YEWSTONE COURT (1996) LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1GG

Company number 03172378
Status Active
Incorporation Date 13 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 62-64 HIGH ROAD, BUSHEY HEATH, BUSHEY, ENGLAND, WD23 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Register(s) moved to registered inspection location 6 Bucknalls Lane Watford WD25 9JQ; Confirmation statement made on 2 March 2017 with updates; Register inspection address has been changed to 6 Bucknalls Lane Watford WD25 9JQ. The most likely internet sites of YEWSTONE COURT (1996) LIMITED are www.yewstonecourt1996.co.uk, and www.yewstone-court-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.4 miles; to Kensington Olympia Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yewstone Court 1996 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03172378. Yewstone Court 1996 Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of Yewstone Court 1996 Limited is 62 64 High Road Bushey Heath Bushey England Wd23 1gg. . COTTEE, Dilys is a Director of the company. FERNANDEZ, Tracey Louise is a Director of the company. HEWETT, Christopher James is a Director of the company. TSANG, Suet Wah is a Director of the company. Secretary BIRD, John William has been resigned. Secretary LANNING, Sally Patricia has been resigned. Secretary MALLORD, Katherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRD, John William has been resigned. Director COTTEE, Cecil William has been resigned. Director FRANK, Michael Gabriel has been resigned. Director KETTELEY, Sonia June has been resigned. Director LLEWELLYN, David Mansel has been resigned. Director MALLORD, Katherine has been resigned. Director PAUL, Sarah has been resigned. Director RYALL, Paul Clifford has been resigned. Director WILSON, Fabian Anthony John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COTTEE, Dilys
Appointed Date: 01 February 2013
102 years old

Director
FERNANDEZ, Tracey Louise
Appointed Date: 02 June 2013
58 years old

Director
HEWETT, Christopher James
Appointed Date: 07 December 2015
38 years old

Director
TSANG, Suet Wah
Appointed Date: 28 June 1999
77 years old

Resigned Directors

Secretary
BIRD, John William
Resigned: 31 March 2013
Appointed Date: 27 February 2004

Secretary
LANNING, Sally Patricia
Resigned: 06 April 1999
Appointed Date: 13 March 1996

Secretary
MALLORD, Katherine
Resigned: 08 August 2003
Appointed Date: 06 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 1996
Appointed Date: 13 March 1996

Director
BIRD, John William
Resigned: 02 June 2013
Appointed Date: 25 July 2003
94 years old

Director
COTTEE, Cecil William
Resigned: 15 November 2012
Appointed Date: 13 March 1996
105 years old

Director
FRANK, Michael Gabriel
Resigned: 17 July 2014
Appointed Date: 01 October 2012
46 years old

Director
KETTELEY, Sonia June
Resigned: 16 December 1998
Appointed Date: 13 March 1996
93 years old

Director
LLEWELLYN, David Mansel
Resigned: 20 July 1998
Appointed Date: 13 March 1996
80 years old

Director
MALLORD, Katherine
Resigned: 08 August 2003
Appointed Date: 28 June 1999
87 years old

Director
PAUL, Sarah
Resigned: 31 March 2012
Appointed Date: 07 May 2002
44 years old

Director
RYALL, Paul Clifford
Resigned: 20 March 2002
Appointed Date: 28 June 1999
91 years old

Director
WILSON, Fabian Anthony John
Resigned: 03 May 2002
Appointed Date: 13 March 1996
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 1996
Appointed Date: 13 March 1996

YEWSTONE COURT (1996) LIMITED Events

08 Mar 2017
Register(s) moved to registered inspection location 6 Bucknalls Lane Watford WD25 9JQ
07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Mar 2017
Register inspection address has been changed to 6 Bucknalls Lane Watford WD25 9JQ
21 Feb 2017
Registered office address changed from 6 Bucknalls Lane Watford Herts WD25 9JQ to 62-64 High Road Bushey Heath Bushey WD23 1GG on 21 February 2017
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
01 Apr 1996
New director appointed
01 Apr 1996
New director appointed
01 Apr 1996
Director resigned
01 Apr 1996
Secretary resigned
13 Mar 1996
Incorporation