YEWACRE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 05177959
Status Active - Proposal to Strike off
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Michael William Watson as a director on 31 March 2017; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of YEWACRE LIMITED are www.yewacre.co.uk, and www.yewacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yewacre Limited is a Private Limited Company. The company registration number is 05177959. Yewacre Limited has been working since 13 July 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Yewacre Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. O'SULLIVAN, Donagh is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director WATSON, Michael William has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
O'SULLIVAN, Donagh
Appointed Date: 08 December 2014
57 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 10 August 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 10 August 2004
Appointed Date: 13 July 2004

Director
CONWAY, Stephen Stuart Solomon
Resigned: 11 March 2009
Appointed Date: 10 August 2004
77 years old

Director
WATSON, Michael William
Resigned: 31 March 2017
Appointed Date: 11 March 2009
73 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 10 August 2004
Appointed Date: 13 July 2004

Persons With Significant Control

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

YEWACRE LIMITED Events

13 Apr 2017
Termination of appointment of Michael William Watson as a director on 31 March 2017
27 Mar 2017
Satisfaction of charge 3 in full
27 Mar 2017
Satisfaction of charge 1 in full
27 Mar 2017
Satisfaction of charge 2 in full
17 Mar 2017
Confirmation statement made on 24 February 2017 with updates
...
... and 38 more events
09 Sep 2004
New director appointed
08 Sep 2004
Director resigned
08 Sep 2004
Secretary resigned
17 Aug 2004
Registered office changed on 17/08/04 from: 41 chalton street london NW1 1JD
13 Jul 2004
Incorporation

YEWACRE LIMITED Charges

22 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC (The Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 27 March 2017
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 27 March 2017
Persons entitled: Irish Nationwide Building Society
Description: L/H 20/22 winchester road & 157A fellows road hampstead…