YEANDLE GEOTECHNICAL LIMITED
DEVON

Hellopages » Devon » East Devon » EX8 1BD
Company number 04174030
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 28 ALEXANDRA TERRACE, EXMOUTH, DEVON, EX8 1BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 950 . The most likely internet sites of YEANDLE GEOTECHNICAL LIMITED are www.yeandlegeotechnical.co.uk, and www.yeandle-geotechnical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Yeandle Geotechnical Limited is a Private Limited Company. The company registration number is 04174030. Yeandle Geotechnical Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Yeandle Geotechnical Limited is 28 Alexandra Terrace Exmouth Devon Ex8 1bd. . YEANDLE, Linda Joy is a Secretary of the company. YEANDLE, Linda Joy is a Director of the company. YEANDLE, Neil William is a Director of the company. Secretary WALROUD, Andrea Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ARNOLD, Peter Nicholas, Dr has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MALLETT, Howard Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YEANDLE, Linda Joy
Appointed Date: 07 March 2001

Director
YEANDLE, Linda Joy
Appointed Date: 07 March 2001
69 years old

Director
YEANDLE, Neil William
Appointed Date: 07 March 2001
70 years old

Resigned Directors

Secretary
WALROUD, Andrea Elizabeth
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
ARNOLD, Peter Nicholas, Dr
Resigned: 31 March 2005
Appointed Date: 01 April 2002
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
MALLETT, Howard Geoffrey
Resigned: 10 March 2011
Appointed Date: 07 March 2001
58 years old

Persons With Significant Control

Mrs Linda Joy Yeandle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil William Yeandle Bsc Ceng Mice Fgs
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEANDLE GEOTECHNICAL LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 950

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 950

...
... and 41 more events
22 Mar 2001
Secretary resigned
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
07 Mar 2001
Incorporation