ZENITH PROPERTY SERVICES LIMITED
ORPINGTON KENT NEILCOTT GROUP SERVICES LIMITED

Hellopages » Greater London » Bromley » BR5 3ST

Company number 01226496
Status Active
Incorporation Date 16 September 1975
Company Type Private Limited Company
Address EXCEL HOUSE, CRAY AVENUE, ORPINGTON KENT, BR5 3ST
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of ZENITH PROPERTY SERVICES LIMITED are www.zenithpropertyservices.co.uk, and www.zenith-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Zenith Property Services Limited is a Private Limited Company. The company registration number is 01226496. Zenith Property Services Limited has been working since 16 September 1975. The present status of the company is Active. The registered address of Zenith Property Services Limited is Excel House Cray Avenue Orpington Kent Br5 3st. . WALLS, Liam Vincent is a Secretary of the company. GLYNN, David is a Director of the company. WALLS, Liam Vincent is a Director of the company. Secretary HICKEY, Paul John has been resigned. Director CARRIGAN, Oliver has been resigned. Director THORP, Jeremy has been resigned. Director TINDLE, Richard Peter has been resigned. Director VEALE, Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WALLS, Liam Vincent
Appointed Date: 26 October 1994

Director
GLYNN, David

77 years old

Director
WALLS, Liam Vincent

74 years old

Resigned Directors

Secretary
HICKEY, Paul John
Resigned: 26 October 1994

Director
CARRIGAN, Oliver
Resigned: 01 July 2001
Appointed Date: 11 September 1997
86 years old

Director
THORP, Jeremy
Resigned: 15 January 2002
Appointed Date: 01 November 1999
61 years old

Director
TINDLE, Richard Peter
Resigned: 01 February 1998
79 years old

Director
VEALE, Patrick
Resigned: 31 December 2009
Appointed Date: 01 July 2001
78 years old

ZENITH PROPERTY SERVICES LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000

14 Nov 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000

20 Oct 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
24 Oct 1986
Accounting reference date shortened from 31/05 to 31/12

15 May 1986
Full accounts made up to 31 May 1985

12 May 1986
Return made up to 28/01/85; full list of members

14 Apr 1980
Company name changed\certificate issued on 14/04/80
16 Sep 1975
Certificate of incorporation

ZENITH PROPERTY SERVICES LIMITED Charges

6 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 1 & 2 cray centre cray avenue orpington kent BR5 3RN.
13 May 1992
Charge
Delivered: 16 May 1992
Status: Satisfied on 28 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 December 1982
Debenture
Delivered: 18 December 1982
Status: Satisfied on 23 November 2000
Persons entitled: D.N.Brown
Description: Fixed and floating charge over the undertaking and all…