ZENITH INTERNATIONAL FREIGHT LIMITED
BRADFORD HORIZON INTERNATIONAL FREIGHT LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4SP

Company number 03801743
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address ZENITH HOUSE, VALLEY COURT, BRADFORD, WEST YORKSHIRE, BD1 4SP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c., 52230 - Service activities incidental to air transportation, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Mark Anthony Wilson as a secretary on 1 December 2016; Termination of appointment of Phillip Bell as a secretary on 1 December 2016. The most likely internet sites of ZENITH INTERNATIONAL FREIGHT LIMITED are www.zenithinternationalfreight.co.uk, and www.zenith-international-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Zenith International Freight Limited is a Private Limited Company. The company registration number is 03801743. Zenith International Freight Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Zenith International Freight Limited is Zenith House Valley Court Bradford West Yorkshire Bd1 4sp. . WILSON, Mark Anthony is a Secretary of the company. USHER, Colin Jeffrey is a Director of the company. Secretary BELL, Phillip has been resigned. Secretary DIXON, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELL, Phillip has been resigned. Director BELL, Phillip has been resigned. Director DIXON, Judith Anne has been resigned. Director DIXON, Malcolm has been resigned. Director LAMBERT, John Michael William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WILSON, Mark Anthony
Appointed Date: 01 December 2016

Director
USHER, Colin Jeffrey
Appointed Date: 02 May 2000
66 years old

Resigned Directors

Secretary
BELL, Phillip
Resigned: 01 December 2016
Appointed Date: 02 May 2000

Secretary
DIXON, Malcolm
Resigned: 02 May 2000
Appointed Date: 06 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
BELL, Phillip
Resigned: 28 October 2016
Appointed Date: 09 July 2013
66 years old

Director
BELL, Phillip
Resigned: 02 May 2000
Appointed Date: 02 May 2000
66 years old

Director
DIXON, Judith Anne
Resigned: 02 May 2000
Appointed Date: 06 July 1999
79 years old

Director
DIXON, Malcolm
Resigned: 02 May 2000
Appointed Date: 06 July 1999
81 years old

Director
LAMBERT, John Michael William
Resigned: 28 October 2016
Appointed Date: 02 May 2000
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Persons With Significant Control

Mr Colin Jeffrey Usher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Bell
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr John Michael William Lambert
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZENITH INTERNATIONAL FREIGHT LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Appointment of Mr Mark Anthony Wilson as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Phillip Bell as a secretary on 1 December 2016
17 Nov 2016
Termination of appointment of John Michael William Lambert as a director on 28 October 2016
17 Nov 2016
Termination of appointment of Phillip Bell as a director on 28 October 2016
...
... and 60 more events
12 Jul 1999
New secretary appointed;new director appointed
12 Jul 1999
New director appointed
12 Jul 1999
Director resigned
12 Jul 1999
Secretary resigned
06 Jul 1999
Incorporation

ZENITH INTERNATIONAL FREIGHT LIMITED Charges

8 November 2016
Charge code 0380 1743 0002
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 July 2010
Deed of charge over credit balances
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…