ZEST DRY CLEANING LIMITED
CHISLEHURST MAXIMUS COMMUNICATIONS LIMITED

Hellopages » Greater London » Bromley » BR7 5NP

Company number 04393191
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 51 CHISLEHURST ROAD, CHISLEHURST, ENGLAND, BR7 5NP
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-15 ; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of ZEST DRY CLEANING LIMITED are www.zestdrycleaning.co.uk, and www.zest-dry-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Zest Dry Cleaning Limited is a Private Limited Company. The company registration number is 04393191. Zest Dry Cleaning Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Zest Dry Cleaning Limited is 51 Chislehurst Road Chislehurst England Br7 5np. . FULHAM MANAGEMENT LIMITED is a Secretary of the company. SCOTT WILDS, Peter is a Director of the company. WATTS, Jeremy Matthew is a Director of the company. Secretary FEE, Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FEE, Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
FULHAM MANAGEMENT LIMITED
Appointed Date: 31 December 2006

Director
SCOTT WILDS, Peter
Appointed Date: 13 March 2002
70 years old

Director
WATTS, Jeremy Matthew
Appointed Date: 13 March 2002
60 years old

Resigned Directors

Secretary
FEE, Robert
Resigned: 31 December 2006
Appointed Date: 13 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
FEE, Robert
Resigned: 22 February 2007
Appointed Date: 13 March 2002
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Flr Spectron Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEST DRY CLEANING LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
17 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15

09 Feb 2017
Total exemption full accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

12 Feb 2016
Total exemption full accounts made up to 31 May 2015
...
... and 35 more events
05 Jul 2002
Accounts for a dormant company made up to 31 May 2002
05 Jul 2002
Accounting reference date shortened from 31/03/03 to 31/05/02
27 Jun 2002
New secretary appointed
20 Jun 2002
New director appointed
13 Mar 2002
Incorporation