YELLOW NOTE LIMITED

8 officers / 6 resignations

STEVENS, Paul Richard

Correspondence address
The Old Library The Drive, Sevenoaks, United Kingdom, TN13 3AB
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN13 3AB £1,542,000

SEYMOUR, Deborah Jane

Correspondence address
The Old Library The Drive, Sevenoaks, United Kingdom, TN13 3AB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2025
Nationality
British
Occupation
People Director

Average house price in the postcode TN13 3AB £1,542,000

BAUWENS, Ignace

Correspondence address
The Old Library, The Drive, Sevenoaks, Kent, TN13 3AB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 May 2024
Resigned on
31 March 2025
Nationality
Belgian
Occupation
Chief Executive Officer

Average house price in the postcode TN13 3AB £1,542,000

WADDELL, Douglas Ross

Correspondence address
The Old Library The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 April 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Operations Director

Average house price in the postcode TN13 3AB £1,542,000

FAIRS, STEWART JOHN

Correspondence address
THE OLD LIBRARY THE DRIVE, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3AB
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN13 3AB £1,542,000

FULLERTON, PETER SMITH

Correspondence address
THE OLD LIBRARY THE DRIVE, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3AB
Role ACTIVE
Director
Date of birth
May 1943
Appointed on
12 August 2014
Nationality
BRITISH
Occupation
LAWYER/CONSULTANT

Average house price in the postcode TN13 3AB £1,542,000

ARKLEY, Kenneth

Correspondence address
The Old Library The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AB
Role ACTIVE
director
Date of birth
August 1954
Appointed on
30 June 2008
Resigned on
2 July 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode TN13 3AB £1,542,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Nominee Secretary
Appointed on
4 June 1999

Average house price in the postcode BS1 6FL £11,573,000


HANDS, JULIA CAROLINE

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 January 2002
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FELTON, ROBERT CHAIM

Correspondence address
10 WARWICK CLOSE, ABINGDON, OXFORDSHIRE, OX14 2HN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
19 August 1999
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX14 2HN £613,000

FITZGERALD, MICHAEL THOMAS

Correspondence address
WHIN COTTAGE ST MICHAELS DRIVE, OTFORD, KENT, TN14 5SA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 August 1999
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 5SA £1,156,000

FELTON, ROBERT CHAIM

Correspondence address
10 WARWICK CLOSE, ABINGDON, OXFORDSHIRE, OX14 2HN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
4 June 1999
Resigned on
18 August 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX14 2HN £613,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 May 1999
Resigned on
4 June 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 May 1999
Resigned on
4 June 1999

More Company Information