YELLOWSPRING LIMITED

Omni House Omni House, London, NW6 4BT, England
StatusDISSOLVED
Company No.03845932
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 18 days

SUMMARY

YELLOWSPRING LIMITED is an dissolved private limited company with number 03845932. It was incorporated 24 years, 9 months, 1 day ago, on 16 September 1999 and it was dissolved 1 year, 18 days ago, on 30 May 2023. The company address is Omni House Omni House, London, NW6 4BT, England.



People

SOMEN, David

Director

Managing Director

ACTIVE

Assigned on 31 Aug 2019

Current time on role 4 years, 9 months, 17 days

STRONG, Liam Gerald

Director

Investor Advisor

ACTIVE

Assigned on 31 Aug 2019

Current time on role 4 years, 9 months, 17 days

ROLISON, Paul Terence

Secretary

RESIGNED

Assigned on 06 Nov 2012

Resigned on 06 Jul 2015

Time on role 2 years, 8 months

ROLISON, Paul Terence

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Sep 1999

Resigned on 22 Oct 2010

Time on role 11 years, 1 month, 6 days

SUCHOWIECKA, Joanna

Secretary

RESIGNED

Assigned on 22 Oct 2010

Resigned on 06 Nov 2012

Time on role 2 years, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1999

Resigned on 16 Sep 1999

Time on role

BRADBROOK, Michael Leslie

Director

Director

RESIGNED

Assigned on 14 Oct 2002

Resigned on 06 Jul 2015

Time on role 12 years, 8 months, 23 days

DE LISSER, Ferdinand George

Director

Director

RESIGNED

Assigned on 06 Jul 2015

Resigned on 05 Feb 2020

Time on role 4 years, 6 months, 30 days

KEYMS, Joshua Brinley Richard

Director

Director

RESIGNED

Assigned on 06 Jul 2015

Resigned on 16 May 2021

Time on role 5 years, 10 months, 10 days

LANGFORD, Trevor

Director

Not Applicable

RESIGNED

Assigned on 22 Oct 2010

Resigned on 01 Jul 2015

Time on role 4 years, 8 months, 9 days

ROLISON, Paul Terence

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 1999

Resigned on 06 Jul 2015

Time on role 15 years, 9 months, 20 days

SNOOKS, Jason

Director

Sales Director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 06 Jul 2015

Time on role 15 years, 9 months, 20 days

SULLIVAN, David Michael

Director

Not Applicable

RESIGNED

Assigned on 22 Oct 2010

Resigned on 03 Jul 2015

Time on role 4 years, 8 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 16 Sep 1999

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 16 Sep 1999

Time on role


Some Companies

ARDROSSAN PRINTING CO. LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC439247
Status:ACTIVE
Category:Private Limited Company

BARKERS CHEMISTS (TOOTING) LIMITED

223 UPPER TOOTING ROAD,,SW17 7TG

Number:00196441
Status:ACTIVE
Category:Private Limited Company

BD SIGNS LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:09792387
Status:ACTIVE
Category:Private Limited Company
Number:SL002694
Status:ACTIVE
Category:Limited Partnership

CORNERSTONE CAPITAL LIMITED

MANOR FARM HOUSE,SALISBURY,SP4 0HA

Number:01966315
Status:ACTIVE
Category:Private Limited Company

MIKAJO LTD

56 SOUTH GRAMPIAN CIRCLE,ABERDEEN,AB11 8HJ

Number:SC515621
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