Hiretest Ltd was founded on 15 October 1991 and has its registered office in Romford, it has a status of "Active". We do not know the number of employees at this company. The current directors of this business are listed as Allan, Christopher Robert, Mcginty, John Joseph, Soave, Anthony, Sugrue, Frank Martin, Sugrue, Michael Joseph, Woodley, James David Allan, Joyce, Rita Margaret, Wallace, Thomas Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Christopher Robert | 23 August 2017 | - | 1 |
MCGINTY, John Joseph | 23 August 2017 | - | 1 |
SOAVE, Anthony | 23 August 2017 | - | 1 |
SUGRUE, Frank Martin | 31 July 2001 | - | 1 |
SUGRUE, Michael Joseph | 05 April 1997 | - | 1 |
WOODLEY, James David Allan | 23 August 2017 | - | 1 |
WALLACE, Thomas Francis | 29 November 1991 | 05 April 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYCE, Rita Margaret | 29 November 1991 | 08 October 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 20 October 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 19 October 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
CH03 - Change of particulars for secretary | 03 September 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 11 November 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 02 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 May 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 05 September 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 17 October 2006 | |
363a - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 22 June 2000 | |
395 - Particulars of a mortgage or charge | 19 June 2000 | |
395 - Particulars of a mortgage or charge | 29 December 1999 | |
363s - Annual Return | 04 November 1999 | |
AA - Annual Accounts | 22 June 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 27 October 1997 | |
AA - Annual Accounts | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 20 October 1996 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 11 November 1994 | |
AA - Annual Accounts | 05 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 20 May 1993 | |
363s - Annual Return | 26 October 1992 | |
288 - N/A | 18 October 1992 | |
287 - Change in situation or address of Registered Office | 02 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1992 | |
287 - Change in situation or address of Registered Office | 20 December 1991 | |
288 - N/A | 12 December 1991 | |
288 - N/A | 12 December 1991 | |
287 - Change in situation or address of Registered Office | 12 December 1991 | |
NEWINC - New incorporation documents | 15 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 November 1995 | Outstanding |
N/A |