YUM! RESTAURANTS LIMITED
WOKING VALLEYTHORN LIMITED

Hellopages » Surrey » Woking » GU22 7NJ

Company number 00928917
Status Active
Incorporation Date 15 March 1968
Company Type Private Limited Company
Address ORION GATE, GUILDFORD ROAD, WOKING, SURREY, GU22 7NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-08-30 ; Change of name notice; Director's details changed for Paula Mackenzie on 22 August 2016. The most likely internet sites of YUM! RESTAURANTS LIMITED are www.yumrestaurants.co.uk, and www.yum-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Sunningdale Rail Station is 6.1 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 6.8 miles; to Farncombe Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yum Restaurants Limited is a Private Limited Company. The company registration number is 00928917. Yum Restaurants Limited has been working since 15 March 1968. The present status of the company is Active. The registered address of Yum Restaurants Limited is Orion Gate Guildford Road Woking Surrey Gu22 7nj. . BOYNTON, Clare Marie is a Secretary of the company. MACKENZIE, Paula is a Director of the company. SHUKER, Martin Raymond Francis is a Director of the company. Secretary BROAD, Gary Peter has been resigned. Secretary DIXON, David George has been resigned. Secretary GILES, Simon Kenneth has been resigned. Secretary MCROBIE, Frederick Sutherland has been resigned. Secretary SCOBIE, Ronald Melrose has been resigned. Secretary TAYLOR, Georgina Jane has been resigned. Secretary THOMSON, Neil Hamilton has been resigned. Secretary WILSON, Paul James has been resigned. Secretary WILSON, Strahan Leonard Arthur has been resigned. Director ALLAN, Graham Denis has been resigned. Director ARMSTRONG, David James has been resigned. Director ASH, Justinian Joseph has been resigned. Director ASHBY, Timothy John has been resigned. Director BHANSALI, Jayasheel Arun has been resigned. Director BROAD, Gary Peter has been resigned. Director CLACK, Peter Melvyn has been resigned. Director CRANOR, John Marion has been resigned. Director ENGEL, Anthony Ernest has been resigned. Director FIELDGATE, Everett Weston has been resigned. Director GARMSTON, Christopher John has been resigned. Director GILES, Simon Kenneth has been resigned. Director GRAEMIGER, Albert has been resigned. Director GRAHNE, Mikael has been resigned. Director HEARL, Peter Roland has been resigned. Director HOFMA, Jens Tjeerd has been resigned. Director HUSTON, Allan has been resigned. Director JOHNSON, Gregory Francis has been resigned. Director LOVETT, Norman has been resigned. Director MCGOWAN, Murray Henry has been resigned. Director SCHOFIELD, Ivan has been resigned. Director TAYLOR, Georgina Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOYNTON, Clare Marie
Appointed Date: 11 July 2016

Director
MACKENZIE, Paula
Appointed Date: 11 March 2013
48 years old

Director
SHUKER, Martin Raymond Francis
Appointed Date: 25 March 2004
63 years old

Resigned Directors

Secretary
BROAD, Gary Peter
Resigned: 31 July 1999
Appointed Date: 28 April 1995

Secretary
DIXON, David George
Resigned: 23 April 2003
Appointed Date: 31 July 1999

Secretary
GILES, Simon Kenneth
Resigned: 23 September 2011
Appointed Date: 16 July 2008

Secretary
MCROBIE, Frederick Sutherland
Resigned: 26 May 1994
Appointed Date: 01 December 1993

Secretary
SCOBIE, Ronald Melrose
Resigned: 28 April 1995
Appointed Date: 26 May 1994

Secretary
TAYLOR, Georgina Jane
Resigned: 01 April 2016
Appointed Date: 23 September 2011

Secretary
THOMSON, Neil Hamilton
Resigned: 01 November 2005
Appointed Date: 23 April 2003

Secretary
WILSON, Paul James
Resigned: 01 December 1993

Secretary
WILSON, Strahan Leonard Arthur
Resigned: 16 July 2008
Appointed Date: 01 November 2005

Director
ALLAN, Graham Denis
Resigned: 26 August 2003
Appointed Date: 26 May 1994
70 years old

Director
ARMSTRONG, David James
Resigned: 16 May 1997
Appointed Date: 01 June 1996
60 years old

Director
ASH, Justinian Joseph
Resigned: 25 March 2004
Appointed Date: 26 June 2000
60 years old

Director
ASHBY, Timothy John
Resigned: 25 March 2010
Appointed Date: 12 March 2007
63 years old

Director
BHANSALI, Jayasheel Arun
Resigned: 29 July 2005
Appointed Date: 26 August 2003
62 years old

Director
BROAD, Gary Peter
Resigned: 31 July 1999
Appointed Date: 06 April 1998
65 years old

Director
CLACK, Peter Melvyn
Resigned: 01 December 1993
Appointed Date: 10 March 1992
78 years old

Director
CRANOR, John Marion
Resigned: 21 July 1994
Appointed Date: 01 July 1992
79 years old

Director
ENGEL, Anthony Ernest
Resigned: 01 December 1993
83 years old

Director
FIELDGATE, Everett Weston
Resigned: 07 December 2012
Appointed Date: 06 June 2012
53 years old

Director
GARMSTON, Christopher John
Resigned: 05 October 1995
Appointed Date: 28 February 1992
79 years old

Director
GILES, Simon Kenneth
Resigned: 23 September 2011
Appointed Date: 25 March 2010
51 years old

Director
GRAEMIGER, Albert
Resigned: 01 March 2010
Appointed Date: 02 January 2008
58 years old

Director
GRAHNE, Mikael
Resigned: 28 February 1992
72 years old

Director
HEARL, Peter Roland
Resigned: 01 June 1996
Appointed Date: 01 December 1993
74 years old

Director
HOFMA, Jens Tjeerd
Resigned: 12 March 2007
Appointed Date: 29 July 2005
58 years old

Director
HUSTON, Allan
Resigned: 01 July 1992
81 years old

Director
JOHNSON, Gregory Francis
Resigned: 26 May 1994
Appointed Date: 01 December 1993
74 years old

Director
LOVETT, Norman
Resigned: 10 March 1992
90 years old

Director
MCGOWAN, Murray Henry
Resigned: 13 December 2013
Appointed Date: 19 July 2010
48 years old

Director
SCHOFIELD, Ivan
Resigned: 03 January 2003
Appointed Date: 31 July 1999
68 years old

Director
TAYLOR, Georgina Jane
Resigned: 01 April 2016
Appointed Date: 23 September 2011
49 years old

YUM! RESTAURANTS LIMITED Events

31 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30

31 Aug 2016
Change of name notice
30 Aug 2016
Director's details changed for Paula Mackenzie on 22 August 2016
26 Jul 2016
Accounts for a dormant company made up to 29 November 2015
19 Jul 2016
Appointment of Clare Marie Boynton as a secretary on 11 July 2016
...
... and 155 more events
09 Jan 1987
Full accounts made up to 30 November 1985

18 Jul 1986
Full accounts made up to 31 March 1984

11 Jun 1986
Full accounts made up to 2 December 1984

02 May 1986
Return made up to 31/01/86; full list of members

15 Mar 1968
Incorporation