YES INFORMATION TECHNOLOGY LIMITED
MANCHESTER YES (EUROPE) LIMITED

Hellopages » Greater Manchester » Manchester » M4 1DW

Company number 03307262
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 33 TURNER STREET, C/O BRIERLEY COLEMAN & CO, MANCHESTER, ENGLAND, M4 1DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017; Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Philip Keith Alexander as a director on 13 January 2017. The most likely internet sites of YES INFORMATION TECHNOLOGY LIMITED are www.yesinformationtechnology.co.uk, and www.yes-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yes Information Technology Limited is a Private Limited Company. The company registration number is 03307262. Yes Information Technology Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Yes Information Technology Limited is 33 Turner Street C O Brierley Coleman Co Manchester England M4 1dw. The company`s financial liabilities are £108.68k. It is £53.36k against last year. The cash in hand is £52.79k. It is £42.03k against last year. And the total assets are £108.68k, which is £53.36k against last year. ALEXANDER, Stuart Macmillan is a Director of the company. Secretary ALEXANDER, Philip Keith has been resigned. Secretary ALEXANDER, Stuart Macmillan has been resigned. Secretary YEOMANS, Janette Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Philip Keith has been resigned. Director ALEXANDER, Stuart Macmillan has been resigned. Director BLANPAIN, Bernard has been resigned. Director DELL, Gary Andrew has been resigned. Director YEOMANS, Janette Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


yes information technology Key Finiance

LIABILITIES £108.68k
+96%
CASH £52.79k
+390%
TOTAL ASSETS £108.68k
+96%
All Financial Figures

Current Directors

Director
ALEXANDER, Stuart Macmillan
Appointed Date: 22 December 2016
63 years old

Resigned Directors

Secretary
ALEXANDER, Philip Keith
Resigned: 13 January 2017
Appointed Date: 22 July 2008

Secretary
ALEXANDER, Stuart Macmillan
Resigned: 01 February 2008
Appointed Date: 31 March 1999

Secretary
YEOMANS, Janette Mary
Resigned: 31 March 1999
Appointed Date: 24 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
ALEXANDER, Philip Keith
Resigned: 13 January 2017
Appointed Date: 24 January 1997
63 years old

Director
ALEXANDER, Stuart Macmillan
Resigned: 01 February 2008
Appointed Date: 31 March 1999
63 years old

Director
BLANPAIN, Bernard
Resigned: 14 December 2003
Appointed Date: 05 April 1999
61 years old

Director
DELL, Gary Andrew
Resigned: 15 March 2010
Appointed Date: 22 July 2008
44 years old

Director
YEOMANS, Janette Mary
Resigned: 31 March 1999
Appointed Date: 24 January 1997
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Stuart Macmillan Alexander
Notified on: 22 December 2016
63 years old
Nature of control: Has significant influence or control

YES INFORMATION TECHNOLOGY LIMITED Events

06 Feb 2017
Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017
06 Feb 2017
Confirmation statement made on 21 January 2017 with updates
06 Feb 2017
Termination of appointment of Philip Keith Alexander as a director on 13 January 2017
06 Feb 2017
Termination of appointment of Philip Keith Alexander as a secretary on 13 January 2017
22 Dec 2016
Appointment of Mr Stuart Macmillan Alexander as a director on 22 December 2016
...
... and 62 more events
06 Feb 1997
Director resigned
06 Feb 1997
New director appointed
06 Feb 1997
New director appointed
06 Feb 1997
New secretary appointed
24 Jan 1997
Incorporation

YES INFORMATION TECHNOLOGY LIMITED Charges

22 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2001
All assets debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…