YEALAND ADMINISTRATION LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5DD

Company number 06689675
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address SUITE EAST WING STUART HOUSE, ST JOHNS STREET, PETERBOROUGH, PE1 5DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Francis Alexander Scott on 16 August 2016. The most likely internet sites of YEALAND ADMINISTRATION LIMITED are www.yealandadministration.co.uk, and www.yealand-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Yealand Administration Limited is a Private Limited Company. The company registration number is 06689675. Yealand Administration Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Yealand Administration Limited is Suite East Wing Stuart House St Johns Street Peterborough Pe1 5dd. . BATEMAN, Amanda Macfarlane is a Secretary of the company. DOYLE, Peter Lawrence is a Director of the company. OFFERGELT, Bruce Louis is a Director of the company. RUSSELL-YOUNG, Laura Veronica is a Director of the company. SCOTT, Francis Alexander is a Director of the company. SMITH, Stuart James is a Director of the company. Secretary BATEMAN, Amanda Macfarlane has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary WHITE, Christopher James has been resigned. Director COOKE, Stephen William has been resigned. Director HOYLE, Philip Victor has been resigned. Director ROGERS, Ian Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATEMAN, Amanda Macfarlane
Appointed Date: 30 September 2014

Director
DOYLE, Peter Lawrence
Appointed Date: 19 January 2016
73 years old

Director
OFFERGELT, Bruce Louis
Appointed Date: 04 September 2008
67 years old

Director
RUSSELL-YOUNG, Laura Veronica
Appointed Date: 01 January 2014
58 years old

Director
SCOTT, Francis Alexander
Appointed Date: 18 September 2008
66 years old

Director
SMITH, Stuart James
Appointed Date: 01 January 2014
56 years old

Resigned Directors

Secretary
BATEMAN, Amanda Macfarlane
Resigned: 16 February 2011
Appointed Date: 04 September 2008

Secretary
OFFERGELT, Bruce Louis
Resigned: 16 February 2011
Appointed Date: 28 May 2009

Secretary
WHITE, Christopher James
Resigned: 30 September 2014
Appointed Date: 16 February 2011

Director
COOKE, Stephen William
Resigned: 17 December 2014
Appointed Date: 04 September 2008
71 years old

Director
HOYLE, Philip Victor
Resigned: 02 September 2015
Appointed Date: 04 December 2008
80 years old

Director
ROGERS, Ian Stanley
Resigned: 17 December 2014
Appointed Date: 04 September 2008
68 years old

Persons With Significant Control

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

YEALAND ADMINISTRATION LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 4 September 2016 with updates
17 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 16 August 2016
16 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 16 August 2016
12 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 4 September 2015
...
... and 34 more events
28 Oct 2008
Ad 18/09/08\gbp si 112499@1=112499\gbp ic 18751/131250\
28 Oct 2008
Ad 18/09/08\gbp si 18750@1=18750\gbp ic 1/18751\
28 Oct 2008
Registered office changed on 28/10/2008 from 101 wigmore street london W1U 1QU
28 Oct 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
04 Sep 2008
Incorporation

YEALAND ADMINISTRATION LIMITED Charges

17 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…