ZONEARCHIVE PLC
LEEDS STERLING CAPITOL PLC

Hellopages » West Yorkshire » Leeds » LS1 4BA

Company number 02713276
Status Active
Incorporation Date 8 May 1992
Company Type Public Limited Company
Address 2ND FLOOR VICTORIA WHARF, 4 THE EMBANKMENT, SOVEREIGN STREET, LEEDS, UNITED KINGDOM, LS1 4BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000 ; Director's details changed for Mr Peter Ian Walker on 15 February 2016. The most likely internet sites of ZONEARCHIVE PLC are www.zonearchive.co.uk, and www.zonearchive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Zonearchive Plc is a Public Limited Company. The company registration number is 02713276. Zonearchive Plc has been working since 08 May 1992. The present status of the company is Active. The registered address of Zonearchive Plc is 2nd Floor Victoria Wharf 4 The Embankment Sovereign Street Leeds United Kingdom Ls1 4ba. . SALKELD, Catherine is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. SALKELD, Catherine is a Director of the company. WALKER, Peter Ian is a Director of the company. Secretary CROXEN, Martin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Michael Lars has been resigned. Director CARTMELL, Gary Stephen has been resigned. Director CROXEN, Barbara Anne has been resigned. Director CROXEN, Martin has been resigned. Director MURRAY, Robert Sydney, Sir has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SALKELD, Catherine
Appointed Date: 01 June 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 14 May 2008

Director
SALKELD, Catherine
Appointed Date: 30 July 2003
69 years old

Director
WALKER, Peter Ian
Appointed Date: 03 November 2014
54 years old

Resigned Directors

Secretary
CROXEN, Martin
Resigned: 01 June 2012
Appointed Date: 13 May 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 1992
Appointed Date: 08 May 1992

Director
ARMSTRONG, Michael Lars
Resigned: 30 June 2003
Appointed Date: 22 April 2003
62 years old

Director
CARTMELL, Gary Stephen
Resigned: 31 December 2014
Appointed Date: 01 June 2012
63 years old

Director
CROXEN, Barbara Anne
Resigned: 20 May 1992
Appointed Date: 13 May 1992
70 years old

Director
CROXEN, Martin
Resigned: 01 June 2012
Appointed Date: 13 May 1992
71 years old

Director
MURRAY, Robert Sydney, Sir
Resigned: 29 October 2009
Appointed Date: 20 May 1992
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 1992
Appointed Date: 08 May 1992

ZONEARCHIVE PLC Events

11 Jul 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000

08 May 2016
Director's details changed for Mr Peter Ian Walker on 15 February 2016
05 May 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Apr 2016
Director's details changed for Mrs Catherine Salkeld on 15 February 2016
...
... and 114 more events
19 May 1992
Secretary resigned

19 May 1992
Secretary resigned;new director appointed

19 May 1992
Memorandum and Articles of Association
19 May 1992
New secretary appointed;new director appointed

08 May 1992
Incorporation

ZONEARCHIVE PLC Charges

20 July 2006
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 26 July 2006
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: 49,000 ordinary shares of £1 each in the the principal held…
1 October 2003
Debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Sterling Capitol Park Leeds
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Trust debenture
Delivered: 12 January 2000
Status: Satisfied on 6 October 2003
Persons entitled: Hill Samuel Offshore Trust Company Limited (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Trust debenture
Delivered: 16 April 1998
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Private Banking (Channel Islands) Limited
Description: Fixed and floating charges over all undertaking property…
4 March 1996
Trust debenture
Delivered: 21 March 1996
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Private Banking (Channel Islands) Limited;Trustees (as Defined Therein)as Agent and Trustee for Itself and Each of The
Description: Fixed and floating charges over the undertaking and all…
20 May 1992
Mortgage debenture
Delivered: 1 June 1992
Status: Satisfied on 6 October 2003
Persons entitled: Lloyds Bank Trust Company (Channel Islands ) Limited as Agent and Trusteefor the Noteholders (as Defined)
Description: Fixed and floating charges over the undertaking and all…