YELLOWTHREAD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 04807103
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, UNITED KINGDOM, BH2 5QY
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of John William Henry Juddery as a secretary on 15 September 2016; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 June 2016. The most likely internet sites of YELLOWTHREAD LIMITED are www.yellowthread.co.uk, and www.yellowthread.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Yellowthread Limited is a Private Limited Company. The company registration number is 04807103. Yellowthread Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Yellowthread Limited is Midland House 2 Poole Road Bournemouth United Kingdom Bh2 5qy. . DICKIE, Katie is a Director of the company. MASON, Charlotte Louise is a Director of the company. MASON, Eloise Claire is a Director of the company. MASON, John is a Director of the company. Secretary JUDDERY, John William Henry has been resigned. Secretary MASON, Charlotte Louise has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director THOMAS, Richard James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
DICKIE, Katie
Appointed Date: 01 April 2006
39 years old

Director
MASON, Charlotte Louise
Appointed Date: 01 April 2006
61 years old

Director
MASON, Eloise Claire
Appointed Date: 10 September 2013
41 years old

Director
MASON, John
Appointed Date: 27 July 2007
70 years old

Resigned Directors

Secretary
JUDDERY, John William Henry
Resigned: 15 September 2016
Appointed Date: 01 August 2007

Secretary
MASON, Charlotte Louise
Resigned: 01 August 2007
Appointed Date: 23 June 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
THOMAS, Richard James
Resigned: 01 April 2006
Appointed Date: 23 June 2003
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

YELLOWTHREAD LIMITED Events

30 Sep 2016
Termination of appointment of John William Henry Juddery as a secretary on 15 September 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Registered office address changed from Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 June 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 113

03 Sep 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 113

...
... and 40 more events
28 Jun 2003
Secretary resigned
28 Jun 2003
New director appointed
28 Jun 2003
New secretary appointed
28 Jun 2003
Registered office changed on 28/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ
23 Jun 2003
Incorporation

YELLOWTHREAD LIMITED Charges

21 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…