YEW TREE INVESTMENTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2PZ

Company number 03079538
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address YEW TREE INVESTMENTS, DYNAMATIC LTD DYNAMATIC HOUSE, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 2PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Appointment of Mr David Goodfellow as a secretary on 27 April 2016. The most likely internet sites of YEW TREE INVESTMENTS LIMITED are www.yewtreeinvestments.co.uk, and www.yew-tree-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Yew Tree Investments Limited is a Private Limited Company. The company registration number is 03079538. Yew Tree Investments Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Yew Tree Investments Limited is Yew Tree Investments Dynamatic Ltd Dynamatic House Cheney Manor Industrial Estate Swindon Wiltshire Sn2 2pz. . GOODFELLOW, David is a Secretary of the company. LAWTON, Raymond Keith is a Director of the company. MALHOUTRA, Udayant is a Director of the company. Secretary ATKINS, Anthony George has been resigned. Secretary TUCKER, David Edward has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director RAO, Sunder Vasudeva has been resigned. Director TUCKER, David Edward has been resigned. Director TUCKER, John Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODFELLOW, David
Appointed Date: 27 April 2016

Director
LAWTON, Raymond Keith
Appointed Date: 04 October 2008
72 years old

Director
MALHOUTRA, Udayant
Appointed Date: 04 October 2008
59 years old

Resigned Directors

Secretary
ATKINS, Anthony George
Resigned: 27 April 2016
Appointed Date: 04 October 2008

Secretary
TUCKER, David Edward
Resigned: 04 October 2008
Appointed Date: 13 July 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
RAO, Sunder Vasudeva
Resigned: 06 February 2013
Appointed Date: 04 October 2008
63 years old

Director
TUCKER, David Edward
Resigned: 04 October 2008
Appointed Date: 13 July 1995
80 years old

Director
TUCKER, John Lawrence
Resigned: 04 October 2008
Appointed Date: 13 July 1995
83 years old

Persons With Significant Control

Mr Udayant Malhoutra
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Raymond Keith Lawton
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Dynamatic Ltd Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YEW TREE INVESTMENTS LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Apr 2016
Appointment of Mr David Goodfellow as a secretary on 27 April 2016
27 Apr 2016
Termination of appointment of Anthony George Atkins as a secretary on 27 April 2016
17 Oct 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
28 Jul 1995
New director appointed
28 Jul 1995
New secretary appointed;new director appointed
28 Jul 1995
Director resigned
28 Jul 1995
Secretary resigned
13 Jul 1995
Incorporation

YEW TREE INVESTMENTS LIMITED Charges

9 April 2013
Charge code 0307 9538 0007
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0307 9538 0006
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: L/H to unit 1-4 jarvis street bristol BL109159…
31 October 2010
Debenture
Delivered: 6 November 2010
Status: Satisfied on 20 April 2013
Persons entitled: State Bank of India
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Charge of shares
Delivered: 17 October 2008
Status: Satisfied on 20 April 2013
Persons entitled: Punjab National Bank (International) Limited
Description: All present stocks shares loan capital securities bonds…
6 October 2008
Debenture
Delivered: 17 October 2008
Status: Satisfied on 20 April 2013
Persons entitled: Punjab National Bank (International) Limited
Description: Land k/a unit 1 4 jarvis street bristol t/no AV36711 fixed…
25 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Satisfied on 9 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Units 1-4 jarvis street, barton hill, bristol t/no…
29 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 18 July 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-4 jarvis street bristol - AV36711.