YOUATWORK HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2BX

Company number 06044911
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address CORINTHIAN HOUSE, 17 LANSDOWNE ROAD, CROYDON, ENGLAND, CR0 2BX
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Group of companies' accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 21 December 2016 GBP 183,494 . The most likely internet sites of YOUATWORK HOLDINGS LIMITED are www.youatworkholdings.co.uk, and www.youatwork-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Youatwork Holdings Limited is a Private Limited Company. The company registration number is 06044911. Youatwork Holdings Limited has been working since 08 January 2007. The present status of the company is Active. The registered address of Youatwork Holdings Limited is Corinthian House 17 Lansdowne Road Croydon England Cr0 2bx. . ALDIS, Alicia Mary is a Director of the company. ALDIS, Malcolm Stewart is a Director of the company. DUCKWORTH, Sally Louise is a Director of the company. EMSLIE, Richard Michael is a Director of the company. Secretary KINGSTON, Richard Michael has been resigned. Director GOLDWAG, Wanda Celina has been resigned. Director HOLLAMBY, Charles Derek has been resigned. Director KINGSTON, Richard Michael has been resigned. Director RAYNER, Bruce has been resigned. The company operates in "Web portals".


Current Directors

Director
ALDIS, Alicia Mary
Appointed Date: 31 October 2014
60 years old

Director
ALDIS, Malcolm Stewart
Appointed Date: 01 January 2012
72 years old

Director
DUCKWORTH, Sally Louise
Appointed Date: 12 May 2016
57 years old

Director
EMSLIE, Richard Michael
Appointed Date: 17 January 2014
62 years old

Resigned Directors

Secretary
KINGSTON, Richard Michael
Resigned: 29 May 2013
Appointed Date: 08 January 2007

Director
GOLDWAG, Wanda Celina
Resigned: 16 December 2011
Appointed Date: 08 January 2007
70 years old

Director
HOLLAMBY, Charles Derek
Resigned: 31 October 2014
Appointed Date: 29 May 2013
82 years old

Director
KINGSTON, Richard Michael
Resigned: 29 May 2013
Appointed Date: 08 January 2007
61 years old

Director
RAYNER, Bruce
Resigned: 29 December 2009
Appointed Date: 08 January 2007
71 years old

Persons With Significant Control

Mr Dominic Hollamby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YOUATWORK HOLDINGS LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 30 June 2016
21 Dec 2016
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 183,494

27 Jun 2016
Registered office address changed from 17 Landsdowne Road 17 Lansdowne Road Croydon CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 27 June 2016
27 Jun 2016
Registered office address changed from 8th Floor, Anchorage House Clove Crescent London E14 2BE to 17 Landsdowne Road 17 Lansdowne Road Croydon CR0 2BX on 27 June 2016
...
... and 49 more events
15 Feb 2007
Ad 31/01/07--------- £ si [email protected]=13300 £ ic 5131/18431
15 Feb 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Feb 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jan 2007
Incorporation