ZARAK GROUP LIMITED
LONDON SCANPEAK LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01785900
Status Liquidation
Incorporation Date 25 January 1984
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 20 January 2017; Liquidators' statement of receipts and payments to 20 July 2016; Liquidators' statement of receipts and payments to 20 January 2016. The most likely internet sites of ZARAK GROUP LIMITED are www.zarakgroup.co.uk, and www.zarak-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zarak Group Limited is a Private Limited Company. The company registration number is 01785900. Zarak Group Limited has been working since 25 January 1984. The present status of the company is Liquidation. The registered address of Zarak Group Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . WESTON, Roger Anthony is a Secretary of the company. STARK, Ianthe Emily Ann is a Director of the company. VEALE, John Michael Mccarthy is a Director of the company. WESTON, Roger Anthony is a Director of the company. Director BRENNER, Jonathan Mark has been resigned. Director BRENNER, Jonathan Mark has been resigned. Director BROG, Evelyn Norma, Dir has been resigned. Director DIMLER, Robert Alvin has been resigned. Director DIMLER, Robert Alvin has been resigned. Director MACRAE, Jonathan Stuart has been resigned. Director MACRAE, Jonathan Stuart has been resigned. Director MCLELLAN, Helen Christina Denham has been resigned. Director VEALE, John Michael Mccarthy has been resigned. The company operates in "Labour recruitment".


Current Directors


Director
STARK, Ianthe Emily Ann
Appointed Date: 02 May 2003
53 years old

Director
VEALE, John Michael Mccarthy
Appointed Date: 15 May 2000
67 years old

Director

Resigned Directors

Director
BRENNER, Jonathan Mark
Resigned: 31 December 1998
Appointed Date: 31 December 1994
62 years old

Director
BRENNER, Jonathan Mark
Resigned: 31 March 1992
62 years old

Director
BROG, Evelyn Norma, Dir
Resigned: 31 December 1994
94 years old

Director
DIMLER, Robert Alvin
Resigned: 20 December 2002
Appointed Date: 15 May 2000
65 years old

Director
DIMLER, Robert Alvin
Resigned: 31 December 1998
65 years old

Director
MACRAE, Jonathan Stuart
Resigned: 15 May 2000
Appointed Date: 31 December 1994
63 years old

Director
MACRAE, Jonathan Stuart
Resigned: 31 March 1992
63 years old

Director
MCLELLAN, Helen Christina Denham
Resigned: 30 September 2002
Appointed Date: 12 February 2001
78 years old

Director
VEALE, John Michael Mccarthy
Resigned: 31 December 1998
67 years old

ZARAK GROUP LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 20 January 2017
09 Aug 2016
Liquidators' statement of receipts and payments to 20 July 2016
09 Feb 2016
Liquidators' statement of receipts and payments to 20 January 2016
11 Aug 2015
Liquidators' statement of receipts and payments to 20 July 2015
13 Feb 2015
Liquidators' statement of receipts and payments to 20 January 2015
...
... and 110 more events
13 Feb 1987
Secretary resigned;new secretary appointed;director resigned

04 Dec 1986
Full accounts made up to 30 June 1986

17 Sep 1986
Registered office changed on 17/09/86 from: dorland house 18-20 regent st london SW1

20 Nov 1985
Allotment of shares
25 Jan 1984
Incorporation

ZARAK GROUP LIMITED Charges

10 July 2009
Debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2002
Fixed and floating charge
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Rent deposit deed
Delivered: 24 December 1991
Status: Satisfied on 15 January 2003
Persons entitled: D.G.Stedeman P.R.Hay R.A.Loveland & R.J.Allsopp
Description: The sum of £15,000.
12 December 1989
Mortgage debenture
Delivered: 19 December 1989
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…