YELLOW BRIDGE INVESTMENTS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 1UR
Company number 05154387
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 7 FARLEIGH COURT, OLD WESTON ROAD FLAX BOURTON, BRISTOL, NORTH SOMERSET, BS48 1UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Satisfaction of charge 051543870004 in full. The most likely internet sites of YELLOW BRIDGE INVESTMENTS LIMITED are www.yellowbridgeinvestments.co.uk, and www.yellow-bridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Avonmouth Rail Station is 5.4 miles; to Lawrence Hill Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 8 miles; to Patchway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellow Bridge Investments Limited is a Private Limited Company. The company registration number is 05154387. Yellow Bridge Investments Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Yellow Bridge Investments Limited is 7 Farleigh Court Old Weston Road Flax Bourton Bristol North Somerset Bs48 1ur. . PALMER, Rowena is a Secretary of the company. INSTRALL, Anthony Richard Thomas is a Director of the company. PALMER, John Alexander is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director HERBERT, Ian Thomas has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PALMER, Rowena
Appointed Date: 15 June 2004

Director
INSTRALL, Anthony Richard Thomas
Appointed Date: 02 December 2004
57 years old

Director
PALMER, John Alexander
Appointed Date: 15 June 2004
64 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
HERBERT, Ian Thomas
Resigned: 20 September 2006
Appointed Date: 02 December 2004
64 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

YELLOW BRIDGE INVESTMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

05 Feb 2016
Satisfaction of charge 051543870004 in full
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

...
... and 40 more events
21 Sep 2004
Director resigned
21 Sep 2004
Secretary resigned
21 Sep 2004
Accounting reference date shortened from 30/06/05 to 31/12/04
21 Sep 2004
Registered office changed on 21/09/04 from: 2 temple back east temple quay bristol BS1 6EG
15 Jun 2004
Incorporation

YELLOW BRIDGE INVESTMENTS LIMITED Charges

1 June 2015
Charge code 0515 4387 0005
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as creek house, island street…
29 January 2015
Charge code 0515 4387 0004
Delivered: 5 February 2015
Status: Satisfied on 5 February 2016
Persons entitled: Caroline Lesley Edwards Michael James Edwards
Description: B3 ashville park short way thornbury bristol.
29 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 farleigh court flax bourton bristol t/n ST223709,…
2 November 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 7 (formerly building 3) farleigh court, old weston…
21 October 2004
Debenture
Delivered: 26 October 2004
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…