Company NameSentinel Performance Solutions Limited
Company StatusActive
Company Number05433529
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameYalehold Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Robert Nicolaas Wilko Van Den Belt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Maarten Van De Veen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Arno Rudolf Monincx
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(15 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steven Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Dan Rene Snejbjerg Iversen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameVolker Schmidt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2011)
RoleAsset Management
Country of ResidenceGermany
Correspondence AddressSchlesierweg 7
Ismaning
Bavaria 85737
Germany
Secretary NameMr Burnell Wayne Vincent Iii
NationalityAmerican
StatusResigned
Appointed09 June 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address3724 Binkley Avenue
75205 Dallas
Texas
Foreign
Director NameSuzanne Marie Kriscunas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2009)
RolePrivate Equity Manager
Correspondence Address11430 Strait Lane
Dallas
Texas 75229
Director NameGary James Roebuck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(4 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2019)
RoleC O O
Country of ResidenceUnited Kingdom
Correspondence Address111 Hoole Road
Chester
Cheshire
CH2 3NW
Wales
Director NameMr Victor James Maundrell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHales Place
High Halden
Ashford
Kent
TN26 3JQ
Director NameDr Donald Neil
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalerno
Church Lane, Pannal
Harrogate
Yorkshire
HG3 1NG
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Burnell Wayne Vincent Iii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3724 Binkley Avenue
75205 Dallas
Texas
Foreign
Director NameMr Burnell Wayne Vincent Iii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3724 Binkley Avenue
75205 Dallas
Texas
Foreign
Director NameMr William Mark Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2011(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical
Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Adam Kenneth Lumley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameMr Adam Kenneth Lumley
StatusResigned
Appointed27 February 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steve Mark Goodwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr David James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Damien Mead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesentinel-solutions.net

Location

Registered Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches4 other UK companies use this postal address

Shareholders

116k at £1Zebramarsh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,859,000
Gross Profit£7,946,000
Net Worth£6,078,000
Cash£1,303,000
Current Liabilities£5,335,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

