ZIBOH INTERIORS LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 7EF

Company number 02844490
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address TANNERY HOUSE SEND BUSINESS PARK, TANNERY LANE, WOKING, SURREY, ENGLAND, GU23 7EF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Registered office address changed from Unit a1 Send Business Park Tannery Lane Send Woking Surrey GU23 7EF to Tannery House Send Business Park Tannery Lane Woking Surrey GU23 7EF on 14 September 2016; Register(s) moved to registered inspection location 11 Pine Tree Hill Woking GU22 8LZ. The most likely internet sites of ZIBOH INTERIORS LIMITED are www.zibohinteriors.co.uk, and www.ziboh-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Wanborough Rail Station is 7.1 miles; to Farncombe Rail Station is 7.6 miles; to Sunningdale Rail Station is 8.1 miles; to Milford (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ziboh Interiors Limited is a Private Limited Company. The company registration number is 02844490. Ziboh Interiors Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Ziboh Interiors Limited is Tannery House Send Business Park Tannery Lane Woking Surrey England Gu23 7ef. . FOX, Victoria Leamar Louise is a Secretary of the company. FOX, Victoria Leamar Louise is a Director of the company. Secretary AHARI, Victoria Leamar Louise has been resigned. Secretary AKBARZADEH AHARI, Manouchehr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AKBARZADEH AHARI, Manouchehr has been resigned. Director FOX, Brian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
FOX, Victoria Leamar Louise
Appointed Date: 20 August 2007

Director
FOX, Victoria Leamar Louise
Appointed Date: 13 August 1993
57 years old

Resigned Directors

Secretary
AHARI, Victoria Leamar Louise
Resigned: 05 January 2007
Appointed Date: 13 August 1993

Secretary
AKBARZADEH AHARI, Manouchehr
Resigned: 20 August 2007
Appointed Date: 05 January 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
AKBARZADEH AHARI, Manouchehr
Resigned: 20 August 2007
Appointed Date: 13 August 1993
66 years old

Director
FOX, Brian
Resigned: 09 March 2015
Appointed Date: 01 March 1994
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 September 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Ms Victoria Leamar Louise Fox
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ZIBOH INTERIORS LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 30 September 2016
14 Sep 2016
Registered office address changed from Unit a1 Send Business Park Tannery Lane Send Woking Surrey GU23 7EF to Tannery House Send Business Park Tannery Lane Woking Surrey GU23 7EF on 14 September 2016
14 Sep 2016
Register(s) moved to registered inspection location 11 Pine Tree Hill Woking GU22 8LZ
13 Sep 2016
Confirmation statement made on 13 August 2016 with updates
13 Sep 2016
Register inspection address has been changed to 11 Pine Tree Hill Woking GU22 8LZ
...
... and 69 more events
09 Sep 1994
Return made up to 13/08/94; full list of members

20 Mar 1994
New director appointed

23 Sep 1993
Director resigned;new director appointed

23 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

13 Aug 1993
Incorporation

ZIBOH INTERIORS LIMITED Charges

31 October 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Deed of charge over credit balances
Delivered: 9 November 2000
Status: Satisfied on 7 December 2002
Persons entitled: Barclays Bank PLC
Description: High interest business account, account number 40641383…