ZODIAC EUROPE FINANCE COMPANY LIMITED
BRACKNELL, BERKSHIRE ZODIAC EUROPE MANAGEMENT SERVICES LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 2EW

Company number 04664457
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, ENGLAND, RG12 2EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016. The most likely internet sites of ZODIAC EUROPE FINANCE COMPANY LIMITED are www.zodiaceuropefinancecompany.co.uk, and www.zodiac-europe-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 6.1 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zodiac Europe Finance Company Limited is a Private Limited Company. The company registration number is 04664457. Zodiac Europe Finance Company Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Zodiac Europe Finance Company Limited is Avis Budget House Park Road Bracknell Berkshire England England Rg12 2ew. . JONES, Gail Marion is a Secretary of the company. FORD, Paul Leslie is a Director of the company. MITCHELL, Paul Andrew Briant is a Director of the company. ROLLASON, Paul Edward is a Director of the company. Secretary NICHOLSON, Judith Ann has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director COATES, Richard John has been resigned. Director FILLINGHAM, Stuart Barry David has been resigned. Director GRAHAM, Michael Steven has been resigned. Director MCCAFFERTY, Mark has been resigned. Director MCNICHOLAS, John William has been resigned. Director MCNICHOLAS, John William has been resigned. Director NICE, Simon Oliver has been resigned. Director SMITH, Arthur Haydn Bruce Cooper has been resigned. Director SPIERS, Joanna Elizabeth has been resigned. Director TURNER, Jason Christopher Godsell has been resigned. Director VAN MARCKE DE LUMMEN, Olivier has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Gail Marion
Appointed Date: 27 March 2013

Director
FORD, Paul Leslie
Appointed Date: 30 April 2015
55 years old

Director
MITCHELL, Paul Andrew Briant
Appointed Date: 23 October 2012
62 years old

Director
ROLLASON, Paul Edward
Appointed Date: 30 June 2016
46 years old

Resigned Directors

Secretary
NICHOLSON, Judith Ann
Resigned: 27 March 2013
Appointed Date: 12 February 2003

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 07 November 2016
Appointed Date: 03 July 2013

Director
COATES, Richard John
Resigned: 12 August 2004
Appointed Date: 01 November 2003
59 years old

Director
FILLINGHAM, Stuart Barry David
Resigned: 12 April 2013
Appointed Date: 09 February 2012
60 years old

Director
GRAHAM, Michael Steven
Resigned: 05 June 2009
Appointed Date: 01 November 2004
61 years old

Director
MCCAFFERTY, Mark
Resigned: 01 November 2003
Appointed Date: 12 February 2003
66 years old

Director
MCNICHOLAS, John William
Resigned: 23 October 2012
Appointed Date: 03 April 2008
74 years old

Director
MCNICHOLAS, John William
Resigned: 01 March 2005
Appointed Date: 12 February 2003
74 years old

Director
NICE, Simon Oliver
Resigned: 30 September 2009
Appointed Date: 05 December 2008
56 years old

Director
SMITH, Arthur Haydn Bruce Cooper
Resigned: 03 April 2008
Appointed Date: 01 March 2005
73 years old

Director
SPIERS, Joanna Elizabeth
Resigned: 30 June 2016
Appointed Date: 17 June 2013
49 years old

Director
TURNER, Jason Christopher Godsell
Resigned: 30 April 2015
Appointed Date: 15 April 2013
54 years old

Director
VAN MARCKE DE LUMMEN, Olivier
Resigned: 09 February 2012
Appointed Date: 05 June 2009
63 years old

Persons With Significant Control

Zodiac Europe Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ZODIAC EUROPE FINANCE COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Nov 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
10 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016
...
... and 59 more events
18 Nov 2003
New director appointed
18 Nov 2003
Director resigned
01 Apr 2003
Company name changed zodiac europe management service s LIMITED\certificate issued on 01/04/03
27 Feb 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
12 Feb 2003
Incorporation