1 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 February 2011Delivered on: 5 March 2011
Satisfied on: 18 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Direct lodgement letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The customer irrevocably authorised the bank from time to time to hold and retain and/or to apply all or any part of the deposit as cash cover for, and/or in or towards satisfaction of, any moneys and liabilities from time to time see image for full details.
Fully Satisfied
28 December 2005Delivered on: 6 January 2006
Satisfied on: 4 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 March 2020 (42 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (24 pages)
18 November 2019Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages)
6 October 2019Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages)
6 October 2019Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page)
6 October 2019Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages)
6 October 2019Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page)
15 August 2019Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page)
6 August 2018Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page)
3 July 2018Full accounts made up to 31 March 2018 (24 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 March 2017 (23 pages)
27 July 2017Full accounts made up to 31 March 2017 (23 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 June 2016Full accounts made up to 31 March 2016 (23 pages)
10 June 2016Full accounts made up to 31 March 2016 (23 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 116,013
(19 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 116,013
(19 pages)
10 January 2016Full accounts made up to 31 March 2015 (24 pages)
10 January 2016Full accounts made up to 31 March 2015 (24 pages)
16 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 116,013
(15 pages)
16 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 116,013
(15 pages)
1 October 2014Full accounts made up to 31 March 2014 (24 pages)
1 October 2014Full accounts made up to 31 March 2014 (24 pages)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
23 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-23
  • GBP 116,013
(15 pages)
23 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-23
  • GBP 116,013
(15 pages)
19 February 2014Resignation of an auditor (2 pages)
19 February 2014Resignation of an auditor (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (26 pages)
9 December 2013Full accounts made up to 31 March 2013 (26 pages)
18 November 2013Satisfaction of charge 2 in full (2 pages)
18 November 2013Satisfaction of charge 2 in full (2 pages)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
15 May 2013Annual return made up to 22 April 2013 (14 pages)
15 May 2013Annual return made up to 22 April 2013 (14 pages)
26 September 2012Full accounts made up to 31 March 2012 (27 pages)
26 September 2012Full accounts made up to 31 March 2012 (27 pages)
20 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 July 2012Annual return made up to 22 April 2012. List of shareholders has changed (14 pages)
13 July 2012Annual return made up to 22 April 2012. List of shareholders has changed (14 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/03/2011
(2 pages)
14 April 2011Memorandum and Articles of Association (18 pages)
14 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 116,013
(4 pages)
14 April 2011Termination of appointment of William Walker as a director (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/03/2011
(2 pages)
14 April 2011Termination of appointment of William Walker as a director (2 pages)
14 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 116,013
(4 pages)
14 April 2011Memorandum and Articles of Association (18 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2011Appointment of Mr Adam Kenneth Lumley as a director (2 pages)
2 March 2011Appointment of Mr Adam Kenneth Lumley as a secretary (1 page)
2 March 2011Termination of appointment of Burnell Vincent Iii as a secretary (1 page)
2 March 2011Appointment of Mr Adam Kenneth Lumley as a secretary (1 page)
2 March 2011Termination of appointment of Peter Cohen as a director (1 page)
2 March 2011Appointment of Mr Adam Kenneth Lumley as a director (2 pages)
2 March 2011Termination of appointment of Volker Schmidt as a director (1 page)
2 March 2011Termination of appointment of Volker Schmidt as a director (1 page)
2 March 2011Termination of appointment of Donald Neil as a director (1 page)
2 March 2011Termination of appointment of Donald Neil as a director (1 page)
2 March 2011Appointment of Mr William Mark Walker as a director (2 pages)
2 March 2011Termination of appointment of Burnell Vincent Iii as a secretary (1 page)
2 March 2011Termination of appointment of Peter Cohen as a director (1 page)
2 March 2011Termination of appointment of Burnell Vincent Iii as a director (1 page)
2 March 2011Appointment of Mr William Mark Walker as a director (2 pages)
2 March 2011Termination of appointment of Victor Maundrell as a director (1 page)
2 March 2011Termination of appointment of Victor Maundrell as a director (1 page)
2 March 2011Termination of appointment of Burnell Vincent Iii as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
22 April 2010Director's details changed for Mr Burnell Wayne Vincent Iii on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Gary James Roebuck on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Gary James Roebuck on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Volker Schmidt on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Burnell Wayne Vincent Iii on 21 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
22 April 2010Director's details changed for Volker Schmidt on 21 April 2010 (2 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
13 May 2009Return made up to 22/04/09; full list of members (7 pages)
13 May 2009Return made up to 22/04/09; full list of members (7 pages)
12 May 2009Director appointed mr burnell wayne vincent iii (2 pages)
12 May 2009Director appointed mr burnell wayne vincent iii (2 pages)
11 May 2009Secretary's change of particulars / burnell vincent iii / 13/03/2009 (1 page)
11 May 2009Appointment terminated director suzanne kriscunas (1 page)
11 May 2009Secretary's change of particulars / burnell vincent iii / 13/03/2009 (1 page)
11 May 2009Appointment terminated director suzanne kriscunas (1 page)
13 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
29 April 2008Return made up to 22/04/08; full list of members (7 pages)
29 April 2008Return made up to 22/04/08; full list of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (28 pages)
22 October 2007Full accounts made up to 31 December 2006 (28 pages)
26 July 2007Ad 03/04/06-03/04/06 £ si 3970@1 (3 pages)
26 July 2007Ad 03/04/06-03/04/06 £ si 50@1 (2 pages)
26 July 2007Ad 28/12/05-28/12/05 £ si 28725@1 (2 pages)
26 July 2007Ad 03/04/06-03/04/06 £ si 3970@1 (3 pages)
26 July 2007Ad 28/12/05-28/12/05 £ si 28725@1 (2 pages)
26 July 2007Ad 28/12/05-28/12/05 £ si 1@1 (2 pages)
26 July 2007Ad 03/04/06-03/04/06 £ si 50@1 (2 pages)
26 July 2007Ad 28/12/05-28/12/05 £ si 1@1 (2 pages)
18 May 2007Return made up to 22/04/07; full list of members (5 pages)
18 May 2007Return made up to 22/04/07; full list of members (5 pages)
16 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 May 2006Return made up to 22/04/06; full list of members (5 pages)
12 May 2006Ad 28/12/05--------- £ si 28726@1=28726 £ ic 119767/148493 (1 page)
12 May 2006Ad 22/02/06--------- £ si 4020@1=4020 £ ic 115747/119767 (3 pages)
12 May 2006Ad 22/02/06--------- £ si 4020@1=4020 £ ic 115747/119767 (3 pages)
12 May 2006Return made up to 22/04/06; full list of members (5 pages)
12 May 2006Ad 28/12/05--------- £ si 28726@1=28726 £ ic 119767/148493 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
8 May 2006Ad 03/04/06-03/04/06 £ si 4020@1=4020 £ ic 111727/115747 (4 pages)
8 May 2006Ad 28/12/05-28/12/05 £ si 28726@1=28726 £ ic 83001/111727 (2 pages)
8 May 2006Ad 03/04/06-03/04/06 £ si 4020@1=4020 £ ic 111727/115747 (4 pages)
8 May 2006Ad 28/12/05-28/12/05 £ si 28726@1=28726 £ ic 83001/111727 (2 pages)
18 April 2006Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page)
18 April 2006Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2006Registered office changed on 14/03/06 from: foundry lane widnes cheshire WA8 8UD (1 page)
14 March 2006Registered office changed on 14/03/06 from: foundry lane widnes cheshire WA8 8UD (1 page)
6 January 2006Particulars of mortgage/charge (6 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Memorandum and Articles of Association (8 pages)
5 January 2006Memorandum and Articles of Association (8 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
10 November 2005Memorandum and Articles of Association (8 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Memorandum and Articles of Association (8 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 September 2005Ad 19/08/05--------- £ si 83000@1=83000 £ ic 1/83001 (2 pages)
21 September 2005Nc inc already adjusted 19/08/05 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Nc inc already adjusted 19/08/05 (1 page)
21 September 2005Ad 19/08/05--------- £ si 83000@1=83000 £ ic 1/83001 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 21 tudor street london EC4Y 0DJ (1 page)
1 September 2005Registered office changed on 01/09/05 from: 21 tudor street london EC4Y 0DJ (1 page)
25 August 2005Company name changed yalehold LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed yalehold LIMITED\certificate issued on 25/08/05 (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 41 chalton street london NW1 1JD (1 page)
27 July 2005Registered office changed on 27/07/05 from: 41 chalton street london NW1 1JD (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Director resigned (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)