YESDIL LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07544885
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Peter George Nevell on 21 April 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of YESDIL LIMITED are www.yesdil.co.uk, and www.yesdil.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Yesdil Limited is a Private Limited Company. The company registration number is 07544885. Yesdil Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Yesdil Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . NEVELL, Peter George is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
NEVELL, Peter George
Appointed Date: 28 February 2011
77 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 February 2011
Appointed Date: 28 February 2011
64 years old

Persons With Significant Control

Barbara Ann Nevell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter George Nevell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YESDIL LIMITED Events

21 Apr 2017
Director's details changed for Mr Peter George Nevell on 21 April 2017
19 Apr 2017
Confirmation statement made on 28 February 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Director's details changed for Mr Peter George Nevell on 28 October 2016
25 Aug 2016
Director's details changed for Mr Peter George Nevell on 25 August 2016
...
... and 14 more events
24 Mar 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 March 2011
24 Mar 2011
Termination of appointment of Michael Holder as a director
24 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 March 2011
24 Mar 2011
Appointment of Mr Peter George Nevell as a director
28 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted