YELL STUDIO LIMITED

3 Forbury Place 3 Forbury Place, Reading, RG1 3YL, Berkshire, England
StatusACTIVE
Company No.01674826
CategoryPrivate Limited Company
Incorporated01 Nov 1982
Age41 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

YELL STUDIO LIMITED is an active private limited company with number 01674826. It was incorporated 41 years, 6 months, 17 days ago, on 01 November 1982. The company address is 3 Forbury Place 3 Forbury Place, Reading, RG1 3YL, Berkshire, England.



People

MANWARING, Paul William

Secretary

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 17 days

CLISBY, Mark

Director

Co-Ceo

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 27 days

HALL, Robert Kenneth

Director

Company Director

ACTIVE

Assigned on 20 Dec 2022

Current time on role 1 year, 4 months, 29 days

CHALLIS, John Christopher

Secretary

RESIGNED

Assigned on 08 Mar 1995

Resigned on 01 Apr 1996

Time on role 1 year, 24 days

CHALLIS, John Christopher

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 11 days

DAVIS, John Gordon

Secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 29 Sep 2003

Time on role 1 year, 11 months, 13 days

RUBENSTEIN, Howard Justin

Secretary

RESIGNED

Assigned on 29 Sep 2003

Resigned on 02 Aug 2010

Time on role 6 years, 10 months, 3 days

WALSH, Paula Annette

Secretary

RESIGNED

Assigned on 07 Oct 1992

Resigned on 01 Apr 1996

Time on role 3 years, 5 months, 25 days

WELLS, Christian Henry

Secretary

RESIGNED

Assigned on 02 Aug 2010

Resigned on 01 Aug 2021

Time on role 10 years, 11 months, 30 days

NEWGATE STREET SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 15 Oct 2001

Time on role 5 years, 6 months, 14 days

AINSLIE, Michael Robert Arthur

Director

Finance Director

RESIGNED

Assigned on 24 Feb 2020

Resigned on 18 Jan 2021

Time on role 10 months, 23 days

BATES, Antony Jeffrey

Director

Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 27 Mar 2014

Time on role 3 years, 4 months, 5 days

CHALLIS, Clive Eric

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 20 days

CONDRON, John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2010

Time on role 13 years, 4 months, 17 days

DAVIS, John Gordon

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 22 Nov 2010

Time on role 9 years, 8 months, 21 days

DOBIE, Hugh Derek Richardson

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 17 days

GRABINER, Stephen

Director

Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 15 Jul 2003

Time on role 11 months, 24 days

GREEN, Malcolm Laurence

Director

Economist

RESIGNED

Assigned on 06 Jul 2018

Resigned on 10 Oct 2019

Time on role 1 year, 3 months, 4 days

GREEN, Stephen Nathaniel

Director

Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 15 Jul 2003

Time on role 11 months, 24 days

HALL, Robert Kenneth

Director

Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 31 Jul 2018

Time on role 4 years, 4 months, 4 days

HANSCOTT, Richard John

Director

Ceo

RESIGNED

Assigned on 01 Aug 2011

Resigned on 04 Mar 2019

Time on role 7 years, 7 months, 3 days

HURST, Adam Howard

Director

Company Director

RESIGNED

Assigned on 18 Jan 2021

Resigned on 17 Mar 2023

Time on role 2 years, 1 month, 30 days

LEA, Lyndon

Director

Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 31 Oct 2007

Time on role 5 years, 3 months, 9 days

LOBMEYR, Stephen

Director

Director

RESIGNED

Assigned on 22 Jul 2002

Resigned on 15 Jul 2003

Time on role 11 months, 24 days

MANDERSON, James Carlin

Director

Bt Executive

RESIGNED

Assigned on

Resigned on 21 May 1996

Time on role 27 years, 11 months, 27 days

MASSEY, Christopher Ian

Director

Operations Controller

RESIGNED

Assigned on

Resigned on 21 May 1996

Time on role 27 years, 11 months, 27 days

MILES, Claire

Director

Company Director

RESIGNED

Assigned on 08 Oct 2019

Resigned on 31 Dec 2022

Time on role 3 years, 2 months, 23 days

RUSSO, Paul

Director

Director

RESIGNED

Assigned on 30 Apr 2014

Resigned on 31 May 2016

Time on role 2 years, 1 month, 1 day

SHARMAN, David William Henry

Director

Director

RESIGNED

Assigned on 04 Mar 2019

Resigned on 06 Dec 2019

Time on role 9 months, 2 days

SHEEHAN, Daniel Francis

Director

Financial Controller

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Aug 2011

Time on role 4 months, 31 days

WELLS, Christian Henry

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 27 Mar 2014

Time on role 3 years, 26 days

WILSON, Oliver Edward James

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2018

Resigned on 24 Feb 2020

Time on role 1 year, 11 months, 25 days


Some Companies

CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED

1ST FLOOR, MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:03569627
Status:ACTIVE
Category:Private Limited Company

G.P. MASON ELECTRICAL LIMITED

6-8 DURHAM ROAD SOUTHEND ON SEA,,SS2 4LU

Number:03214400
Status:ACTIVE
Category:Private Limited Company

GK MEDIA LTD

2 BEACH HOUSE,LONDON,SW5 9EX

Number:09795525
Status:ACTIVE
Category:Private Limited Company

M LEWIS CONSTRUCTION LIMITED

THE GRANARY BREWER STREET,REDHILL,RH1 4QP

Number:07340246
Status:ACTIVE
Category:Private Limited Company

PARUL (UK) LIMITED

98A BELGRAVE ROAD,LEICESTER,LE4 5AT

Number:07971392
Status:ACTIVE
Category:Private Limited Company

TEKNICAL ELEKTRICAL LTD

8 TYNEVIEW,BLAYDON-ON-TYNE,NE21 5DT

Number:10098050
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