YELL SALES LIMITED
READING HIBU SALES LIMITED YELLOW PAGES SALES LIMITED

Hellopages » Berkshire » Reading » RG1 3YL
Company number 01403041
Status Active
Incorporation Date 30 November 1978
Company Type Private Limited Company
Address 3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Director's details changed for Mr Robert Kenneth Hall on 10 April 2017; Confirmation statement made on 28 February 2017 with updates; Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017. The most likely internet sites of YELL SALES LIMITED are www.yellsales.co.uk, and www.yell-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Yell Sales Limited is a Private Limited Company. The company registration number is 01403041. Yell Sales Limited has been working since 30 November 1978. The present status of the company is Active. The registered address of Yell Sales 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. Secretary CHALLIS, John Christopher has been resigned. Secretary CHALLIS, John Christopher has been resigned. Secretary DAVIS, John Gordon has been resigned. Secretary RUBENSTEIN, Howard Justin has been resigned. Secretary WALSH, Paula Annette has been resigned. Secretary NEWGATE STREET SECRETARIES LIMITED has been resigned. Director BATES, Antony Jeffrey has been resigned. Director CHALLIS, Clive Eric has been resigned. Director CONDRON, John has been resigned. Director DAVIS, John Gordon has been resigned. Director DOBIE, Hugh Derek Richardson has been resigned. Director GRABINER, Stephen has been resigned. Director GREEN, Stephen Nathaniel has been resigned. Director LEA, Lyndon has been resigned. Director LOBMEYR, Stephan has been resigned. Director MANDERSON, James Carlin has been resigned. Director MASSEY, Christopher Ian has been resigned. Director RUSSO, Paul has been resigned. Director SHEEHAN, Daniel Francis has been resigned. Director WELLS, Christian Henry has been resigned. The company operates in "Advertising agencies".


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: 01 August 2011
64 years old

Resigned Directors

Secretary
CHALLIS, John Christopher
Resigned: 31 March 1996
Appointed Date: 08 March 1995

Secretary
CHALLIS, John Christopher
Resigned: 07 October 1992

Secretary
DAVIS, John Gordon
Resigned: 29 September 2003
Appointed Date: 16 October 2001

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

Secretary
WALSH, Paula Annette
Resigned: 31 March 1996
Appointed Date: 07 October 1992

Secretary
NEWGATE STREET SECRETARIES LIMITED
Resigned: 15 October 2001
Appointed Date: 31 March 1996

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

Director
CHALLIS, Clive Eric
Resigned: 28 February 2001
75 years old

Director
CONDRON, John
Resigned: 31 December 2010
76 years old

Director
DAVIS, John Gordon
Resigned: 22 November 2010
Appointed Date: 01 March 2001
63 years old

Director
DOBIE, Hugh Derek Richardson
Resigned: 31 December 1993
88 years old

Director
GRABINER, Stephen
Resigned: 15 July 2003
Appointed Date: 22 July 2002
67 years old

Director
GREEN, Stephen Nathaniel
Resigned: 15 July 2003
Appointed Date: 22 July 2002
62 years old

Director
LEA, Lyndon
Resigned: 31 October 2007
Appointed Date: 22 July 2002
57 years old

Director
LOBMEYR, Stephan
Resigned: 15 July 2003
Appointed Date: 22 July 2002
59 years old

Director
MANDERSON, James Carlin
Resigned: 21 May 1996
81 years old

Director
MASSEY, Christopher Ian
Resigned: 21 May 1996
82 years old

Director
RUSSO, Paul
Resigned: 31 May 2016
Appointed Date: 30 April 2014
72 years old

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

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

Persons With Significant Control

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

YELL SALES LIMITED Events

11 Apr 2017
Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Feb 2017
Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
23 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21

23 Feb 2017
Change of name notice
...
... and 157 more events
29 May 1981
Accounts made up to 31 December 1979
24 Apr 1980
Company name changed\certificate issued on 24/04/80
10 Jan 1979
Company name changed\certificate issued on 10/01/79
30 Nov 1978
Certificate of incorporation
30 Nov 1978
Certificate of incorporation

YELL SALES LIMITED Charges

7 September 2016
Charge code 0140 3041 0005
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: Contains fixed charge…
3 March 2014
Charge code 0140 3041 0004
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…
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…