ZEAG PARKING LIMITED
BASINGSTOKE SHOO 515 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 7NG

Company number 07343727
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address 10 HATCH INDUSTRIAL PARK GREYWELL ROAD, MAPLEDURWELL, BASINGSTOKE, HAMPSHIRE, RG24 7NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of ZEAG PARKING LIMITED are www.zeagparking.co.uk, and www.zeag-parking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Hook Rail Station is 3.2 miles; to Bramley (Hants) Rail Station is 4.8 miles; to Winchfield Rail Station is 5.5 miles; to Midgham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeag Parking Limited is a Private Limited Company. The company registration number is 07343727. Zeag Parking Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Zeag Parking Limited is 10 Hatch Industrial Park Greywell Road Mapledurwell Basingstoke Hampshire Rg24 7ng. . CLARKS NOMINEES LIMITED is a Secretary of the company. FERRI, Elena is a Director of the company. NARDI, Enrico is a Director of the company. WALKER, William Quentin is a Director of the company. Secretary OHS SECRETARIES LIMITED has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director FOX, Andrew Joseph has been resigned. Director KENT, Brian Hamilton has been resigned. Director MANINI, Michelangelo has been resigned. Director MARCELLAN, Andrea has been resigned. Director SHARMA, Sanjeev Kumar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKS NOMINEES LIMITED
Appointed Date: 31 May 2014

Director
FERRI, Elena
Appointed Date: 18 January 2016
45 years old

Director
NARDI, Enrico
Appointed Date: 18 January 2016
54 years old

Director
WALKER, William Quentin
Appointed Date: 01 March 2011
71 years old

Resigned Directors

Secretary
OHS SECRETARIES LIMITED
Resigned: 31 May 2014
Appointed Date: 01 March 2011

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 21 February 2011
Appointed Date: 12 August 2010

Director
FOX, Andrew Joseph
Resigned: 01 March 2011
Appointed Date: 21 February 2011
64 years old

Director
KENT, Brian Hamilton
Resigned: 01 March 2011
Appointed Date: 21 February 2011
94 years old

Director
MANINI, Michelangelo
Resigned: 17 March 2012
Appointed Date: 01 March 2011
63 years old

Director
MARCELLAN, Andrea
Resigned: 18 January 2016
Appointed Date: 01 March 2011
60 years old

Director
SHARMA, Sanjeev Kumar
Resigned: 21 February 2011
Appointed Date: 12 August 2010
50 years old

ZEAG PARKING LIMITED Events

25 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
25 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 45 more events
28 Feb 2011
Current accounting period extended from 31 August 2011 to 31 December 2011
28 Feb 2011
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
28 Feb 2011
Termination of appointment of Sanjeev Sharma as a director
28 Feb 2011
Appointment of Mr Brian Hamilton Kent as a director
12 Aug 2010
Incorporation

ZEAG PARKING LIMITED Charges

13 June 2011
Charge of deposit
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/c no…