL JONATHAN O'HALLORAN WIGLEY
Director 1992-09-27 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS GEORGE EVANS HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
DOUGLAS GEORGE EVANS HAYS SOCIAL CARE LIMITED Director 2017-01-30 CURRENT 1997-03-05 Active
DOUGLAS GEORGE EVANS HAYS PENSION TRUSTEE LIMITED Director 2016-03-22 CURRENT 1996-06-05 Active
DOUGLAS GEORGE EVANS HAYS GROUP HOLDINGS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
DOUGLAS GEORGE EVANS EMPOSO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DOUGLAS GEORGE EVANS KROOTER LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DOUGLAS GEORGE EVANS OVAL (1620) LIMITED Director 2013-03-31 CURRENT 2000-12-27 Active
DOUGLAS GEORGE EVANS HAYS HOLDINGS LTD Director 2013-02-05 CURRENT 1907-05-11 Active
DOUGLAS GEORGE EVANS HAYS INTERNATIONAL HOLDINGS LIMITED Director 2013-02-05 CURRENT 2005-10-13 Active
DOUGLAS GEORGE EVANS HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2013-02-05 CURRENT 1989-03-10 Active
DOUGLAS GEORGE EVANS HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2013-02-05 CURRENT 1968-06-19 Active
DOUGLAS GEORGE EVANS HAYS SPECIALIST RECRUITMENT LIMITED Director 2013-02-05 CURRENT 1970-03-25 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 Active
PAUL VENABLES HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
PAUL VENABLES EMPOSO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
PAUL VENABLES KROOTER LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PAUL VENABLES H101 LIMITED Director 2013-02-21 CURRENT 2013-02-14 Active
PAUL VENABLES HAYS HOLDINGS LTD Director 2012-11-14 CURRENT 1907-05-11 Active
PAUL VENABLES HAYS SOCIAL CARE LIMITED Director 2008-03-07 CURRENT 1997-03-05 Active
PAUL VENABLES HAYS HEALTHCARE LIMITED Director 2008-03-07 CURRENT 1992-12-24 Active
PAUL VENABLES HAYS INTERNATIONAL HOLDINGS LIMITED Director 2007-02-23 CURRENT 2005-10-13 Active
PAUL VENABLES HAYS PLC Director 2006-05-02 CURRENT 1987-07-28 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 1968-06-19 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT LIMITED Director 2006-05-02 CURRENT 1970-03-25 Active
CHRISTOPHER JOHN WINTERS HAYS INTERNATIONAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2005-10-13 Active
CHRISTOPHER JOHN WINTERS HAYS OVERSEAS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1969-10-17 Active
CHRISTOPHER JOHN WINTERS BOWKER & KING LTD Director 2013-10-29 CURRENT 1914-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WINTERS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WINTERS
2022-10-10DIRECTOR APPOINTED MS HANNAH SHEPHERD
2022-10-10AP01DIRECTOR APPOINTED MS HANNAH SHEPHERD
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-09-28DIRECTOR APPOINTED MR RICHARD SNOWDEN
2022-09-28AP01DIRECTOR APPOINTED MR RICHARD SNOWDEN
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-05CH01Director's details changed for James Hilton on 2021-01-05
2020-10-29CH01Director's details changed for Mr Christopher John Winters on 2020-10-02
2020-10-19AP01DIRECTOR APPOINTED JAMES HILTON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PRATT
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-14PSC05Change of details for Hays Holdings Ltd as a person with significant control on 2019-05-07
2019-05-14CH01Director's details changed for Mr Ian David Pratt on 2019-05-07
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 4th Floor 20 Triton Street London NW1 3BF United Kingdom
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 250 Euston Road London NW1 2AF
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16RP04CS01Second filing of Confirmation Statement dated 10/10/2016
2017-06-16ANNOTATIONClarification
2017-01-06RP04AP01Second filing of director appointment of Christopher John Winters
2017-01-06ANNOTATIONClarification
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-19CH01Director's details changed for Ian David Pratt on 2016-10-19
2016-10-17AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WINTERS
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WINTERS
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-07AP01DIRECTOR APPOINTED MR PAUL VENABLES
2013-05-03AP03Appointment of Mr Douglas George Evans as company secretary
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TSAPPIS
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL TSAPPIS
2013-03-12AP03SECRETARY APPOINTED MR NEIL JOHN ALFRED TSAPPIS
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY HINA PATEL
2013-02-07AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE EVANS
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON YAPP
2012-10-10AR0127/09/12 FULL LIST
2012-07-13RES01ADOPT ARTICLES 27/06/2012
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-04AR0127/09/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS STAMPER
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HINA PATEL / 27/09/2010
2010-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS STAMPER / 22/10/2009
2009-10-09AR0127/09/09 FULL LIST
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEFAN BORT
2009-02-20288aDIRECTOR APPOINTED MR CHRIS STAMPER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON GRAY
2009-01-14288aDIRECTOR APPOINTED MR NEIL JOHN ALFRED TSAPPIS
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED MISS HINA PATEL
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-18363aRETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAYS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of HAYS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYS NOMINEES LIMITED
Trademarks
We have not found any records of HAYS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAYS NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAYS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.