LED ZEPPELIN LIMITED
BRAINTREE HAZELMERE PROPERTIES LIMITED

Hellopages » Essex » Braintree » CM7 3GB

Company number 02998172
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 62 . The most likely internet sites of LED ZEPPELIN LIMITED are www.ledzeppelin.co.uk, and www.led-zeppelin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Led Zeppelin Limited is a Private Limited Company. The company registration number is 02998172. Led Zeppelin Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Led Zeppelin Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The cash in hand is £0.06k. It is £0k against last year. . SMITH DAYE, Gillian Mary is a Secretary of the company. GOODWIN, Paul is a Director of the company. SMITH-DAYE, John Martin is a Director of the company. SMITH-DAYE, William John Henry is a Director of the company. Secretary ADAMSON, Peter Edward has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Director ADAMSON, Peter Edward has been resigned. Director BARRETT, Bryan Albert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director ROYAN, Stephen George has been resigned. The company operates in "Non-trading company".


led zeppelin Key Finiance

LIABILITIES n/a
CASH £0.06k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH DAYE, Gillian Mary
Appointed Date: 12 March 2003

Director
GOODWIN, Paul
Appointed Date: 12 February 2006
67 years old

Director
SMITH-DAYE, John Martin
Appointed Date: 12 March 2003
67 years old

Director
SMITH-DAYE, William John Henry
Appointed Date: 28 September 2005
38 years old

Resigned Directors

Secretary
ADAMSON, Peter Edward
Resigned: 12 March 2003
Appointed Date: 05 December 1994

Nominee Secretary
CONWAY, Robert
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Director
ADAMSON, Peter Edward
Resigned: 12 March 2003
Appointed Date: 05 December 1994
77 years old

Director
BARRETT, Bryan Albert
Resigned: 25 September 2001
Appointed Date: 05 December 1994
90 years old

Nominee Director
COWAN, Graham Michael
Resigned: 05 December 1994
Appointed Date: 05 December 1994
82 years old

Director
ROYAN, Stephen George
Resigned: 12 March 2003
Appointed Date: 05 December 1994
76 years old

Persons With Significant Control

Mr John Martin Smith-Daye Fca
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LED ZEPPELIN LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 30 November 2015
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 62

27 Jul 2015
Accounts for a dormant company made up to 30 November 2014
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 62

...
... and 51 more events
10 Feb 1995
Director resigned;new director appointed

10 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

10 Feb 1995
New director appointed

10 Feb 1995
Registered office changed on 10/02/95 from: international house 31 church road hendon london NW4 4EB

05 Dec 1994
Incorporation