YEARSLEY SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DR

Company number 04139791
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Register inspection address has been changed to 32 Sackville Street London W1S 3EA. The most likely internet sites of YEARSLEY SECRETARIES LIMITED are www.yearsleysecretaries.co.uk, and www.yearsley-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Yearsley Secretaries Limited is a Private Limited Company. The company registration number is 04139791. Yearsley Secretaries Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Yearsley Secretaries Limited is Winnington House 2 Woodberry Grove North Finchley London N12 0dr. . HORSEA VENTURES LIMITED is a Secretary of the company. ALLEN, Christopher Martin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEIGHTON, Adam Robert has been resigned. Director BULLIMAN, Michael Ian has been resigned. Director EXEL MANAGEMENT SA has been resigned. Director GRASSICK, James William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORSEA VENTURES LIMITED
Appointed Date: 11 January 2001

Director
ALLEN, Christopher Martin
Appointed Date: 07 July 2008
39 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
BEIGHTON, Adam Robert
Resigned: 01 March 2008
Appointed Date: 01 May 2007
49 years old

Director
BULLIMAN, Michael Ian
Resigned: 07 July 2008
Appointed Date: 01 March 2008
59 years old

Director
EXEL MANAGEMENT SA
Resigned: 05 July 2004
Appointed Date: 11 January 2001

Director
GRASSICK, James William
Resigned: 01 May 2007
Appointed Date: 05 July 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

YEARSLEY SECRETARIES LIMITED Events

12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

13 Jun 2016
Register inspection address has been changed to 32 Sackville Street London W1S 3EA
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
28 Feb 2001
New secretary appointed
28 Feb 2001
New secretary appointed
11 Jan 2001
Incorporation