YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD
SOUTHAMPTON THE MONEY FERRET LIMITED

Hellopages » Hampshire » Southampton » SO14 3LA

Company number 06425726
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 3LA
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of a director; Appointment of Mr Darren Bowles as a director on 13 February 2017; Appointment of Mr Nicholas John Clayton as a director on 12 January 2017. The most likely internet sites of YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD are www.yellowstoneenvironmentalsolutions.co.uk, and www.yellowstone-environmental-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowstone Environmental Solutions Ltd is a Private Limited Company. The company registration number is 06425726. Yellowstone Environmental Solutions Ltd has been working since 13 November 2007. The present status of the company is Active. The registered address of Yellowstone Environmental Solutions Ltd is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire United Kingdom So14 3la. . KHAN, Fiona is a Secretary of the company. BOWLES, Darren is a Director of the company. CLAYTON, Nicholas John is a Director of the company. KHAN, Raheel is a Director of the company. LEMPA, Russell is a Director of the company. Secretary THISELTON, Shaun has been resigned. Director DAY, Nicholas Mathew has been resigned. Director KHAN, Raheel has been resigned. Director LEGODI, James Tshepo has been resigned. Director PIPER, Mark Alan has been resigned. Director SILVEY, Stewart Richard has been resigned. Director SNAREY, Robert has been resigned. Director THISELTON, Shaun has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
KHAN, Fiona
Appointed Date: 12 April 2011

Director
BOWLES, Darren
Appointed Date: 13 February 2017
47 years old

Director
CLAYTON, Nicholas John
Appointed Date: 12 January 2017
62 years old

Director
KHAN, Raheel
Appointed Date: 02 September 2015
59 years old

Director
LEMPA, Russell
Appointed Date: 01 July 2011
46 years old

Resigned Directors

Secretary
THISELTON, Shaun
Resigned: 23 November 2009
Appointed Date: 13 November 2007

Director
DAY, Nicholas Mathew
Resigned: 15 January 2015
Appointed Date: 16 January 2012
49 years old

Director
KHAN, Raheel
Resigned: 16 July 2014
Appointed Date: 20 November 2009
59 years old

Director
LEGODI, James Tshepo
Resigned: 02 September 2015
Appointed Date: 15 January 2015
44 years old

Director
PIPER, Mark Alan
Resigned: 23 November 2009
Appointed Date: 13 November 2007
57 years old

Director
SILVEY, Stewart Richard
Resigned: 28 May 2012
Appointed Date: 24 February 2011
64 years old

Director
SNAREY, Robert
Resigned: 23 November 2009
Appointed Date: 13 November 2007
62 years old

Director
THISELTON, Shaun
Resigned: 23 November 2009
Appointed Date: 13 November 2007
66 years old

Persons With Significant Control

Mr Russell Lempa
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacquline Silvey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD Events

04 Apr 2017
Termination of appointment of a director
31 Mar 2017
Appointment of Mr Darren Bowles as a director on 13 February 2017
19 Jan 2017
Appointment of Mr Nicholas John Clayton as a director on 12 January 2017
16 Jan 2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
30 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 52 more events
16 Dec 2009
Appointment of Mr Raheel Khan as a director
16 Dec 2009
Annual return made up to 13 November 2009 with full list of shareholders
16 Mar 2009
Accounts for a dormant company made up to 30 November 2008
10 Dec 2008
Return made up to 13/11/08; full list of members
13 Nov 2007
Incorporation

YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD Charges

13 October 2014
Charge code 0642 5726 0008
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 October 2014
Charge code 0642 5726 0007
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
14 July 2014
Charge code 0642 5726 0006
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
14 July 2014
Charge code 0642 5726 0005
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 January 2013
Legal mortgage
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20 wincombe business park shaftesbury with…
24 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 10 August 2013
Persons entitled: Oil and Water Limited (In Administration) and Julie Palmer and Mark Fry
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 29 October 2014
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…