YOUATWORK LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2BX

Company number 04234654
Status Active
Incorporation Date 14 June 2001
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 ninety-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Registered office address changed from 8th Floor, Anchorage House Clove Crescent London E14 2BE to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 27 June 2016. The most likely internet sites of YOUATWORK LIMITED are www.youatwork.co.uk, and www.youatwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Youatwork Limited is a Private Limited Company. The company registration number is 04234654. Youatwork Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Youatwork 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 FOX, Jacqueline Elizabeth has been resigned. Secretary KELLY, Balbir has been resigned. Secretary KINGSTON, Richard Michael has been resigned. Secretary BARCOSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AU, Wai Fong has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director BOTHWELL, George has been resigned. Director CALLAGHAN, Gerry Stephen has been resigned. Director GOLDWAG, Wanda Celina has been resigned. Director GULLIFORD, Simon James has been resigned. Director HOLLAMBY, Charles Derek has been resigned. Director KINGSTON, Richard Michael has been resigned. Director POPAT, Hetal has been resigned. Director RAYNER, Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director NON-DESTRUCTIVE TESTERS LIMITED 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: 14 April 2015
57 years old

Director
EMSLIE, Richard Michael
Appointed Date: 12 May 2016
62 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 05 November 2003
Appointed Date: 29 August 2003

Secretary
KELLY, Balbir
Resigned: 29 August 2003
Appointed Date: 14 June 2001

Secretary
KINGSTON, Richard Michael
Resigned: 29 May 2013
Appointed Date: 31 January 2007

Secretary
BARCOSEC LIMITED
Resigned: 31 January 2007
Appointed Date: 09 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
AU, Wai Fong
Resigned: 21 July 2006
Appointed Date: 05 November 2003
68 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 30 September 2006
Appointed Date: 05 November 2003
71 years old

Director
BOTHWELL, George
Resigned: 12 October 2006
Appointed Date: 05 November 2003
74 years old

Director
CALLAGHAN, Gerry Stephen
Resigned: 05 November 2003
Appointed Date: 17 July 2001
70 years old

Director
GOLDWAG, Wanda Celina
Resigned: 16 December 2011
Appointed Date: 31 January 2007
70 years old

Director
GULLIFORD, Simon James
Resigned: 10 October 2006
Appointed Date: 05 November 2003
67 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: 31 January 2007
61 years old

Director
POPAT, Hetal
Resigned: 29 January 2007
Appointed Date: 20 April 2006
49 years old

Director
RAYNER, Bruce
Resigned: 29 December 2009
Appointed Date: 09 December 2003
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
NON-DESTRUCTIVE TESTERS LIMITED
Resigned: 05 November 2003
Appointed Date: 14 June 2001

Persons With Significant Control

Youatwork Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUATWORK LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 30 June 2016
27 Jun 2016
Registered office address changed from 8th Floor, Anchorage House Clove Crescent London E14 2BE to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 27 June 2016
12 May 2016
Appointment of Mr Richard Michael Emslie as a director on 12 May 2016
08 Apr 2016
Full accounts made up to 30 June 2015
...
... and 89 more events
06 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

06 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Jun 2001
Incorporation

YOUATWORK LIMITED Charges

14 May 2013
Charge code 0423 4654 0001
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Hedley Goldberg
Description: Notification of addition to or amendment of charge…