BRITEYELLOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 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


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