BRITEYELLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £103 officers / 6 resignations
OVERBURY, Sandra
- Correspondence address
- 1 Medway Court, Cranfield Technology Park, Bedford, Bedfordshire, England, MK43 0FQ
- Role ACTIVE
- secretary
- Appointed on
- 15 October 2020
- Resigned on
- 10 October 2022
NONYELU, JOSEPHINE
- Correspondence address
- 5 MACKLIN HOUSE, SHACKLETON CLOSE FOREST HILL, LONDON, SE23 3YP
- Role ACTIVE
- Secretary
- Appointed on
- 31 January 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SE23 3YP £321,000
NONYELU, FREDERICK NENYE
- Correspondence address
- 82 FRITHWOOD CRESCENT, KENTS HILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 6HU
- Role ACTIVE
- Director
- Date of birth
- June 1965
- Appointed on
- 31 January 2002
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK7 6HU £565,000
STRAUGHAN, KEITH
- Correspondence address
- CRANFIELD INNOVATION CENTRE, CRANFIELD TECHNOLOGY, CRANFIELD, BEDFORDSHIRE, MK43 0BT
- Role RESIGNED
- Director
- Date of birth
- May 1960
- Appointed on
- 16 August 2018
- Resigned on
- 25 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LIMB, ANN GERALDINE
- Correspondence address
- CRANFIELD INNOVATION CENTRE, CRANFIELD TECHNOLOGY, CRANFIELD, BEDFORDSHIRE, MK43 0BT
- Role RESIGNED
- Director
- Date of birth
- February 1953
- Appointed on
- 7 December 2015
- Resigned on
- 11 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LIMB, ANN
- Correspondence address
- CRANFIELD INNOVATION CENTRE, CRANFIELD TECHNOLOGY, CRANFIELD, BEDFORDSHIRE, MK43 0BT
- Role RESIGNED
- Director
- Date of birth
- February 1956
- Appointed on
- 6 August 2012
- Resigned on
- 14 November 2015
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE
LIMB, ANN GERALDINE
- Correspondence address
- TRINITY HOUSE 3 WILLOW LANE, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1FG
- Role RESIGNED
- Director
- Date of birth
- February 1953
- Appointed on
- 1 April 2009
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode MK11 1FG £735,000
BREWER, KEVIN
- Correspondence address
- SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
- Role RESIGNED
- Nominee Director
- Date of birth
- April 1952
- Appointed on
- 31 January 2002
- Resigned on
- 31 January 2002
BREWER, SUZANNE
- Correspondence address
- SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 31 January 2002
- Resigned on
- 31 January 2002
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company