YARMOUTH HOLDINGS LIMITED
LONDON TRIANGLE CLOTHING LIMITED

Hellopages » Greater London » Wandsworth » SW11 2PJ

Company number 03353746
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address 15 FALCON ROAD OFFICE 10, TEMPO HOUSE, LONDON, ENGLAND, SW11 2PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 9 the Limes Avenue London N11 1RE to 15 Falcon Road Office 10 Tempo House London SW11 2PJ on 22 March 2017; Micro company accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of YARMOUTH HOLDINGS LIMITED are www.yarmouthholdings.co.uk, and www.yarmouth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yarmouth Holdings Limited is a Private Limited Company. The company registration number is 03353746. Yarmouth Holdings Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Yarmouth Holdings Limited is 15 Falcon Road Office 10 Tempo House London England Sw11 2pj. . KALLIA, Maria is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HILL, Maurice John has been resigned. Secretary KALLIA, Maria has been resigned. Secretary RIVAS, Doris has been resigned. Secretary ILS (ISLE OF MAN) LIMITED has been resigned. Director FNCS LIMITED has been resigned. Director KALIA, Maria has been resigned. Director KALLIAS, Christos has been resigned. Director KARAMPELAS, Georgios has been resigned. Director KARAMPELAS, Georgios has been resigned. Director LEE, Marc Geoffrey has been resigned. Director NAPALA, Chito has been resigned. Director FIRST CLIFTON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KALLIA, Maria
Appointed Date: 18 November 2015
74 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

Secretary
HILL, Maurice John
Resigned: 01 April 2006
Appointed Date: 18 January 2005

Secretary
KALLIA, Maria
Resigned: 23 June 2014
Appointed Date: 01 April 2006

Secretary
RIVAS, Doris
Resigned: 18 January 2005
Appointed Date: 30 April 2000

Secretary
ILS (ISLE OF MAN) LIMITED
Resigned: 30 April 2000
Appointed Date: 16 April 1997

Director
FNCS LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997
30 years old

Director
KALIA, Maria
Resigned: 23 June 2014
Appointed Date: 01 January 2014
74 years old

Director
KALLIAS, Christos
Resigned: 22 June 2012
Appointed Date: 01 April 2006
73 years old

Director
KARAMPELAS, Georgios
Resigned: 18 November 2015
Appointed Date: 23 June 2014
42 years old

Director
KARAMPELAS, Georgios
Resigned: 10 January 2014
Appointed Date: 22 June 2012
42 years old

Director
LEE, Marc Geoffrey
Resigned: 01 April 2006
Appointed Date: 18 January 2005
68 years old

Director
NAPALA, Chito
Resigned: 18 January 2005
Appointed Date: 16 April 1997
63 years old

Director
FIRST CLIFTON NOMINEES LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

Persons With Significant Control

Mrs Maria Kallia
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

YARMOUTH HOLDINGS LIMITED Events

22 Mar 2017
Registered office address changed from 9 the Limes Avenue London N11 1RE to 15 Falcon Road Office 10 Tempo House London SW11 2PJ on 22 March 2017
30 Jan 2017
Micro company accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Jan 2016
Micro company accounts made up to 30 April 2015
18 Nov 2015
Termination of appointment of Georgios Karampelas as a director on 18 November 2015
...
... and 83 more events
08 May 1997
Director resigned
08 May 1997
New director appointed
08 May 1997
Registered office changed on 08/05/97 from: 55 inglefield close beverley north humberside HU17 8XG
08 May 1997
Ad 16/04/97--------- £ si 998@1=998 £ ic 2/1000
16 Apr 1997
Incorporation