YELLOWTAG LIMITED - WEST MALLING
Overview
YELLOWTAG LIMITED is a Private Limited Company from WEST MALLING and has the status: Dissolved - no longer trading.
YELLOWTAG LIMITED was incorporated 24 years ago on 22/11/1999 and has the registered number: 03881165. The accounts status is FULL.
YELLOWTAG LIMITED was incorporated 24 years ago on 22/11/1999 and has the registered number: 03881165. The accounts status is FULL.
YELLOWTAG LIMITED - WEST MALLING
This company is listed in the following categories:
80100 - Private security activities
80100 - Private security activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
50 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4JX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WILLIAM READER | Sep 1970 | British | Director | 2015-02-24 | CURRENT |
MR ANTHONY PRITCHARD | Jul 1962 | British | Director | 2007-11-08 | CURRENT |
MR EDGARDO PAUNLAGUI PENOLLAR | Nov 1966 | British | Director | 2013-10-11 | CURRENT |
MS ANNABEL FELICITY WILSON | Secretary | 2016-05-01 | CURRENT | ||
WHBC NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-22 UNTIL 1999-11-23 | RESIGNED | ||
MR WILLIAM ANTHONY COOPER | Mar 1946 | British | Director | 2003-07-31 UNTIL 2013-10-11 | RESIGNED |
MR GLEN ROBERT BOX | Jun 1971 | British | Director | 2007-11-08 UNTIL 2015-02-24 | RESIGNED |
MR JOHN GILES BLUNDELL | Nov 1963 | British | Director | 2013-10-11 UNTIL 2016-04-30 | RESIGNED |
MR GRAHAM VICTOR RIVERS-MOORE | Secretary | 2013-03-28 UNTIL 2016-05-01 | RESIGNED | ||
SUJATAN SHARMA | Secretary | 1999-11-23 UNTIL 2000-04-27 | RESIGNED | ||
TIMOTHY KERRY SIMMONS | Oct 1948 | Secretary | 2003-07-31 UNTIL 2010-01-29 | RESIGNED | |
MR CHRISTOPHER PAUL TANKARD | Nov 1958 | Secretary | 2001-06-05 UNTIL 2003-07-31 | RESIGNED | |
MR ANTHONY PRITCHARD | Secretary | 2010-01-29 UNTIL 2013-03-28 | RESIGNED | ||
JOHN PATRICK BEEVOR | Jul 1948 | British | Secretary | 2000-04-27 UNTIL 2001-06-05 | RESIGNED |
WHBC NOMINEE DIRECTORS LIMITED | Nominee Director | 1999-11-22 UNTIL 1999-11-23 | RESIGNED | ||
MAHOMED IQBAL GELU | Jun 1950 | British | Director | 2003-07-31 UNTIL 2008-05-31 | RESIGNED |
MR MICHAEL GARRY DAW | Apr 1955 | British | Director | 1999-12-16 UNTIL 2003-07-31 | RESIGNED |
COLIN DAVID RUSSELL | May 1941 | British | Director | 2003-07-31 UNTIL 2008-06-11 | RESIGNED |
TIMOTHY KERRY SIMMONS | Oct 1948 | Director | 2003-09-23 UNTIL 2010-01-29 | RESIGNED | |
NARESH SHARMA | Jul 1959 | British | Director | 1999-11-23 UNTIL 2007-08-01 | RESIGNED |
CLIFFORD COOTE | Oct 1940 | British | Director | 2003-07-31 UNTIL 2013-09-30 | RESIGNED |
MR NICHOLAS GEORGE COOPER | Dec 1949 | British | Director | 2003-09-23 UNTIL 2015-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mma Holdings Uk Plc | 2016-06-14 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |