ZEST COMPUTER ASSOCIATES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2BG

Company number 02864041
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address FORESTERS HOUSE, 25 WINNOCK ROAD, COLCHESTER, ESSEX, CO1 2BG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Sherill Dawn Cooper as a secretary on 16 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ZEST COMPUTER ASSOCIATES LIMITED are www.zestcomputerassociates.co.uk, and www.zest-computer-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Zest Computer Associates Limited is a Private Limited Company. The company registration number is 02864041. Zest Computer Associates Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Zest Computer Associates Limited is Foresters House 25 Winnock Road Colchester Essex Co1 2bg. The company`s financial liabilities are £43.99k. It is £0k against last year. The cash in hand is £2.91k. It is £0k against last year. And the total assets are £43.99k, which is £0k against last year. SEVILLE, Keith Robert is a Secretary of the company. SEVILLE, Keith Robert is a Director of the company. Secretary BEDFORD, David Clive has been resigned. Secretary COOPER, Sherill Dawn has been resigned. Secretary GREEN, Sherill Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Sherill Dawn has been resigned. Director SEVILLE, Keith Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


zest computer associates Key Finiance

LIABILITIES £43.99k
CASH £2.91k
TOTAL ASSETS £43.99k
All Financial Figures

Current Directors

Secretary
SEVILLE, Keith Robert
Appointed Date: 02 February 2011

Director
SEVILLE, Keith Robert
Appointed Date: 10 August 2004
79 years old

Resigned Directors

Secretary
BEDFORD, David Clive
Resigned: 10 August 2004
Appointed Date: 11 November 1993

Secretary
COOPER, Sherill Dawn
Resigned: 16 June 2016
Appointed Date: 02 February 2011

Secretary
GREEN, Sherill Dawn
Resigned: 02 February 2011
Appointed Date: 10 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1993
Appointed Date: 20 October 1993

Director
GREEN, Sherill Dawn
Resigned: 30 September 2003
Appointed Date: 14 October 2000
66 years old

Director
SEVILLE, Keith Robert
Resigned: 24 October 2000
Appointed Date: 11 November 1993
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1993
Appointed Date: 20 October 1993

Persons With Significant Control

Mr Keith Robert Seville
Notified on: 1 October 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ZEST COMPUTER ASSOCIATES LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
24 Jun 2016
Termination of appointment of Sherill Dawn Cooper as a secretary on 16 June 2016
10 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Secretary resigned;new secretary appointed

09 Dec 1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB

30 Nov 1993
Company name changed agentable services LIMITED\certificate issued on 01/12/93

20 Oct 1993
Incorporation