YFM PRIVATE EQUITY LIMITED
LEEDS YORKSHIRE FUND MANAGERS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5QS
Company number 02174994
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address 5TH FLOOR VALIANT BUILDING, 14 SOUTH PARADE, LEEDS, LS1 5QS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Roger Philip Pett as a director on 3 April 2017; Termination of appointment of Andrew William Marchant as a director on 31 March 2017; Confirmation statement made on 22 March 2017 with updates. The most likely internet sites of YFM PRIVATE EQUITY LIMITED are www.yfmprivateequity.co.uk, and www.yfm-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Yfm Private Equity Limited is a Private Limited Company. The company registration number is 02174994. Yfm Private Equity Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of Yfm Private Equity Limited is 5th Floor Valiant Building 14 South Parade Leeds Ls1 5qs. . BELL, David Allan is a Director of the company. CANNINGS, Paul Jonathan is a Director of the company. COOK, Paul David is a Director of the company. GEE, David William is a Director of the company. HALL, David Ian is a Director of the company. PETT, Roger Philip is a Director of the company. WHITE, Michael is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary WALSH, Michael Bernard has been resigned. Director ADEY, Philip Jeremy has been resigned. Director BALFOUR, Neil Roxburgh has been resigned. Director BEST, David Martin has been resigned. Director BOGGETT, Mark Thomas has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CLARKE, Anthony Richard has been resigned. Director CLAYDON, Peter Christopher has been resigned. Director COOK, John Bradford has been resigned. Director DAVIES, Alan Frederick has been resigned. Director DAVIES, Peter Richard has been resigned. Director GARNHAM, Peter John has been resigned. Director GEE, David William has been resigned. Director GUNNELL, William John has been resigned. Director LAW, Donald William has been resigned. Director LEACH, Clive William has been resigned. Director MARCHANT, Andrew William has been resigned. Director MELLORS, Keith Michael has been resigned. Director MILNE, Neil Morrison has been resigned. Director PETT, Roger Philip has been resigned. Director SANKEY, Geoffrey has been resigned. Director SPENS, John Patrick has been resigned. Director WALSH, Michael Bernard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BELL, David Allan
Appointed Date: 02 October 2009
54 years old

Director
CANNINGS, Paul Jonathan
Appointed Date: 25 September 2009
61 years old

Director
COOK, Paul David
Appointed Date: 27 May 2016
61 years old

Director
GEE, David William
Appointed Date: 23 June 2016
65 years old

Director
HALL, David Ian
Appointed Date: 29 October 2003
65 years old

Director
PETT, Roger Philip
Appointed Date: 03 April 2017
73 years old

Director
WHITE, Michael
Appointed Date: 23 June 2016
65 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011

Secretary
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 31 March 2011

Director
ADEY, Philip Jeremy
Resigned: 31 July 2010
Appointed Date: 11 July 2008
61 years old

Director
BALFOUR, Neil Roxburgh
Resigned: 25 August 1993
81 years old

Director
BEST, David Martin
Resigned: 31 March 2010
Appointed Date: 07 December 2009
67 years old

Director
BOGGETT, Mark Thomas
Resigned: 31 March 2013
Appointed Date: 28 April 2010
54 years old

Director
CAMMERMAN, Philip Simon
Resigned: 03 April 2008
83 years old

Director
CLARKE, Anthony Richard
Resigned: 30 November 2009
Appointed Date: 11 July 2008
72 years old

Director
CLAYDON, Peter Christopher
Resigned: 03 April 2008
Appointed Date: 09 January 2004
80 years old

Director
COOK, John Bradford
Resigned: 12 January 2009
Appointed Date: 04 October 1996
84 years old

Director
DAVIES, Alan Frederick
Resigned: 05 January 2009
Appointed Date: 08 December 2000
65 years old

Director
DAVIES, Peter Richard
Resigned: 23 May 2014
Appointed Date: 07 December 2009
67 years old

Director
GARNHAM, Peter John
Resigned: 30 November 2009
Appointed Date: 09 January 2004
72 years old

Director
GEE, David William
Resigned: 13 January 2012
Appointed Date: 04 October 1996
65 years old

Director
GUNNELL, William John
Resigned: 07 November 2003
92 years old

Director
LAW, Donald William
Resigned: 08 December 2000
84 years old

Director
LEACH, Clive William
Resigned: 03 April 2008
Appointed Date: 01 December 1995
91 years old

Director
MARCHANT, Andrew William
Resigned: 31 March 2017
Appointed Date: 11 April 2012
70 years old

Director
MELLORS, Keith Michael
Resigned: 03 November 2003
Appointed Date: 25 August 1993
70 years old

Director
MILNE, Neil Morrison
Resigned: 31 August 1998
74 years old

Director
PETT, Roger Philip
Resigned: 27 May 2016
Appointed Date: 16 May 2012
73 years old

Director
SANKEY, Geoffrey
Resigned: 31 July 2012
Appointed Date: 07 December 2009
74 years old

Director
SPENS, John Patrick
Resigned: 29 October 2003
92 years old

Director
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 21 March 2011
66 years old

Persons With Significant Control

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

YFM PRIVATE EQUITY LIMITED Events

05 Apr 2017
Appointment of Mr Roger Philip Pett as a director on 3 April 2017
05 Apr 2017
Termination of appointment of Andrew William Marchant as a director on 31 March 2017
28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
05 Dec 2016
Full accounts made up to 31 March 2016
24 Jun 2016
Appointment of Mr Michael White as a director on 23 June 2016
...
... and 139 more events
25 Jan 1988
New director appointed

13 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1987
Registered office changed on 14/12/87 from: 84 temple chambers temple avenue london EC4Y ohp

11 Dec 1987
Company name changed mosspire LIMITED\certificate issued on 14/12/87
07 Oct 1987
Incorporation

YFM PRIVATE EQUITY LIMITED Charges

30 September 2013
Charge code 0217 4994 0001
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…