ZICAM INTEGRATED SECURITY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7DN

Company number 03210691
Status Active
Incorporation Date 11 June 1996
Company Type Private Limited Company
Address ZICAM HOUSE, 4 FIRS STREET, DUDLEY, WEST MIDLANDS, DY2 7DN
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Eric Clifford Roberts as a director; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 48,144 . The most likely internet sites of ZICAM INTEGRATED SECURITY LIMITED are www.zicamintegratedsecurity.co.uk, and www.zicam-integrated-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Zicam Integrated Security Limited is a Private Limited Company. The company registration number is 03210691. Zicam Integrated Security Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Zicam Integrated Security Limited is Zicam House 4 Firs Street Dudley West Midlands Dy2 7dn. . MAZIC, Milan is a Secretary of the company. MAZIC, Milan is a Director of the company. PACKWOOD, Mathew Kenneth is a Director of the company. ROBERTS, Eric Clifford is a Director of the company. Secretary AZIZ, Laila has been resigned. Secretary MAZIC, Lazar has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AZIZ, Laila has been resigned. Director FISHER, Robin Charles has been resigned. Director HOPE, Martin Andrew has been resigned. Director MAZIC, Lazar has been resigned. Director THOMAS, Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
MAZIC, Milan
Appointed Date: 01 August 2012

Director
MAZIC, Milan
Appointed Date: 12 June 1996
64 years old

Director
PACKWOOD, Mathew Kenneth
Appointed Date: 30 January 2003
74 years old

Director
ROBERTS, Eric Clifford
Appointed Date: 07 June 2016
59 years old

Resigned Directors

Secretary
AZIZ, Laila
Resigned: 01 August 2012
Appointed Date: 21 June 2006

Secretary
MAZIC, Lazar
Resigned: 31 January 2006
Appointed Date: 12 June 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 June 1996
Appointed Date: 11 June 1996

Director
AZIZ, Laila
Resigned: 30 April 2012
Appointed Date: 19 August 2002
66 years old

Director
FISHER, Robin Charles
Resigned: 05 December 2014
Appointed Date: 19 August 2002
73 years old

Director
HOPE, Martin Andrew
Resigned: 18 July 2001
Appointed Date: 01 August 2000
63 years old

Director
MAZIC, Lazar
Resigned: 31 January 2006
Appointed Date: 12 June 1996
61 years old

Director
THOMAS, Paul
Resigned: 05 December 1996
Appointed Date: 25 October 1996
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 June 1996
Appointed Date: 11 June 1996

ZICAM INTEGRATED SECURITY LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Appointment of Eric Clifford Roberts as a director
05 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 48,144

05 Jul 2016
Appointment of Mr. Eric Clifford Roberts as a director on 7 June 2016
07 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 83 more events
17 Jun 1996
Director resigned
17 Jun 1996
New director appointed
17 Jun 1996
Registered office changed on 17/06/96 from: 43 lawrence road hove east sussex BN3 5QE
17 Jun 1996
New secretary appointed;new director appointed
11 Jun 1996
Incorporation

ZICAM INTEGRATED SECURITY LIMITED Charges

19 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Mortgage debenture
Delivered: 7 June 2000
Status: Satisfied on 13 April 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…