YELLOWSPRING LIMITED
BASILDON SUNRAY 5 PLC

Hellopages » Essex » Basildon » SS15 6TQ

Company number 03845932
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address ASTRA HOUSE CHRISTY WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6TQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of YELLOWSPRING LIMITED are www.yellowspring.co.uk, and www.yellowspring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Basildon Rail Station is 2.6 miles; to Billericay Rail Station is 3.6 miles; to Brentwood Rail Station is 4.9 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowspring Limited is a Private Limited Company. The company registration number is 03845932. Yellowspring Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Yellowspring Limited is Astra House Christy Way Southfields Business Park Basildon Essex Ss15 6tq. . DE LISSER, Ferdinand George is a Director of the company. KEYMS, Joshua Brinley Richard is a Director of the company. Secretary ROLISON, Paul Terence has been resigned. Secretary ROLISON, Paul Terence has been resigned. Secretary SUCHOWIECKA, Joanna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADBROOK, Michael Leslie has been resigned. Director LANGFORD, Trevor has been resigned. Director ROLISON, Paul Terence has been resigned. Director SNOOKS, Jason has been resigned. Director SULLIVAN, David Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DE LISSER, Ferdinand George
Appointed Date: 06 July 2015
58 years old

Director
KEYMS, Joshua Brinley Richard
Appointed Date: 06 July 2015
60 years old

Resigned Directors

Secretary
ROLISON, Paul Terence
Resigned: 06 July 2015
Appointed Date: 06 November 2012

Secretary
ROLISON, Paul Terence
Resigned: 22 October 2010
Appointed Date: 16 September 1999

Secretary
SUCHOWIECKA, Joanna
Resigned: 06 November 2012
Appointed Date: 22 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
BRADBROOK, Michael Leslie
Resigned: 06 July 2015
Appointed Date: 14 October 2002
76 years old

Director
LANGFORD, Trevor
Resigned: 01 July 2015
Appointed Date: 22 October 2010
48 years old

Director
ROLISON, Paul Terence
Resigned: 06 July 2015
Appointed Date: 16 September 1999
67 years old

Director
SNOOKS, Jason
Resigned: 06 July 2015
Appointed Date: 16 September 1999
57 years old

Director
SULLIVAN, David Michael
Resigned: 03 July 2015
Appointed Date: 22 October 2010
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Ferdinand George De Lisser
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joshua Brinley Richard Keyms
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELLOWSPRING LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 426,632.35

27 Aug 2015
Termination of appointment of David Michael Sullivan as a director on 3 July 2015
...
... and 91 more events
01 Oct 1999
New director appointed
01 Oct 1999
Secretary resigned;director resigned
01 Oct 1999
Director resigned
22 Sep 1999
Company name changed sunray 5 PLC\certificate issued on 23/09/99
16 Sep 1999
Incorporation

YELLOWSPRING LIMITED Charges

6 July 2015
Charge code 0384 5932 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 April 2000
Guarantee & debenture
Delivered: 18 April 2000
Status: Satisfied on 6 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…