ZENCUS INTERNATIONAL LTD
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 5PL

Company number 05173867
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address UNIT 6 BARNWELL ESTATE BARNWELL MANOR ESTATE, BARNWELL, PETERBOROUGH, ENGLAND, PE8 5PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Hamesh Khan Ahsan Aziz as a director on 9 April 2017; Appointment of Mr. Alaa Mohammed Bin Abdul Ghani Magliyh as a director on 15 December 2016; Appointment of Mr. Hamesh Khan Ahsan Aziz as a director on 15 December 2016. The most likely internet sites of ZENCUS INTERNATIONAL LTD are www.zencusinternational.co.uk, and www.zencus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Zencus International Ltd is a Private Limited Company. The company registration number is 05173867. Zencus International Ltd has been working since 08 July 2004. The present status of the company is Active. The registered address of Zencus International Ltd is Unit 6 Barnwell Estate Barnwell Manor Estate Barnwell Peterborough England Pe8 5pl. . ALI, Mohammed Munawar Jahangir is a Director of the company. BAKER, Alan Chapman is a Director of the company. MAGLIYH, Alaa Mohammed Bin Abdul Ghani is a Director of the company. Secretary JACKSON, Anne Margaret has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director AL-FALEH, Ahmad Saleh has been resigned. Director AZIZ, Hamesh Khan Ahsan has been resigned. Director MCMURRAY, Ian Stuart has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ALI, Mohammed Munawar Jahangir
Appointed Date: 15 December 2016
34 years old

Director
BAKER, Alan Chapman
Appointed Date: 09 July 2004
75 years old

Director
MAGLIYH, Alaa Mohammed Bin Abdul Ghani
Appointed Date: 15 December 2016
44 years old

Resigned Directors

Secretary
JACKSON, Anne Margaret
Resigned: 29 October 2015
Appointed Date: 09 July 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
AL-FALEH, Ahmad Saleh
Resigned: 17 September 2015
Appointed Date: 05 August 2009
51 years old

Director
AZIZ, Hamesh Khan Ahsan
Resigned: 09 April 2017
Appointed Date: 15 December 2016
45 years old

Director
MCMURRAY, Ian Stuart
Resigned: 18 November 2015
Appointed Date: 01 June 2006
57 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Zencus Holdings Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ZENCUS INTERNATIONAL LTD Events

09 Apr 2017
Termination of appointment of Hamesh Khan Ahsan Aziz as a director on 9 April 2017
08 Jan 2017
Appointment of Mr. Alaa Mohammed Bin Abdul Ghani Magliyh as a director on 15 December 2016
05 Jan 2017
Appointment of Mr. Hamesh Khan Ahsan Aziz as a director on 15 December 2016
29 Dec 2016
Appointment of Mr. Mohammed Munawar Jahangir Ali as a director on 15 December 2016
03 Nov 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 44 more events
09 Aug 2004
New director appointed
09 Aug 2004
New secretary appointed
08 Jul 2004
Secretary resigned
08 Jul 2004
Director resigned
08 Jul 2004
Incorporation

ZENCUS INTERNATIONAL LTD Charges

31 January 2011
Rent deposit deed
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Heathmans Holdings Limited
Description: By way of fixed charge all its interest in the account and…
6 August 2009
Rent deposit deed
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £4,301.00 or such…
16 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…