YASA MOTORS LIMITED
KIDLINGTON OXFORD YASA MOTORS LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1QU

Company number 06975790
Status Active
Incorporation Date 29 July 2009
Company Type Private Limited Company
Address 11-14 OXFORD INDUSTRIAL PARK MEAD ROAD, YARNTON, KIDLINGTON, ENGLAND, OX5 1QU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Arthur John Connelly as a director on 8 February 2017; Appointment of Mr Stephen Parker as a director on 8 February 2017; Secretary's details changed for Mr Robert Bruce Knox on 2 February 2017. The most likely internet sites of YASA MOTORS LIMITED are www.yasamotors.co.uk, and www.yasa-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Yasa Motors Limited is a Private Limited Company. The company registration number is 06975790. Yasa Motors Limited has been working since 29 July 2009. The present status of the company is Active. The registered address of Yasa Motors Limited is 11 14 Oxford Industrial Park Mead Road Yarnton Kidlington England Ox5 1qu. . KNOX, Robert Bruce is a Secretary of the company. CONNELLY, Arthur John is a Director of the company. HARRIS, Christopher John, Dr is a Director of the company. LEIGH, Ian Richard is a Director of the company. MASON, Paul Michael is a Director of the company. PARKER, Stephen is a Director of the company. WARD, Peter Terry is a Director of the company. WOOLMER, Timothy, Dr is a Director of the company. PARKWALK ADVISORS LTD is a Director of the company. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Secretary DARLING, Stuart has been resigned. Secretary WILSON, Catherine Briege has been resigned. Director ARBUTHNOT, Patrick Hugh Alexander has been resigned. Director FARRANT, Nicholas William has been resigned. Director MCCULLOCH, Malcolm Duncan, Professor has been resigned. Director PAGE, Ian has been resigned. Director STUART, Nicholas Andrew Lindsay has been resigned. Director WALTON, David Stewart has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
KNOX, Robert Bruce
Appointed Date: 04 January 2017

Director
CONNELLY, Arthur John
Appointed Date: 08 February 2017
67 years old

Director
HARRIS, Christopher John, Dr
Appointed Date: 12 December 2012
63 years old

Director
LEIGH, Ian Richard
Appointed Date: 10 May 2016
59 years old

Director
MASON, Paul Michael
Appointed Date: 20 August 2012
72 years old

Director
PARKER, Stephen
Appointed Date: 08 February 2017
72 years old

Director
WARD, Peter Terry
Appointed Date: 23 April 2013
79 years old

Director
WOOLMER, Timothy, Dr
Appointed Date: 14 September 2009
44 years old

Director
PARKWALK ADVISORS LTD
Appointed Date: 01 January 2014

Resigned Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 21 June 2011
Appointed Date: 29 July 2009

Secretary
DARLING, Stuart
Resigned: 03 January 2017
Appointed Date: 07 March 2013

Secretary
WILSON, Catherine Briege
Resigned: 08 February 2013
Appointed Date: 15 September 2011

Director
ARBUTHNOT, Patrick Hugh Alexander
Resigned: 20 April 2016
Appointed Date: 01 August 2011
70 years old

Director
FARRANT, Nicholas William
Resigned: 30 September 2011
Appointed Date: 29 July 2009
54 years old

Director
MCCULLOCH, Malcolm Duncan, Professor
Resigned: 21 August 2012
Appointed Date: 14 September 2009
60 years old

Director
PAGE, Ian
Resigned: 20 April 2016
Appointed Date: 14 September 2009
77 years old

Director
STUART, Nicholas Andrew Lindsay
Resigned: 10 May 2016
Appointed Date: 01 January 2014
64 years old

Director
WALTON, David Stewart
Resigned: 23 April 2013
Appointed Date: 14 September 2009
74 years old

Persons With Significant Control

Parkwalk Advisors Limited
Notified on: 5 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

YASA MOTORS LIMITED Events

21 Feb 2017
Appointment of Mr Arthur John Connelly as a director on 8 February 2017
21 Feb 2017
Appointment of Mr Stephen Parker as a director on 8 February 2017
14 Feb 2017
Secretary's details changed for Mr Robert Bruce Knox on 2 February 2017
14 Feb 2017
Director's details changed for Dr Christopher John Harris on 2 February 2017
16 Jan 2017
Registered office address changed from 154H Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 11-14 Oxford Industrial Park Mead Road Yarnton Kidlington OX5 1QU on 16 January 2017
...
... and 62 more events
24 Sep 2009
Resolutions
  • RES13 ‐ Share transfer/allotment 14/09/2009

24 Sep 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 14/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Sep 2009
Ad 14/09/09\gbp si [email protected]=60.47\gbp ic 1/61.47\
24 Sep 2009
S-div
29 Jul 2009
Incorporation

YASA MOTORS LIMITED Charges

25 March 2010
Rent deposit deed
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Jaspac Developments Limited
Description: Monies held as a rent deposit.