ZEPHYRSPRING LIMITED
ESSEX G & C SOFTWOODS LIMITED

Hellopages » Essex » Colchester » CO3 3BZ

Company number 01565671
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ZEPHYRSPRING LIMITED are www.zephyrspring.co.uk, and www.zephyrspring.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Zephyrspring Limited is a Private Limited Company. The company registration number is 01565671. Zephyrspring Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Zephyrspring Limited is 47 Butt Road Colchester Essex Co3 3bz. . NEISH, Michael Eric is a Secretary of the company. NEISH, Michael Eric is a Director of the company. ROTHWELL, Robert Stanley is a Director of the company. Director BLACKMORE, Christopher Anthony has been resigned. Director FORMOY, Michael Robert has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors


Director
NEISH, Michael Eric

72 years old

Director

Resigned Directors

Director
BLACKMORE, Christopher Anthony
Resigned: 28 February 2002
68 years old

Director
FORMOY, Michael Robert
Resigned: 28 February 2002
74 years old

ZEPHYRSPRING LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 28 February 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Oct 2015
Director's details changed for Robert Stanley Rothwell on 19 October 2015
22 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 64 more events
31 Dec 1987
Particulars of mortgage/charge

05 Nov 1987
Return made up to 29/12/86; full list of members

08 Sep 1987
Accounting reference date extended from 31/08 to 28/02

29 Apr 1987
Full accounts made up to 31 August 1986

02 Jun 1981
Incorporation

ZEPHYRSPRING LIMITED Charges

27 February 2001
Mortgage debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, acres of land off stephenson road, severalls park…
28 January 1986
Debenture
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1984
Legal charge
Delivered: 26 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at fordham, colchester, essex.