YALESTYLE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2HA
Company number 01847260
Status Active
Incorporation Date 11 September 1984
Company Type Private Limited Company
Address FLAT 2, 3 WARREN ROAD, GUILDFORD, SURREY, GU1 2HA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mrs Angela Mary Heyes as a director on 30 May 2014. The most likely internet sites of YALESTYLE LIMITED are www.yalestyle.co.uk, and www.yalestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Yalestyle Limited is a Private Limited Company. The company registration number is 01847260. Yalestyle Limited has been working since 11 September 1984. The present status of the company is Active. The registered address of Yalestyle Limited is Flat 2 3 Warren Road Guildford Surrey Gu1 2ha. . HALL, Timothy Ronald Stuart is a Director of the company. HEYES, Angela Mary is a Director of the company. MATHYS, Alison Mary is a Director of the company. Secretary BECKLEY, Barbara Rosalind has been resigned. Director BROMLEY, Hayley Elizabeth has been resigned. Director MCQUAIDE, Marion Claire has been resigned. Director VOGEL, Helen has been resigned. Director VOGEL, Roberto has been resigned. Director WILLIAMS, Andrew John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director

Director
HEYES, Angela Mary
Appointed Date: 30 May 2014
50 years old

Director
MATHYS, Alison Mary
Appointed Date: 21 March 2014
51 years old

Resigned Directors

Secretary
BECKLEY, Barbara Rosalind
Resigned: 25 February 2005

Director
BROMLEY, Hayley Elizabeth
Resigned: 30 May 2014
Appointed Date: 03 December 2011
42 years old

Director
MCQUAIDE, Marion Claire
Resigned: 22 May 2002
Appointed Date: 11 September 1984
71 years old

Director
VOGEL, Helen
Resigned: 29 July 1996
63 years old

Director
VOGEL, Roberto
Resigned: 29 July 1996
71 years old

Director
WILLIAMS, Andrew John
Resigned: 30 May 2014
Appointed Date: 18 March 2014
49 years old

Persons With Significant Control

Mrs Alison Mary Mathys
Notified on: 1 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YALESTYLE LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 Oct 2016
Confirmation statement made on 30 June 2016 with updates
10 Oct 2016
Appointment of Mrs Angela Mary Heyes as a director on 30 May 2014
17 Aug 2016
Termination of appointment of Andrew John Williams as a director on 30 May 2014
17 Aug 2016
Termination of appointment of Hayley Elizabeth Bromley as a director on 30 May 2014
...
... and 70 more events
11 May 1988
Full accounts made up to 31 March 1987

23 Sep 1987
Return made up to 29/01/87; no change of members

18 May 1987
Full accounts made up to 31 March 1986

18 May 1987
Full accounts made up to 31 March 1985

04 Nov 1986
Return made up to 18/01/86; full list of members