ZR BUILDERS (DERBY) LIMITED
LONDON

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

Company number 02255001
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of ZR BUILDERS (DERBY) LIMITED are www.zrbuildersderby.co.uk, and www.zr-builders-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Zr Builders Derby Limited is a Private Limited Company. The company registration number is 02255001. Zr Builders Derby Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Zr Builders Derby Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary ALLDRITT, Nigel Christopher has been resigned. Secretary BANKS, Derek has been resigned. Secretary BROOK, Simon George has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary MACK, Torsten has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPENCE, Louise Anne has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director BROOK, Brenda Winifred has been resigned. Director BROOK, Simon George has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MACK, Torsten has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director PATEL, Chaitanya Bhupendra has been resigned. Director SPRUZEN, David Andrew has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Christopher
Resigned: 16 June 2004
Appointed Date: 19 May 2004

Secretary
BANKS, Derek
Resigned: 30 January 2003
Appointed Date: 01 December 1997

Secretary
BROOK, Simon George
Resigned: 01 December 1997

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 30 November 2005

Secretary
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 16 June 2004

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
SPENCE, Louise Anne
Resigned: 19 May 2004
Appointed Date: 15 May 2003

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
BROOK, Brenda Winifred
Resigned: 04 July 1997
101 years old

Director
BROOK, Simon George
Resigned: 16 June 2004
68 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 16 June 2004
57 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 16 June 2004
50 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
PATEL, Chaitanya Bhupendra
Resigned: 09 March 2007
Appointed Date: 30 November 2005
71 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Persons With Significant Control

Priory Old Schools Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ZR BUILDERS (DERBY) LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 137 more events
28 Sep 1988
Wd 23/09/88 ad 15/06/88--------- £ si 98@1=98 £ ic 2/100

13 Sep 1988
New director appointed

25 May 1988
Registered office changed on 25/05/88 from: 9 heol islwyn llanrhystud dyfed SY23 5BW

25 May 1988
Secretary resigned;new secretary appointed

10 May 1988
Incorporation

ZR BUILDERS (DERBY) LIMITED Charges

9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: Fixed and floating charges over all property and assets…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a priory hospital altrincham rappax road…
16 June 2004
Obligor security accession deed supplemental to a debenture dated 4 september 2003
Delivered: 30 June 2004
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: The f/h land and buildings known as pipewood lane blithbury…
29 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a part of westwood school blithbury…
29 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 17 June 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a longdon hall school longdon staffordshire.
9 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 31 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at 57 main street,shirland,derbyshire.t/no.dy 179169.
29 March 1996
Guarantee & debenture
Delivered: 12 April 1996
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…