ZELDA ACQUISITIONS LIMITED
CRUISERCOURT LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 06220877
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Appointment of Stephen Johnson as a director on 31 October 2016; Termination of appointment of Mark Peter Chladek as a director on 31 October 2016. The most likely internet sites of ZELDA ACQUISITIONS LIMITED are www.zeldaacquisitions.co.uk, and www.zelda-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zelda Acquisitions Limited is a Private Limited Company. The company registration number is 06220877. Zelda Acquisitions Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of Zelda Acquisitions Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. FERNANDES, Milton Anthony is a Director of the company. JOHNSON, Stephen is a Director of the company. ROESSNER, Nikolaus Thaddaeus is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director CHLADEK, Mark Peter has been resigned. Director CHLADEK, Mark Peter has been resigned. Director COOPER, James Nigel Shelley has been resigned. Director DELLACHA, Maria Georgina has been resigned. Director LENNON, Martin James has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LILLEY, Stephen Bernard has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 04 June 2007

Director
FERNANDES, Milton Anthony
Appointed Date: 19 December 2013
63 years old

Director
JOHNSON, Stephen
Appointed Date: 31 October 2016
64 years old

Director
ROESSNER, Nikolaus Thaddaeus
Appointed Date: 10 July 2015
39 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 June 2007
Appointed Date: 20 April 2007

Director
BRADBURY, Kenton Edward
Resigned: 31 March 2015
Appointed Date: 01 April 2009
55 years old

Director
CHLADEK, Mark Peter
Resigned: 31 October 2016
Appointed Date: 30 April 2015
52 years old

Director
CHLADEK, Mark Peter
Resigned: 06 November 2009
Appointed Date: 04 June 2007
52 years old

Director
COOPER, James Nigel Shelley
Resigned: 06 December 2012
Appointed Date: 06 November 2009
64 years old

Director
DELLACHA, Maria Georgina
Resigned: 09 July 2015
Appointed Date: 06 December 2012
50 years old

Director
LENNON, Martin James
Resigned: 07 August 2008
Appointed Date: 10 August 2007
55 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 04 June 2007
Appointed Date: 20 April 2007
55 years old

Director
LILLEY, Stephen Bernard
Resigned: 01 April 2009
Appointed Date: 04 June 2007
57 years old

Director
PUDGE, David John
Resigned: 04 June 2007
Appointed Date: 20 April 2007
60 years old

Persons With Significant Control

Zelda Acquisitions Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ZELDA ACQUISITIONS LIMITED Events

21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
08 Nov 2016
Appointment of Stephen Johnson as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Mark Peter Chladek as a director on 31 October 2016
07 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 136,086,700

...
... and 46 more events
15 Jun 2007
Registered office changed on 15/06/07 from: 10 upper bank street london E14 5JJ
15 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Jun 2007
Company name changed cruisercourt LIMITED\certificate issued on 06/06/07
20 Apr 2007
Incorporation