YELLOW BRICK NURSERY LIMITED
BRACKNELL LILLYGOLD INVESTMENTS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 7AR

Company number 04628520
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address BRAMLEY WOOD DAY NURSERY OLD BRACKNELL HOUSE, CROWTHORNE ROAD NORTH, BRACKNELL, BERKSHIRE, ENGLAND, RG12 7AR
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of YELLOW BRICK NURSERY LIMITED are www.yellowbricknursery.co.uk, and www.yellow-brick-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bagshot Rail Station is 4.2 miles; to Blackwater Rail Station is 5.5 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellow Brick Nursery Limited is a Private Limited Company. The company registration number is 04628520. Yellow Brick Nursery Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of Yellow Brick Nursery Limited is Bramley Wood Day Nursery Old Bracknell House Crowthorne Road North Bracknell Berkshire England Rg12 7ar. . HODSON, Alec is a Director of the company. Secretary KILDING, David Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KILDING, Diana Susan has been resigned. Director WILKINSON, Charlotte Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Director
HODSON, Alec
Appointed Date: 03 August 2016
60 years old

Resigned Directors

Secretary
KILDING, David Mark
Resigned: 03 August 2016
Appointed Date: 28 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 06 January 2003

Director
KILDING, Diana Susan
Resigned: 03 August 2016
Appointed Date: 28 February 2003
69 years old

Director
WILKINSON, Charlotte Ann
Resigned: 03 August 2016
Appointed Date: 28 February 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2003
Appointed Date: 06 January 2003

Persons With Significant Control

Kingsclere Nurseries Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

YELLOW BRICK NURSERY LIMITED Events

18 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
30 Jan 2017
Confirmation statement made on 6 January 2017 with updates
12 Aug 2016
Memorandum and Articles of Association
12 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Aug 2016
Registration of charge 046285200001, created on 3 August 2016
...
... and 41 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
28 Mar 2003
Company name changed lillygold investments LIMITED\certificate issued on 28/03/03
09 Mar 2003
Registered office changed on 09/03/03 from: 788-790 finchley road london NW11 7TJ
06 Jan 2003
Incorporation

YELLOW BRICK NURSERY LIMITED Charges

3 August 2016
Charge code 0462 8520 0001
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…