YELL LIMITED
READING HIBU (UK) LIMITED YELL LIMITED CASTAIM LIMITED

Hellopages » Berkshire » Reading » RG1 3YL
Company number 04205228
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address 3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists, 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Director's details changed for Mr Robert Kenneth Hall on 10 April 2017; Statement by Directors; Statement of capital on 29 March 2017 GBP 74 . The most likely internet sites of YELL LIMITED are www.yell.co.uk, and www.yell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Yell Limited is a Private Limited Company. The company registration number is 04205228. Yell Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Yell Limited is 3 Forbury Place Forbury Road Reading Berkshire England Rg1 3yl. . WELLS, Christian Henry is a Secretary of the company. HALL, Robert Kenneth is a Director of the company. HANSCOTT, Richard John is a Director of the company. SHARMAN, David William Henry is a Director of the company. Secretary DAVIS, John Gordon has been resigned. Secretary RUBENSTEIN, Howard Justin has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director BATES, Antony Jeffrey has been resigned. Director CONDRON, John has been resigned. Director DAVIS, John Gordon has been resigned. Director ECKERT, David Alan has been resigned. Director GRABINER, Stephen has been resigned. Director GREEN, Stephen Nathaniel has been resigned. Director HALL, Robert Kenneth has been resigned. Director LEA, Lyndon has been resigned. Director LOBMEYR, Stephan has been resigned. Director POCOCK, John Michael has been resigned. Director SHEEHAN, Daniel Francis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WELLS, Christian Henry has been resigned. Director WG&M SECRETARIES LIMITED has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors

Secretary
WELLS, Christian Henry
Appointed Date: 02 August 2010

Director
HALL, Robert Kenneth
Appointed Date: 27 March 2014
50 years old

Director
HANSCOTT, Richard John
Appointed Date: 18 July 2011
64 years old

Director
SHARMAN, David William Henry
Appointed Date: 17 December 2015
63 years old

Resigned Directors

Secretary
DAVIS, John Gordon
Resigned: 29 September 2003
Appointed Date: 11 June 2001

Secretary
RUBENSTEIN, Howard Justin
Resigned: 02 August 2010
Appointed Date: 29 September 2003

Nominee Secretary
THOMAS, Howard
Resigned: 24 May 2001
Appointed Date: 25 April 2001

Secretary
WG&M SECRETARIES LIMITED
Resigned: 11 June 2001
Appointed Date: 24 May 2001

Director
BATES, Antony Jeffrey
Resigned: 27 March 2014
Appointed Date: 22 November 2010
69 years old

Director
CONDRON, John
Resigned: 31 December 2010
Appointed Date: 22 June 2001
76 years old

Director
DAVIS, John Gordon
Resigned: 22 November 2010
Appointed Date: 22 June 2001
63 years old

Director
ECKERT, David Alan
Resigned: 11 February 2015
Appointed Date: 27 March 2014
70 years old

Director
GRABINER, Stephen
Resigned: 15 July 2003
Appointed Date: 24 May 2001
67 years old

Director
GREEN, Stephen Nathaniel
Resigned: 15 July 2003
Appointed Date: 11 June 2001
62 years old

Director
HALL, Robert Kenneth
Resigned: 12 October 2012
Appointed Date: 14 May 2012
50 years old

Director
LEA, Lyndon
Resigned: 31 October 2007
Appointed Date: 24 May 2001
57 years old

Director
LOBMEYR, Stephan
Resigned: 15 July 2003
Appointed Date: 11 June 2001
59 years old

Director
POCOCK, John Michael
Resigned: 03 March 2014
Appointed Date: 14 May 2012
75 years old

Director
SHEEHAN, Daniel Francis
Resigned: 01 August 2011
Appointed Date: 30 March 2011
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 May 2001
Appointed Date: 25 April 2001
63 years old

Director
WELLS, Christian Henry
Resigned: 27 March 2014
Appointed Date: 01 March 2011
55 years old

Director
WG&M SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 24 May 2001

Persons With Significant Control

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

YELL LIMITED Events

11 Apr 2017
Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
29 Mar 2017
Statement by Directors
29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 74

29 Mar 2017
Solvency Statement dated 24/03/17
29 Mar 2017
Resolutions
  • RES13 ‐ Share premium a/c be reduced 24/03/2017

...
... and 128 more events
01 Jun 2001
Secretary resigned
01 Jun 2001
New director appointed
29 May 2001
Memorandum and Articles of Association
29 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2001
Incorporation

YELL LIMITED Charges

7 September 2016
Charge code 0420 5228 0009
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: Trademarks with registration numbers UK00002621840…
9 September 2014
Charge code 0420 5228 0008
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 May 2014
Charge code 0420 5228 0007
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (And Its Successors in Title and Permitted Transferees)
Description: 2ND floor (south) 50 eastcastle street london…
3 March 2014
Charge code 0420 5228 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0420 5228 0005
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (And Its Successors in Title and Permitted Tranferees)
Description: L/H properties no 02/22492 (floor 6 and 9) and 03/38891…
18 May 2004
Supplemental debenture
Delivered: 19 May 2004
Status: Satisfied on 6 March 2006
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties
Description: By way of first fixed charge the charged property (l/h…
29 August 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 6 March 2006
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Debenture
Delivered: 22 April 2002
Status: Satisfied on 1 September 2003
Persons entitled: Deutsche Bank Ag London,as Security Agent
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Debenture
Delivered: 5 July 2001
Status: Satisfied on 1 September 2003
Persons entitled: Deutsche Bank Ag London
Description: .. fixed and floating charges over the undertaking and all…