ZONE PROPERTY LIMITED
LEICESTER HICORP 2 LIMITED

Hellopages » Leicestershire » Leicester » LE1 2LH
Company number 06402155
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LEICESTERSHIRE, LE1 2LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016; Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of ZONE PROPERTY LIMITED are www.zoneproperty.co.uk, and www.zone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Zone Property Limited is a Private Limited Company. The company registration number is 06402155. Zone Property Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Zone Property Limited is Haramead Business Centre Humberstone Road Leicester Leicestershire Le1 2lh. . HENNELL, Lee Spencer is a Secretary of the company. DAVIS, Nicholas John is a Director of the company. SMITH, Anthony Edward Pennington is a Director of the company. SMITH, John Charles Pennington is a Director of the company. Secretary PHILLIPS, Keith Richard has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director SMITH, Michael John has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENNELL, Lee Spencer
Appointed Date: 01 December 2016

Director
DAVIS, Nicholas John
Appointed Date: 01 November 2010
47 years old

Director
SMITH, Anthony Edward Pennington
Appointed Date: 13 December 2007
58 years old

Director
SMITH, John Charles Pennington
Appointed Date: 13 December 2007
60 years old

Resigned Directors

Secretary
PHILLIPS, Keith Richard
Resigned: 01 December 2016
Appointed Date: 13 December 2007

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 13 December 2007
Appointed Date: 17 October 2007

Director
SMITH, Michael John
Resigned: 17 April 2014
Appointed Date: 13 December 2007
84 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 13 December 2007
Appointed Date: 17 October 2007

Persons With Significant Control

Shoe Zone Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZONE PROPERTY LIMITED Events

09 Dec 2016
Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Feb 2016
Full accounts made up to 3 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 31 more events
02 Jan 2008
New director appointed
02 Jan 2008
New director appointed
02 Jan 2008
New director appointed
02 Jan 2008
New secretary appointed
17 Oct 2007
Incorporation

ZONE PROPERTY LIMITED Charges

12 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…