ZION VENTURES LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 03248371
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 12,000 . The most likely internet sites of ZION VENTURES LIMITED are www.zionventures.co.uk, and www.zion-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Zion Ventures Limited is a Private Limited Company. The company registration number is 03248371. Zion Ventures Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Zion Ventures Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. HEATH, Annette Helen is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director PARKER, Jonathan David has been resigned. Director TABONE, Jason Anthony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director TOWNSEND, Susan Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 01 June 1998

Director
HEATH, Annette Helen
Appointed Date: 17 December 2012
60 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 01 June 1998
Appointed Date: 11 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Director
COCKSEDGE, Brenda Patricia
Resigned: 17 December 2012
Appointed Date: 01 February 2005
76 years old

Director
PARKER, Jonathan David
Resigned: 20 August 1998
Appointed Date: 11 September 1996
58 years old

Director
TABONE, Jason Anthony
Resigned: 11 June 1999
Appointed Date: 20 August 1998
55 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 01 June 1998
73 years old

Director
TOWNSEND, Susan Jane
Resigned: 01 June 1998
Appointed Date: 11 September 1996
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

ZION VENTURES LIMITED Events

01 Feb 2017
Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12,000

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12,000

...
... and 81 more events
15 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jan 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Jan 1997
£ nc 1000/10000 11/09/96
11 Sep 1996
Incorporation