YOUD ANDREWS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6RU

Company number 04207588
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 042075880003 in full; Termination of appointment of Donald Andrews as a secretary on 27 January 2017; Termination of appointment of Howard Youd as a director on 27 January 2017. The most likely internet sites of YOUD ANDREWS LIMITED are www.youdandrews.co.uk, and www.youd-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Youd Andrews Limited is a Private Limited Company. The company registration number is 04207588. Youd Andrews Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Youd Andrews Limited is 29 31 Castle Street High Wycombe Buckinghamshire Hp13 6ru. . ANDREWS, Donald is a Director of the company. HARKNETT, Nicholas William is a Director of the company. HILL, Roger Lewis is a Director of the company. Secretary ANDREWS, Donald has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director COBIE, Kevin Ronald has been resigned. Director COBIE, Kevin Ronald has been resigned. Director HALE, Frederick Bruce has been resigned. Nominee Director OXFORD FORMATIONS LIMITED has been resigned. Director SHERIDAN, Paul James has been resigned. Director YOUD, Howard has been resigned. Director YOUD, Howard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDREWS, Donald
Appointed Date: 04 April 2002
76 years old

Director
HARKNETT, Nicholas William
Appointed Date: 27 January 2017
64 years old

Director
HILL, Roger Lewis
Appointed Date: 27 January 2017
69 years old

Resigned Directors

Secretary
ANDREWS, Donald
Resigned: 27 January 2017
Appointed Date: 27 April 2001

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
COBIE, Kevin Ronald
Resigned: 13 January 2017
Appointed Date: 01 July 2014
66 years old

Director
COBIE, Kevin Ronald
Resigned: 26 January 2005
Appointed Date: 01 July 2004
66 years old

Director
HALE, Frederick Bruce
Resigned: 26 January 2017
Appointed Date: 08 June 2001
77 years old

Nominee Director
OXFORD FORMATIONS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
SHERIDAN, Paul James
Resigned: 31 August 2016
Appointed Date: 10 April 2014
63 years old

Director
YOUD, Howard
Resigned: 27 January 2017
Appointed Date: 17 April 2002
77 years old

Director
YOUD, Howard
Resigned: 08 June 2001
Appointed Date: 27 April 2001
77 years old

YOUD ANDREWS LIMITED Events

11 Apr 2017
Satisfaction of charge 042075880003 in full
07 Mar 2017
Termination of appointment of Donald Andrews as a secretary on 27 January 2017
07 Mar 2017
Termination of appointment of Howard Youd as a director on 27 January 2017
07 Mar 2017
Termination of appointment of Frederick Bruce Hale as a director on 26 January 2017
07 Mar 2017
Termination of appointment of Kevin Ronald Cobie as a director on 13 January 2017
...
... and 76 more events
22 May 2001
Secretary resigned
22 May 2001
Registered office changed on 22/05/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU
22 May 2001
New director appointed
22 May 2001
New secretary appointed
27 Apr 2001
Incorporation

YOUD ANDREWS LIMITED Charges

5 July 2016
Charge code 0420 7588 0003
Delivered: 20 July 2016
Status: Satisfied on 11 April 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Fixed and floating charge
Delivered: 9 November 2002
Status: Satisfied on 7 May 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…