About

Registered Number: 04036193
Date of Incorporation: 13/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 15 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Hireright Ltd was registered on 13 July 2000, it's status at Companies House is "Active". There are 17 directors listed as Girdler, Stephen Charles Richard, Spaeth, Thomas Michael, Fontaine, David Roland, Canning, Traci, Casey, J Philip, Cherkasky, Michael Griffin, Foley, James William, Harbrow, Meghan, King Jr, Glenn Rick, Petrullo, Michael, Rosen, Albert Michael, Shepherd, Anthony Austin, Shmerling, Michael, Shoemaker, Dan, Simmonds, Keith Randall, Smith, Phillip, Tiedemann, Anne Herbert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRDLER, Stephen Charles Richard 25 November 2013 - 1
SPAETH, Thomas Michael 23 November 2015 - 1
CANNING, Traci 17 March 2009 03 June 2010 1
CASEY, J Philip 10 January 2011 31 December 2012 1
CHERKASKY, Michael Griffin 10 January 2011 24 October 2011 1
FOLEY, James William 03 June 2010 31 December 2010 1
HARBROW, Meghan 13 May 2008 08 June 2009 1
KING JR, Glenn Rick 13 May 2008 30 July 2010 1
PETRULLO, Michael 21 March 2003 26 April 2005 1
ROSEN, Albert Michael 13 November 2008 24 April 2009 1
SHEPHERD, Anthony Austin 17 March 2009 14 May 2010 1
SHMERLING, Michael 13 July 2000 21 March 2003 1
SHOEMAKER, Dan 31 July 2012 26 November 2013 1
SIMMONDS, Keith Randall 10 January 2011 23 November 2015 1
SMITH, Phillip 13 May 2008 24 April 2009 1
TIEDEMANN, Anne Herbert 21 March 2003 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
FONTAINE, David Roland 17 January 2011 23 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
RESOLUTIONS - N/A 15 June 2020
AD01 - Change of registered office address 21 April 2020
AD01 - Change of registered office address 21 April 2020
AA - Annual Accounts 20 January 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 17 July 2019
TM02 - Termination of appointment of secretary 23 January 2019
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 11 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 26 April 2012
CERTNM - Change of name certificate 30 September 2011
CONNOT - N/A 30 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
RESOLUTIONS - N/A 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 14 April 2011
AD01 - Change of registered office address 31 March 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 14 October 2010
AA01 - Change of accounting reference date 30 September 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
353a - Register of members in non-legible form 24 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 24 July 2008
353 - Register of members 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
287 - Change in situation or address of Registered Office 23 January 2006
353 - Register of members 23 November 2005
AA - Annual Accounts 27 October 2005
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 31 October 2003
363a - Annual Return 16 September 2003
353 - Register of members 16 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
CERTNM - Change of name certificate 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 August 2002
MEM/ARTS - N/A 20 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
CERTNM - Change of name certificate 14 December 2001
353 - Register of members 14 December 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 24 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
225 - Change of Accounting Reference Date 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.