YELLOWTAG LIMITED
WEST MALLING T-MAIL SYSTEMS LIMITED YELLOWTAG.COM LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4JX

Company number 03881165
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 50 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4JX
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Ms Annabel Felicity Wilson as a secretary on 1 May 2016; Termination of appointment of John Giles Blundell as a director on 30 April 2016. The most likely internet sites of YELLOWTAG LIMITED are www.yellowtag.co.uk, and www.yellowtag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.9 miles; to Gillingham (Kent) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowtag Limited is a Private Limited Company. The company registration number is 03881165. Yellowtag Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Yellowtag Limited is 50 Kings Hill Avenue Kings Hill West Malling Kent Me19 4jx. . WILSON, Annabel Felicity is a Secretary of the company. PENOLLAR, Edgardo Paunlagui is a Director of the company. PRITCHARD, Anthony is a Director of the company. READER, James William is a Director of the company. Secretary BEEVOR, John Patrick has been resigned. Secretary PRITCHARD, Anthony has been resigned. Secretary RIVERS-MOORE, Graham Victor has been resigned. Secretary SHARMA, Sujatan has been resigned. Secretary SIMMONS, Timothy Kerry has been resigned. Secretary TANKARD, Christopher Paul has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director BLUNDELL, John Giles has been resigned. Director BOX, Glen Robert has been resigned. Director COOPER, Nicholas George has been resigned. Director COOPER, William Anthony has been resigned. Director COOTE, Clifford has been resigned. Director DAW, Michael Garry has been resigned. Director GELU, Mahomed Iqbal has been resigned. Director RUSSELL, Colin David has been resigned. Director SHARMA, Naresh has been resigned. Director SIMMONS, Timothy Kerry has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
WILSON, Annabel Felicity
Appointed Date: 01 May 2016

Director
PENOLLAR, Edgardo Paunlagui
Appointed Date: 11 October 2013
58 years old

Director
PRITCHARD, Anthony
Appointed Date: 08 November 2007
63 years old

Director
READER, James William
Appointed Date: 24 February 2015
55 years old

Resigned Directors

Secretary
BEEVOR, John Patrick
Resigned: 05 June 2001
Appointed Date: 27 April 2000

Secretary
PRITCHARD, Anthony
Resigned: 28 March 2013
Appointed Date: 29 January 2010

Secretary
RIVERS-MOORE, Graham Victor
Resigned: 01 May 2016
Appointed Date: 28 March 2013

Secretary
SHARMA, Sujatan
Resigned: 27 April 2000
Appointed Date: 23 November 1999

Secretary
SIMMONS, Timothy Kerry
Resigned: 29 January 2010
Appointed Date: 31 July 2003

Secretary
TANKARD, Christopher Paul
Resigned: 31 July 2003
Appointed Date: 05 June 2001

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 23 November 1999
Appointed Date: 22 November 1999

Director
BLUNDELL, John Giles
Resigned: 30 April 2016
Appointed Date: 11 October 2013
61 years old

Director
BOX, Glen Robert
Resigned: 24 February 2015
Appointed Date: 08 November 2007
54 years old

Director
COOPER, Nicholas George
Resigned: 24 February 2015
Appointed Date: 23 September 2003
75 years old

Director
COOPER, William Anthony
Resigned: 11 October 2013
Appointed Date: 31 July 2003
79 years old

Director
COOTE, Clifford
Resigned: 30 September 2013
Appointed Date: 31 July 2003
84 years old

Director
DAW, Michael Garry
Resigned: 31 July 2003
Appointed Date: 16 December 1999
70 years old

Director
GELU, Mahomed Iqbal
Resigned: 31 May 2008
Appointed Date: 31 July 2003
75 years old

Director
RUSSELL, Colin David
Resigned: 11 June 2008
Appointed Date: 31 July 2003
84 years old

Director
SHARMA, Naresh
Resigned: 01 August 2007
Appointed Date: 23 November 1999
66 years old

Director
SIMMONS, Timothy Kerry
Resigned: 29 January 2010
Appointed Date: 23 September 2003
76 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 23 November 1999
Appointed Date: 22 November 1999

Persons With Significant Control

Mma Holdings Uk Plc
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more

YELLOWTAG LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
12 May 2016
Appointment of Ms Annabel Felicity Wilson as a secretary on 1 May 2016
12 May 2016
Termination of appointment of John Giles Blundell as a director on 30 April 2016
12 May 2016
Termination of appointment of Graham Victor Rivers-Moore as a secretary on 1 May 2016
12 May 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
09 Dec 1999
New director appointed
09 Dec 1999
New secretary appointed
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
22 Nov 1999
Incorporation