YORSE NO. 1 LIMITED
LONDON KEENPAC GROUP LIMITED INGLEBY (1490) LIMITED

Hellopages » Greater London » Westminster » W1H 7JT

Company number 04373660
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of YORSE NO. 1 LIMITED are www.yorseno1.co.uk, and www.yorse-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Yorse No 1 Limited is a Private Limited Company. The company registration number is 04373660. Yorse No 1 Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Yorse No 1 Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Secretary MUIR, David Scott has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BRADSHAW, Glynn Laurence has been resigned. Director BUDGE, Charles Paul has been resigned. Director CLIPSHAM, David Alan has been resigned. Director COCKERHAM, Helen Ruth has been resigned. Director CUNNINGHAM, James Alan has been resigned. Director JOHNSON, Alexander Kitson has been resigned. Director LISTER, Nancy Emma Sophia has been resigned. Director MOONEY, Andrew John has been resigned. Director MUIR, David Scott has been resigned. Director WALTERS, Andrew has been resigned. Director WALTERS, Andrew has been resigned. Director WILKIE, Lindsay Alexander has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 11 December 2006

Director
BALL, Andrew James
Appointed Date: 16 December 2015
62 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 16 December 2015
66 years old

Director
MAY, Brian Michael
Appointed Date: 16 December 2015
61 years old

Resigned Directors

Secretary
MUIR, David Scott
Resigned: 11 December 2006
Appointed Date: 20 May 2002

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 14 February 2002

Director
BRADSHAW, Glynn Laurence
Resigned: 02 January 2008
Appointed Date: 20 May 2002
76 years old

Director
BUDGE, Charles Paul
Resigned: 03 October 2008
Appointed Date: 02 January 2008
60 years old

Director
CLIPSHAM, David Alan
Resigned: 11 December 2006
Appointed Date: 14 October 2003
79 years old

Director
COCKERHAM, Helen Ruth
Resigned: 16 December 2015
Appointed Date: 25 January 2013
59 years old

Director
CUNNINGHAM, James Alan
Resigned: 30 June 2009
Appointed Date: 11 December 2006
60 years old

Director
JOHNSON, Alexander Kitson
Resigned: 05 November 2008
Appointed Date: 14 May 2007
51 years old

Director
LISTER, Nancy Emma Sophia
Resigned: 25 January 2013
Appointed Date: 11 December 2006
63 years old

Director
MOONEY, Andrew John
Resigned: 25 January 2013
Appointed Date: 11 December 2006
63 years old

Director
MUIR, David Scott
Resigned: 14 May 2007
Appointed Date: 20 May 2002
70 years old

Director
WALTERS, Andrew
Resigned: 22 January 2008
Appointed Date: 11 December 2006
74 years old

Director
WALTERS, Andrew
Resigned: 11 December 2006
Appointed Date: 20 May 2002
74 years old

Director
WILKIE, Lindsay Alexander
Resigned: 16 December 2015
Appointed Date: 25 January 2013
58 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 20 May 2002
Appointed Date: 14 February 2002

Persons With Significant Control

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

YORSE NO. 1 LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Memorandum and Articles of Association
05 Apr 2016
Resolutions
  • RES13 ‐ Section 177 01/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Mar 2016
Company name changed keenpac group LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice

...
... and 93 more events
01 Jun 2002
Particulars of mortgage/charge
01 Jun 2002
Particulars of mortgage/charge
01 Jun 2002
Particulars of mortgage/charge
30 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Feb 2002
Incorporation

YORSE NO. 1 LIMITED Charges

21 May 2002
Share pledge
Delivered: 1 June 2002
Status: Satisfied on 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
Description: By way of first fixed charge the ingley shares and all its…
21 May 2002
Insurance assignment
Delivered: 1 June 2002
Status: Satisfied on 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
Description: All its right, title and interest, present and futur, in…
21 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…