ZAG LIMITED
LONDON OVAL (2067) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 05589757
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address PEMBROKE BUILDING 3RD FLOOR, KENSINGTON VILLAGE AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Auditor's resignation; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of ZAG LIMITED are www.zag.co.uk, and www.zag.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Zag Limited is a Private Limited Company. The company registration number is 05589757. Zag Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Zag Limited is Pembroke Building 3rd Floor Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. BOGLE, Nigel Peter Cranston is a Director of the company. MUNN, Neil Antony is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary MAILE, Nigel Kingsley has been resigned. Secretary O'SHEA, Katharine Judith has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CARROLL, James Dominic has been resigned. Director FENNELL, Benedict Nicholas has been resigned. Director JONES, Gwyn Meredydd has been resigned. Director MAILE, Nigel Kingsley has been resigned. Director MCCREATH, Alice has been resigned. Director O'KEEFFE, John has been resigned. Director PEARCE, David has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
BOGLE, Nigel Peter Cranston
Appointed Date: 10 November 2005
78 years old

Director
MUNN, Neil Antony
Appointed Date: 04 November 2005
60 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 19 August 2013

Secretary
MAILE, Nigel Kingsley
Resigned: 30 April 2009
Appointed Date: 10 November 2005

Secretary
O'SHEA, Katharine Judith
Resigned: 19 September 2013
Appointed Date: 10 November 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 10 November 2005
Appointed Date: 11 October 2005

Director
CARROLL, James Dominic
Resigned: 04 July 2012
Appointed Date: 16 February 2006
61 years old

Director
FENNELL, Benedict Nicholas
Resigned: 04 July 2012
Appointed Date: 16 February 2006
54 years old

Director
JONES, Gwyn Meredydd
Resigned: 04 July 2012
Appointed Date: 10 November 2005
59 years old

Director
MAILE, Nigel Kingsley
Resigned: 30 April 2009
Appointed Date: 10 November 2005
70 years old

Director
MCCREATH, Alice
Resigned: 30 March 2016
Appointed Date: 04 July 2012
57 years old

Director
O'KEEFFE, John
Resigned: 31 July 2008
Appointed Date: 16 February 2006
63 years old

Director
PEARCE, David
Resigned: 04 July 2012
Appointed Date: 01 May 2009
57 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 19 April 2006
Appointed Date: 11 October 2005

Persons With Significant Control

Mr Neil Antony Munn
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nigel Peter Cranston Bogle
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Bbh Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZAG LIMITED Events

22 Mar 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
11 Nov 2016
Auditor's resignation
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Termination of appointment of Alice Mccreath as a director on 30 March 2016
...
... and 71 more events
08 May 2006
Secretary resigned
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Apr 2006
Director resigned
09 Mar 2006
Company name changed oval (2067) LIMITED\certificate issued on 09/03/06
11 Oct 2005
Incorporation

ZAG LIMITED Charges

8 May 2006
Debenture
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Bbh Communications Limited
Description: Fixed and floating charges over the undertaking and all…