MARSHALL ZOING LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5PR

Company number 04615794
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 36 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr Mark Leonard Hutchinson as a secretary on 6 January 2017; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MARSHALL ZOING LIMITED are www.marshallzoing.co.uk, and www.marshall-zoing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Marshall Zoing Limited is a Private Limited Company. The company registration number is 04615794. Marshall Zoing Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Marshall Zoing Limited is 36 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . HUTCHINSON, Mark Leonard is a Secretary of the company. CASSIDY, David Frederick is a Director of the company. HUTCHINSON, Mark Leonard is a Director of the company. MORTON, Paul Eric is a Director of the company. PAYNE, Stuart Murray is a Director of the company. Secretary HOCKLEY, Stella Marie Patricia has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary ZOING, Ralph Alekesio has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MARSHALL, Howard Lloyd has been resigned. Director ZOING, Ralph Alekesio has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HUTCHINSON, Mark Leonard
Appointed Date: 06 January 2017

Director
CASSIDY, David Frederick
Appointed Date: 13 July 2012
70 years old

Director
HUTCHINSON, Mark Leonard
Appointed Date: 13 July 2012
69 years old

Director
MORTON, Paul Eric
Appointed Date: 04 March 2016
56 years old

Director
PAYNE, Stuart Murray
Appointed Date: 13 July 2012
51 years old

Resigned Directors

Secretary
HOCKLEY, Stella Marie Patricia
Resigned: 24 February 2003
Appointed Date: 12 December 2002

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Secretary
ZOING, Ralph Alekesio
Resigned: 19 February 2016
Appointed Date: 04 February 2003

Director
CRYSTAL, Peter Maurice
Resigned: 13 July 2012
Appointed Date: 12 December 2002
77 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
MARSHALL, Howard Lloyd
Resigned: 31 January 2014
Appointed Date: 26 February 2003
70 years old

Director
ZOING, Ralph Alekesio
Resigned: 19 February 2016
Appointed Date: 04 February 2003
59 years old

Persons With Significant Control

Wealth At Work Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHALL ZOING LIMITED Events

19 Jan 2017
Appointment of Mr Mark Leonard Hutchinson as a secretary on 6 January 2017
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
24 May 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Appointment of Mr Paul Eric Morton as a director on 4 March 2016
11 Apr 2016
Termination of appointment of Ralph Alekesio Zoing as a director on 19 February 2016
...
... and 51 more events
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
19 Dec 2002
New secretary appointed
19 Dec 2002
New director appointed
12 Dec 2002
Incorporation

MARSHALL ZOING LIMITED Charges

13 July 2012
Debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Wealth at Work Limited
Description: Part of the basement of 36 victoria avenue harrogate…
30 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 25 June 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…