ZODIAC DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0HY
Company number 02992757
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 5 RAYNHAM ROAD, LONDON, W6 0HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ZODIAC DEVELOPMENTS LIMITED are www.zodiacdevelopments.co.uk, and www.zodiac-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.9 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zodiac Developments Limited is a Private Limited Company. The company registration number is 02992757. Zodiac Developments Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Zodiac Developments Limited is 5 Raynham Road London W6 0hy. . COOKE, David Anthony is a Secretary of the company. BURTON, Aldo John is a Director of the company. COOKE, David Anthony is a Director of the company. Secretary DOWN, Andrew Atherton has been resigned. Secretary TAYLOR, June has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BENSON, Nicholas Timothy David has been resigned. Director COULSON, Celia Mary has been resigned. Director DOWN, Andrew Atherton has been resigned. Director STRUTH, Douglas Lawrie has been resigned. Director TAYLOR, June has been resigned. Director TURNER, Jonathan Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOKE, David Anthony
Appointed Date: 17 August 2005

Director
BURTON, Aldo John
Appointed Date: 16 December 2004
58 years old

Director
COOKE, David Anthony
Appointed Date: 17 November 1997
69 years old

Resigned Directors

Secretary
DOWN, Andrew Atherton
Resigned: 17 August 2005
Appointed Date: 12 January 2001

Secretary
TAYLOR, June
Resigned: 31 December 2000
Appointed Date: 10 February 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 February 1995
Appointed Date: 21 November 1994

Director
BENSON, Nicholas Timothy David
Resigned: 02 November 2001
Appointed Date: 10 July 1997
62 years old

Director
COULSON, Celia Mary
Resigned: 04 April 1997
Appointed Date: 11 October 1996
82 years old

Director
DOWN, Andrew Atherton
Resigned: 17 August 2005
Appointed Date: 12 January 2001
60 years old

Director
STRUTH, Douglas Lawrie
Resigned: 28 November 1996
Appointed Date: 10 February 1995
62 years old

Director
TAYLOR, June
Resigned: 31 December 2000
Appointed Date: 10 February 1995
65 years old

Director
TURNER, Jonathan Michael
Resigned: 03 June 2004
Appointed Date: 12 November 2001
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 February 1995
Appointed Date: 21 November 1994

ZODIAC DEVELOPMENTS LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11

25 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 61 more events
10 Mar 1995
Ad 26/02/95--------- £ si 10@1=10 £ ic 2/12
15 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Registered office changed on 15/02/95 from: 43 lawrence road hove east sussex BN3 5QE

21 Nov 1994
Incorporation