About

Registered Number: 02720753
Date of Incorporation: 05/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 32 Vauxhall Bridge Road, London, SW1V 2SS,

 

Executive Hire News Ltd was founded on 05 June 1992 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Gaynor, Abigail Waller Grace, Service, Nicholas Alaister Mcfee Douglas, Dowling, Joseph, Aplin, Robert James, Aplin, Verena Anne, Holmes, David Thomas for Executive Hire News Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERVICE, Nicholas Alaister Mcfee Douglas 25 July 2017 - 1
APLIN, Robert James 05 June 1992 11 August 2016 1
APLIN, Verena Anne 31 July 1998 11 August 2016 1
HOLMES, David Thomas 05 June 1992 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
GAYNOR, Abigail Waller Grace 29 January 2019 - 1
DOWLING, Joseph 11 August 2016 29 January 2019 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 June 2019
AP03 - Appointment of secretary 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 16 March 2018
AA01 - Change of accounting reference date 16 March 2018
CH01 - Change of particulars for director 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 May 2017
AA01 - Change of accounting reference date 22 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP03 - Appointment of secretary 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 04 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 July 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 July 1999
CERTNM - Change of name certificate 20 August 1998
225 - Change of Accounting Reference Date 19 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 07 March 1996
288 - N/A 11 December 1995
AUD - Auditor's letter of resignation 30 November 1995
288 - N/A 06 November 1995
363s - Annual Return 08 September 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 28 February 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 October 1993
363s - Annual Return 26 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1992
288 - N/A 10 June 1992
NEWINC - New incorporation documents 05 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.