YINGTANGTIPO LIMITED
LONDON THE WOOD HEAT ASSOCIATION

Hellopages » Greater London » Lambeth » SE11 5EE

Company number 08781594
Status Active
Incorporation Date 19 November 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SPRING HOUSE, GRAPHITE SQUARE, LONDON, ENGLAND, SE11 5EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from 25 Eccleston Place London SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of YINGTANGTIPO LIMITED are www.yingtangtipo.co.uk, and www.yingtangtipo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yingtangtipo Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08781594. Yingtangtipo Limited has been working since 19 November 2013. The present status of the company is Active. The registered address of Yingtangtipo Limited is 6 Spring House Graphite Square London England Se11 5ee. . MORGAN-JONES, Julian is a Director of the company. Secretary MORGAN-JONES, Julian has been resigned. Secretary READ, Michael John has been resigned. Director BLAND, Robert John Bowring has been resigned. Director CLARK, Paul Nicholas has been resigned. Director GOODWIN, Matthew David has been resigned. Director HARRISON, Neil Vincent has been resigned. Director HUGH-SMITH, David has been resigned. Director LEBUS, Mark has been resigned. Director LINDEGAARD, Kevin Norman has been resigned. Director PRIOR, Bruno George has been resigned. Director SKORUPSKA, Nina, Dr has been resigned. Director STENNER, Peter Fair has been resigned. Director WELLER, Graham Richard has been resigned. Director WHATMORE, Simon Caspar has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MORGAN-JONES, Julian
Appointed Date: 19 November 2013
63 years old

Resigned Directors

Secretary
MORGAN-JONES, Julian
Resigned: 12 January 2016
Appointed Date: 12 December 2014

Secretary
READ, Michael John
Resigned: 03 December 2014
Appointed Date: 19 November 2013

Director
BLAND, Robert John Bowring
Resigned: 16 December 2014
Appointed Date: 19 November 2013
74 years old

Director
CLARK, Paul Nicholas
Resigned: 07 January 2016
Appointed Date: 05 February 2015
53 years old

Director
GOODWIN, Matthew David
Resigned: 07 January 2016
Appointed Date: 05 February 2015
52 years old

Director
HARRISON, Neil Vincent
Resigned: 07 January 2016
Appointed Date: 05 February 2015
51 years old

Director
HUGH-SMITH, David
Resigned: 07 January 2016
Appointed Date: 05 February 2015
58 years old

Director
LEBUS, Mark
Resigned: 16 December 2014
Appointed Date: 19 November 2013
59 years old

Director
LINDEGAARD, Kevin Norman
Resigned: 12 January 2016
Appointed Date: 05 February 2015
54 years old

Director
PRIOR, Bruno George
Resigned: 12 January 2016
Appointed Date: 05 February 2015
58 years old

Director
SKORUPSKA, Nina, Dr
Resigned: 12 January 2016
Appointed Date: 28 January 2015
63 years old

Director
STENNER, Peter Fair
Resigned: 16 December 2014
Appointed Date: 19 November 2013
75 years old

Director
WELLER, Graham Richard
Resigned: 12 January 2016
Appointed Date: 05 February 2015
51 years old

Director
WHATMORE, Simon Caspar
Resigned: 16 December 2014
Appointed Date: 19 November 2013
58 years old

Persons With Significant Control

Mr Julian Morgan-Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

YINGTANGTIPO LIMITED Events

29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
17 Nov 2016
Registered office address changed from 25 Eccleston Place London SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Termination of appointment of Graham Richard Weller as a director on 12 January 2016
26 Jan 2016
Termination of appointment of Nina Skorupska as a director on 12 January 2016
...
... and 34 more events
14 Jan 2015
Appointment of Julian Morgan-Jones as a secretary on 12 December 2014
14 Jan 2015
Termination of appointment of Peter Fair Stenner as a director on 16 December 2014
14 Jan 2015
Termination of appointment of Mark Lebus as a director on 16 December 2014
14 Jan 2015
Termination of appointment of Robert John Bowring Bland as a director on 16 December 2014
19 Nov 2013
Incorporation