ZONES (UK) LTD
A K-IT SOLUTIONS (UK) LIMITED A K MARKETING (UK) LIMITED

Hellopages » Greater London » Hackney » N1 7LP

Company number 02823778
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 12-16 WESTLAND PLACE, LONDON, N1 7LP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 028237780011, created on 17 February 2017; Satisfaction of charge 10 in full; Satisfaction of charge 8 in full. The most likely internet sites of ZONES (UK) LTD are www.zonesuk.co.uk, and www.zones-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zones Uk Ltd is a Private Limited Company. The company registration number is 02823778. Zones Uk Ltd has been working since 03 June 1993. The present status of the company is Active. The registered address of Zones Uk Ltd is 12 16 Westland Place London N1 7lp. . BOYD, Trevor James is a Secretary of the company. KAYE, Alexis Dominic is a Director of the company. LALJI, Firoz Hassanali is a Director of the company. MCFADDEN, Ronald is a Director of the company. Secretary BOYD, Trevor James has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FLUXMAN, Leonard has been resigned. Director BOYD, Trevor James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BOYD, Trevor James
Appointed Date: 29 November 2011

Director
KAYE, Alexis Dominic
Appointed Date: 03 June 1993
54 years old

Director
LALJI, Firoz Hassanali
Appointed Date: 30 June 2011
78 years old

Director
MCFADDEN, Ronald
Appointed Date: 30 June 2011
69 years old

Resigned Directors

Secretary
BOYD, Trevor James
Resigned: 30 June 2011
Appointed Date: 18 February 1999

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Secretary
FLUXMAN, Leonard
Resigned: 18 February 1999
Appointed Date: 03 June 1993

Director
BOYD, Trevor James
Resigned: 30 June 2011
Appointed Date: 18 January 2001
57 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993
34 years old

ZONES (UK) LTD Events

06 Mar 2017
Registration of charge 028237780011, created on 17 February 2017
23 Feb 2017
Satisfaction of charge 10 in full
16 Feb 2017
Satisfaction of charge 8 in full
16 Feb 2017
Satisfaction of charge 9 in full
16 Feb 2017
Satisfaction of charge 2 in full
...
... and 102 more events
27 Jul 1993
Accounting reference date notified as 31/12
05 Jul 1993
Company name changed a kaye marketing (uk) LIMITED\certificate issued on 06/07/93
28 Jun 1993
Director resigned;new director appointed

28 Jun 1993
Secretary resigned;new secretary appointed

03 Jun 1993
Incorporation

ZONES (UK) LTD Charges

17 February 2017
Charge code 0282 3778 0011
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
27 November 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 28 November 2012
Status: Satisfied on 23 February 2017
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2012
Deed of charge over credit balances
Delivered: 3 November 2012
Status: Satisfied on 16 February 2017
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re zones (UK) LTD euro business premium…
25 May 2012
Deed of charge over credit balances
Delivered: 1 June 2012
Status: Satisfied on 16 February 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 March 2012
Rent deposit deed
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Brixton Nominee 26 (Jersey) Limited and Brixton Nominee 27 (Jersey) Limited
Description: Its interest in the account and the deposit balance from…
24 May 2011
Rent security deposit deed
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Nationwide Secured Contractors Limited
Description: Charge of the rent deposit.
23 April 2001
Deed of charge over credit balances
Delivered: 1 May 2001
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Deal no 89415644. the charge creates a fixed charge over…
31 March 2000
Deed of rent deposit
Delivered: 19 April 2000
Status: Satisfied on 22 June 2011
Persons entitled: Chico Limited
Description: The sum of £8,750 together with all interest earned on it.
25 September 1998
Legal charge
Delivered: 5 October 1998
Status: Satisfied on 28 June 2000
Persons entitled: Barclays Bank PLC
Description: Unit 5 the edge business centre humber road willesden…
17 March 1994
Debenture
Delivered: 29 March 1994
Status: Satisfied on 16 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Debenture
Delivered: 8 October 1993
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…