ZETA FIRE SERVICES LIMITED
BICESTER THE FIRE STRATEGY COMPANY LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 2UA
Company number 05270538
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address ZETA HOUSE AVONBURY BUSINESS PARK, HOWES LANE, BICESTER, OXFORDSHIRE, OX26 2UA
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 January 2016; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of ZETA FIRE SERVICES LIMITED are www.zetafireservices.co.uk, and www.zeta-fire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bicester Town Rail Station is 1.5 miles; to Heyford Rail Station is 5.5 miles; to Tackley Rail Station is 5.7 miles; to Kings Sutton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeta Fire Services Limited is a Private Limited Company. The company registration number is 05270538. Zeta Fire Services Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Zeta Fire Services Limited is Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire Ox26 2ua. . BROWN, Graham Daniel is a Secretary of the company. BROWN, Graham Daniel is a Director of the company. DOWNER, David Brian is a Director of the company. NICOLL, Robert Graeme is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary BATCHELOR COOP LIMITED has been resigned. Secretary MFW PARTNERSHIP LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TIMPSON, Russell James has been resigned. Director TIMPSON, Ursula has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
BROWN, Graham Daniel
Appointed Date: 11 May 2010

Director
BROWN, Graham Daniel
Appointed Date: 11 May 2010
55 years old

Director
DOWNER, David Brian
Appointed Date: 01 March 2012
63 years old

Director
NICOLL, Robert Graeme
Appointed Date: 11 May 2010
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Secretary
BATCHELOR COOP LIMITED
Resigned: 03 January 2008
Appointed Date: 27 October 2004

Secretary
MFW PARTNERSHIP LIMITED
Resigned: 07 May 2010
Appointed Date: 03 January 2008

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 October 2004
Appointed Date: 27 October 2004
72 years old

Director
TIMPSON, Russell James
Resigned: 01 June 2012
Appointed Date: 27 October 2004
62 years old

Director
TIMPSON, Ursula
Resigned: 11 May 2010
Appointed Date: 26 October 2006
63 years old

Persons With Significant Control

Zeta Compliance Group Plc
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

ZETA FIRE SERVICES LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
25 Oct 2016
Total exemption full accounts made up to 31 January 2016
04 Dec 2015
Total exemption full accounts made up to 31 January 2015
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

05 May 2015
Satisfaction of charge 1 in full
...
... and 45 more events
19 Nov 2004
Secretary resigned
19 Nov 2004
New director appointed
19 Nov 2004
New secretary appointed
19 Nov 2004
Registered office changed on 19/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Oct 2004
Incorporation

ZETA FIRE SERVICES LIMITED Charges

13 March 2012
All assets debenture
Delivered: 15 March 2012
Status: Satisfied on 5 May 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied on 5 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…