ZEST (WHITEHAVEN) LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 4ST

Company number 04599045
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address WYTHEMOOR HOUSE WYTHEMOOR HOUSE, WINSCALES, WORKINGTON, CUMBRIA, CA14 4ST
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of ZEST (WHITEHAVEN) LIMITED are www.zestwhitehaven.co.uk, and www.zest-whitehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Parton Rail Station is 4.5 miles; to Flimby Rail Station is 5.6 miles; to Corkickle Rail Station is 5.9 miles; to St Bees Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zest Whitehaven Limited is a Private Limited Company. The company registration number is 04599045. Zest Whitehaven Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Zest Whitehaven Limited is Wythemoor House Wythemoor House Winscales Workington Cumbria Ca14 4st. . ANDALCIO, Ricardo Joe is a Secretary of the company. ANDALCIO, Emma is a Director of the company. ANDALCIO, Ricardo Joe is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ANDALCIO, Ricardo Joe
Appointed Date: 25 November 2002

Director
ANDALCIO, Emma
Appointed Date: 25 November 2002
51 years old

Director
ANDALCIO, Ricardo Joe
Appointed Date: 25 November 2002
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mrs Emma Andalcio
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricardo Joe Andalcio
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEST (WHITEHAVEN) LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Apr 2016
Satisfaction of charge 1 in full
15 Apr 2016
Satisfaction of charge 2 in full
03 Dec 2015
Registration of charge 045990450003, created on 12 November 2015
...
... and 35 more events
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed;new director appointed
29 Nov 2002
Director resigned
29 Nov 2002
Secretary resigned
25 Nov 2002
Incorporation

ZEST (WHITEHAVEN) LIMITED Charges

12 November 2015
Charge code 0459 9045 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 November 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 15 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Debenture
Delivered: 13 May 2009
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…