ZONEBEAT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 02307245
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD, 54 HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ZONEBEAT LIMITED are www.zonebeat.co.uk, and www.zonebeat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Zonebeat Limited is a Private Limited Company. The company registration number is 02307245. Zonebeat Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Zonebeat Limited is C O Pennycuick Collins 54 Hagley Road 54 Hagley Road Birmingham B16 8pe. . DENING, Peter Neville is a Secretary of the company. DENING, Peter Neville is a Director of the company. RAYMOND GEOFFREY, Dickinson is a Director of the company. Secretary BROWN, Robert Theodore has been resigned. Secretary DENING, Peter Neville has been resigned. Secretary DICKINSON, Raymond Geoffrey has been resigned. Secretary JACOBS, Sydney Solomon has been resigned. Director COOPER, David Michael has been resigned. Director DICKINSON, Raymond Geoffrey has been resigned. Director HILL, Michael John Asson has been resigned. Director PARTON, Andrew Clifford has been resigned. Director WILDBORE, Leslie Mathew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DENING, Peter Neville
Appointed Date: 31 October 2007

Director
DENING, Peter Neville
Appointed Date: 20 December 2004
72 years old

Director
RAYMOND GEOFFREY, Dickinson
Appointed Date: 17 March 2003
90 years old

Resigned Directors

Secretary
BROWN, Robert Theodore
Resigned: 30 October 2007
Appointed Date: 31 January 2006

Secretary
DENING, Peter Neville
Resigned: 31 January 2006
Appointed Date: 17 March 2003

Secretary
DICKINSON, Raymond Geoffrey
Resigned: 17 March 2003
Appointed Date: 22 February 2001

Secretary
JACOBS, Sydney Solomon
Resigned: 22 February 2001

Director
COOPER, David Michael
Resigned: 29 October 1998
Appointed Date: 01 November 1997
63 years old

Director
DICKINSON, Raymond Geoffrey
Resigned: 17 March 2003
Appointed Date: 20 October 1994
90 years old

Director
HILL, Michael John Asson
Resigned: 30 June 1995
98 years old

Director
PARTON, Andrew Clifford
Resigned: 19 December 2003
Appointed Date: 29 August 1998
70 years old

Director
WILDBORE, Leslie Mathew
Resigned: 18 May 1998
121 years old

ZONEBEAT LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
01 Jul 2016
Accounts for a dormant company made up to 30 June 2016
12 Oct 2015
Accounts for a dormant company made up to 30 June 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

19 Feb 2015
Registered office address changed from Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 19 February 2015
...
... and 85 more events
12 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1988
New director appointed

14 Dec 1988
Registered office changed on 14/12/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Oct 1988
Incorporation

Similar Companies

ZONEBAY LIMITED ZONEBE LIMITED ZONEBEGIN LIMITED ZONEBELL LIMITED ZONEBELL LONDON LIMITED ZONEBERRY LTD ZONEBLUE LIMITED