BRIGHT YELLOW LIMITED
MAIDENHEAD LIFECARERS LIMITED BRIGHT YELLOW SOLUTIONS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 03982417
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 2 LAKE END COURT TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017; Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BRIGHT YELLOW LIMITED are www.brightyellow.co.uk, and www.bright-yellow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bright Yellow Limited is a Private Limited Company. The company registration number is 03982417. Bright Yellow Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Bright Yellow Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. BELLON, Francois Xavier is a Director of the company. Secretary SNOWDON, Jason Carl has been resigned. Secretary SUMMERS, Kamella has been resigned. Secretary WARD, Lorraine has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARTLEY, Valerie has been resigned. Director SNOWDON, Jason Carl has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


bright yellow Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 21 February 2017

Director
BELLON, Francois Xavier
Appointed Date: 15 August 2007
60 years old

Resigned Directors

Secretary
SNOWDON, Jason Carl
Resigned: 20 October 2004
Appointed Date: 01 May 2002

Secretary
SUMMERS, Kamella
Resigned: 01 May 2002
Appointed Date: 28 April 2000

Secretary
WARD, Lorraine
Resigned: 15 August 2007
Appointed Date: 20 October 2004

Secretary
H S (NOMINEES) LIMITED
Resigned: 24 March 2009
Appointed Date: 15 August 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2017
Appointed Date: 25 March 2009

Director
HARTLEY, Valerie
Resigned: 15 August 2007
Appointed Date: 28 April 2000
83 years old

Director
SNOWDON, Jason Carl
Resigned: 15 August 2007
Appointed Date: 28 April 2000
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

BRIGHT YELLOW LIMITED Events

22 Feb 2017
Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017
22 Feb 2017
Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

17 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07

...
... and 57 more events
12 May 2000
New director appointed
12 May 2000
New secretary appointed
12 May 2000
Director resigned
12 May 2000
Secretary resigned
28 Apr 2000
Incorporation

BRIGHT YELLOW LIMITED Charges

17 May 2002
Fixed and floating charge
Delivered: 23 May 2002
Status: Satisfied on 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Mortgage debenture
Delivered: 23 May 2001
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…