BIG YELLOW NOMINEE NO.2 LIMITED

2 The Deans 2 The Deans, Bagshot, GU19 5AT, Surrey
StatusACTIVE
Company No.06378165
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BIG YELLOW NOMINEE NO.2 LIMITED is an active private limited company with number 06378165. It was incorporated 16 years, 8 months, 27 days ago, on 21 September 2007. The company address is 2 The Deans 2 The Deans, Bagshot, GU19 5AT, Surrey.



People

BEAVIS, Shauna Louise

Secretary

ACTIVE

Assigned on 25 Mar 2011

Current time on role 13 years, 2 months, 24 days

GIBSON, James Ernest

Director

Company Director

ACTIVE

Assigned on 19 Nov 2007

Current time on role 16 years, 6 months, 29 days

TROTMAN, John Richard

Director

Chartered Accountant

ACTIVE

Assigned on 23 Nov 2007

Current time on role 16 years, 6 months, 25 days

VETCH, Nicholas John

Director

Company Director

ACTIVE

Assigned on 19 Nov 2007

Current time on role 16 years, 6 months, 29 days

COLE, Michael Alan

Secretary

Accountant

RESIGNED

Assigned on 19 Nov 2007

Resigned on 25 Mar 2011

Time on role 3 years, 4 months, 6 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Sep 2007

Resigned on 19 Nov 2007

Time on role 1 month, 28 days

ASTRUC, Olivier

Director

Real Estate Investment

RESIGNED

Assigned on 12 Apr 2012

Resigned on 13 Oct 2014

Time on role 2 years, 6 months, 1 day

BARRETT, Philip Mathew

Director

Private Equity Fund Manager

RESIGNED

Assigned on 07 Dec 2009

Resigned on 08 Feb 2013

Time on role 3 years, 2 months, 1 day

BARRETT, Philip Mathew

Director

Private Equity Fund Manager

RESIGNED

Assigned on 22 Nov 2007

Resigned on 07 Jan 2008

Time on role 1 month, 15 days

LEE, Adrian Charles Jonathan

Director

Company Director

RESIGNED

Assigned on 17 Dec 2014

Resigned on 31 Mar 2024

Time on role 9 years, 3 months, 14 days

MACLAND, Andrew John

Director

Company Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 30 Nov 2014

Time on role 1 month, 17 days

PENAILGGON, Benjamin Silas St John

Director

Company Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 12 Apr 2012

Time on role 4 years, 3 months, 5 days

SANTER, Christopher John

Director

Portfolio Manager

RESIGNED

Assigned on 08 Feb 2013

Resigned on 30 Nov 2014

Time on role 1 year, 9 months, 22 days

SHAH, Kaushik Muljibhai

Director

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 07 Dec 2009

Time on role 2 years, 15 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 2007

Resigned on 19 Nov 2007

Time on role 1 month, 28 days

MITRE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 2007

Resigned on 19 Nov 2007

Time on role 1 month, 28 days


Some Companies

AMLIFECOACHING LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11800424
Status:ACTIVE
Category:Private Limited Company

DLM LEGAL LIMITED

7A HILLGATE,MORPETH,NE61 1XX

Number:11689360
Status:ACTIVE
Category:Private Limited Company

EDITH POLLOCK NO2 TRADING LIMITED

STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA

Number:09184982
Status:ACTIVE
Category:Private Limited Company

GFWQ LIMITED

1ST FLOOR, MERRITT HOUSE,AMERSHAM,HP6 5BQ

Number:10779806
Status:ACTIVE
Category:Private Limited Company

GOLD IVY LTD

20/5 KIMMERGHAME PLACE,EDINBURGH,EH4 2GE

Number:SC510142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SVAAPTA IT-ALLY SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10169201
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