ZIG ZAG MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 05054674
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Thomas Stewart Pilch Gilder as a director on 13 May 2016; Appointment of Robert David Harrison as a director on 5 May 2016. The most likely internet sites of ZIG ZAG MANAGEMENT COMPANY LIMITED are www.zigzagmanagementcompany.co.uk, and www.zig-zag-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Zig Zag Management Company Limited is a Private Limited Company. The company registration number is 05054674. Zig Zag Management Company Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Zig Zag Management Company Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. STILES HAROLD WILLIAMS LLP is a Secretary of the company. HARRISON, Robert David is a Director of the company. SHELDON, L G is a Director of the company. Secretary BATE, Richard has been resigned. Secretary GILDER, Thomas has been resigned. Secretary STILES HAROLD WILLIAMS has been resigned. Director EDGINGTON, Richard Alan has been resigned. Director GILDER, Thomas Stewart Pilch has been resigned. Director JONES, Darren has been resigned. Director KEMP, Mark Andrew has been resigned. Director LAWRIE, Edwin John has been resigned. Director PETERS, Stephen William has been resigned. Director SPEID, Jennifer Coleen has been resigned. Director TAYLOR, Peter Howard has been resigned. The company operates in "Residents property management".


zig zag management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 18 March 2016

Director
HARRISON, Robert David
Appointed Date: 05 May 2016
51 years old

Director
SHELDON, L G
Appointed Date: 18 March 2013
53 years old

Resigned Directors

Secretary
BATE, Richard
Resigned: 27 April 2012
Appointed Date: 24 February 2004

Secretary
GILDER, Thomas
Resigned: 01 January 2013
Appointed Date: 27 April 2012

Secretary
STILES HAROLD WILLIAMS
Resigned: 18 March 2016
Appointed Date: 01 January 2013

Director
EDGINGTON, Richard Alan
Resigned: 04 August 2009
Appointed Date: 01 August 2008
69 years old

Director
GILDER, Thomas Stewart Pilch
Resigned: 13 May 2016
Appointed Date: 27 April 2012
58 years old

Director
JONES, Darren
Resigned: 30 June 2005
Appointed Date: 24 February 2004
56 years old

Director
KEMP, Mark Andrew
Resigned: 02 May 2006
Appointed Date: 01 November 2005
57 years old

Director
LAWRIE, Edwin John
Resigned: 27 April 2012
Appointed Date: 04 August 2009
64 years old

Director
PETERS, Stephen William
Resigned: 01 August 2008
Appointed Date: 02 May 2006
66 years old

Director
SPEID, Jennifer Coleen
Resigned: 16 October 2013
Appointed Date: 27 April 2012
69 years old

Director
TAYLOR, Peter Howard
Resigned: 01 November 2005
Appointed Date: 30 June 2005
79 years old

ZIG ZAG MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
18 May 2016
Termination of appointment of Thomas Stewart Pilch Gilder as a director on 13 May 2016
06 May 2016
Appointment of Robert David Harrison as a director on 5 May 2016
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10

21 Mar 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
...
... and 54 more events
16 Jun 2005
Secretary's particulars changed
18 Apr 2005
Accounts for a dormant company made up to 30 June 2004
21 Feb 2005
Return made up to 24/02/05; full list of members
24 Jan 2005
Accounting reference date shortened from 28/02/05 to 30/06/04
24 Feb 2004
Incorporation