YELLOWFLAME LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5SR

Company number 04335269
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address YELLOWFLAME LTD, SUITE 302 15 CROMWELL PARK,, BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5SR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016; Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016. The most likely internet sites of YELLOWFLAME LIMITED are www.yellowflame.co.uk, and www.yellowflame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Yellowflame Limited is a Private Limited Company. The company registration number is 04335269. Yellowflame Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Yellowflame Limited is Yellowflame Ltd Suite 302 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire England Ox7 5sr. . VINCENT, Girvin is a Director of the company. Secretary COWIE, Simon Peter has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ALB SECRETARIAL LIMITED has been resigned. Director COWIE, Simon Peter has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
VINCENT, Girvin
Appointed Date: 06 December 2001
80 years old

Resigned Directors

Secretary
COWIE, Simon Peter
Resigned: 30 April 2006
Appointed Date: 06 December 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Secretary
ALB SECRETARIAL LIMITED
Resigned: 12 October 2016
Appointed Date: 12 February 2010

Director
COWIE, Simon Peter
Resigned: 30 April 2006
Appointed Date: 06 December 2001
77 years old

Nominee Director
DWYER, Daniel James
Resigned: 06 December 2001
Appointed Date: 06 December 2001
50 years old

Persons With Significant Control

Mr Girvin Vincent
Notified on: 5 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

YELLOWFLAME LIMITED Events

12 Jan 2017
Confirmation statement made on 6 December 2016 with updates
12 Oct 2016
Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016
12 Oct 2016
Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

...
... and 52 more events
20 Dec 2001
New secretary appointed;new director appointed
12 Dec 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Dec 2001
£ nc 100/1000 06/12/01
10 Dec 2001
Registered office changed on 10/12/01 from: 312B high street orpington kent BR6 0NG
06 Dec 2001
Incorporation

YELLOWFLAME LIMITED Charges

5 April 2002
Debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…