YENOTS LIMITED

C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire
StatusACTIVE
Company No.00393708
CategoryPrivate Limited Company
Incorporated06 Mar 1945
Age79 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

YENOTS LIMITED is an active private limited company with number 00393708. It was incorporated 79 years, 2 months, 3 days ago, on 06 March 1945. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire.



People

ASHTON, Helen

Director

Company Secretary

ACTIVE

Assigned on 07 May 2019

Current time on role 5 years, 2 days

EVANS, Derek Graham

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 10 months, 19 days

HOLDCROFT, Laurence Nigel

Secretary

RESIGNED

Assigned on 07 Apr 2009

Resigned on 06 Jul 2009

Time on role 2 months, 29 days

JOWETT, Jonathan David

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 01 Mar 1999

Time on role 2 years, 1 month, 4 days

KINGDON, Patricia Ann

Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 15 Sep 2006

Time on role 3 years, 17 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 07 Apr 2009

Time on role 2 years, 6 months, 22 days

ROSE, Ian Andrew

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 26 Apr 2010

Time on role 9 months, 20 days

SOWERBY, David Richard

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 29 Aug 2003

Time on role 4 years, 5 months, 28 days

SOWERBY, David Richard

Secretary

Director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 28 Jan 1997

Time on role 1 year, 7 months, 8 days

WATERTON-ZHOU, Kemi

Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 13 Aug 2019

Time on role 1 year, 2 months, 13 days

DORANDA LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

AINSWORTH, John Richard

Director

Director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 16 May 1997

Time on role 3 months, 6 days

BAILIE, William Henry Mccracken

Director

Company Director

RESIGNED

Assigned on 05 May 1998

Resigned on 29 Aug 2003

Time on role 5 years, 3 months, 24 days

BAILIE, William Henry Mccracken

Director

Director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 10 Feb 1997

Time on role 1 year, 7 months, 20 days

BOYNTON, Kirstan Sarah

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

COOKMAN, Richard James

Director

Accountant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 03 Apr 2012

Time on role 2 years, 18 days

CROKER, Michael Norman

Director

Marketing

RESIGNED

Assigned on 10 Feb 1997

Resigned on 27 Feb 1998

Time on role 1 year, 17 days

DALE, Peter Morton

Director

Director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 30 Sep 1998

Time on role 1 year, 7 months, 20 days

DOUGLAS, John David

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Apr 2012

Resigned on 01 Oct 2016

Time on role 4 years, 5 months, 28 days

EVANS, Derek Graham

Director

Finance Director/Company Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 29 days

HOLLOWAY, Terrance

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 29 days

LEE, Sarah

Director

Group Financial Controller

RESIGNED

Assigned on 14 Sep 2018

Resigned on 07 May 2019

Time on role 7 months, 23 days

MAGSON, Andrew

Director

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 17 Mar 2010

Time on role 3 years, 5 months, 15 days

MONKTON, John Eric

Director

Accountant

RESIGNED

Assigned on 10 Feb 1997

Resigned on 29 Nov 1999

Time on role 2 years, 9 months, 19 days

NASH, Raymond Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 1994

Time on role 30 years, 1 month, 18 days

POOLE, David Edward

Director

Company Director

RESIGNED

Assigned on 05 May 1998

Resigned on 29 Nov 1999

Time on role 1 year, 6 months, 24 days

SOWERBY, David Richard

Director

Company Director

RESIGNED

Assigned on 20 Jul 2002

Resigned on 02 Oct 2006

Time on role 4 years, 2 months, 13 days

SOWERBY, David Richard

Director

Director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 10 Feb 1997

Time on role 1 year, 7 months, 20 days

TORREGGIANI, David Cassar

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 1994

Time on role 30 years, 1 month, 18 days

WALDEN, William Keith

Director

Director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 20 Jul 2002

Time on role 5 years, 5 months, 10 days

WAUGH, Clive Grenville Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 2 months, 29 days

WAUGH, Ralph Charles Dudley

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 10 months, 19 days


Some Companies

AI FINANCE LTD

28-29 THE BROADWAY,LONDON,W5 2NP

Number:09039449
Status:ACTIVE
Category:Private Limited Company

BFASSOCIATES LIMITED

46 EDEN AVENUE, EDENFIELD,BURY,BL0 0LD

Number:05761905
Status:ACTIVE
Category:Private Limited Company

BLIARY STONE UK LTD

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI650966
Status:ACTIVE
Category:Private Limited Company

CASE MORGAN DEVELOPMENTS LIMITED

3/4 PARK PLACE,CARDIFF,CF10 3DP

Number:10726098
Status:ACTIVE
Category:Private Limited Company

DOMESTICARE PRODUCTS LIMITED

30 HIGH STREET,HERTFORDSHIRE,SG12 9BY

Number:04675893
Status:ACTIVE
Category:Private Limited Company

ESPONILLA HEALTHSAVERS LTD.

17 OXFORD ROAD,HORSHAM,RH13 5EH

Number:10384443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source