Company number 01787668
Status Active
Incorporation Date 31 January 1984
Company Type Private Unlimited Company
Address HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LEICESTERSHIRE, LE1 2LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and thirty-one events have happened. The last three records are Appointment of Mr Nicholas John Davis as a director on 7 December 2016; 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. The most likely internet sites of ZONE RETAIL are www.zone.co.uk, and www.zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Zone Retail is a Private Unlimited Company.
The company registration number is 01787668. Zone Retail has been working since 31 January 1984.
The present status of the company is Active. The registered address of Zone Retail 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 DUGGAN, Geoffrey Michael has been resigned. Secretary PHILLIPS, Keith Richard has been resigned. Secretary RYAN, Paul Simeon has been resigned. Director BOWER, Richard Guy has been resigned. Director BROWN, Steven David Russell has been resigned. Director CASSIDY, Denis Patrick has been resigned. Director CHAPMAN, John Henry has been resigned. Director CUTHBURT, Anthony Stewart has been resigned. Director DUNN, Graham Stuart Leslie has been resigned. Director LEWIS, Wendy has been resigned. Director OLIVER, Andrew Louis has been resigned. Director OLIVER, Ian David has been resigned. Director PHILLIPS, Keith Richard has been resigned. Director RYAN, Paul Simeon has been resigned. Director SMITH, Michael John has been resigned. Director TAYLOR, Graham Reginald has been resigned. Director WATTS, Martin Stewart has been resigned. Director WILLIAMS, David Morris has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BOWER, Richard Guy
Resigned: 31 October 2001
Appointed Date: 17 November 2000
66 years old
Director
LEWIS, Wendy
Resigned: 27 February 2008
Appointed Date: 17 November 2000
57 years old
Director
RYAN, Paul Simeon
Resigned: 21 December 2000
Appointed Date: 15 September 1993
73 years old
ZONE RETAIL Events
2 May 2014
Charge code 0178 7668 0063
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 commercial street aberdare WA588887. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 fore street redruth cornwall CL118083. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/10 the strand ferndale rhondda cynon taff WA448159. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118 high street ilfracombe devon DN255906. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and first floors of 2 dovecot street stockton on…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136/137 commercial street maesteg bridgend WA439497. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 charles street milford haven pembrokeshire WA799738…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 203 main street bulwell nottingham NT117705. Fixed charge…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 137 and 138 clifton street roath cardiff WA448390. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69/71 cardiff road caerphilly glamorgan WA447363. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 209 high street treorchy rhondda cynon taff WA426987. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 south road waterloo sefton merseyside MS200675. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 st. Mary's street weymouth andc land and buildings at…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 high street tunstall stoke on trent staffordshire…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 dunraven street tonypandy rhondda cynon taff WA427038…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 station road new milton hampshire HP359939. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 market jew street penzance cornwall CL48258. Fixed charge…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 hannah street porth rhondda cynon taff WA493136. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 windsor street penarth vale of glamorgan WA433792. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 lammas street carmarthen dyfed WA681185. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 clarence buildings high street ventnor isle of wight…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 fore street brixham devon DN84696. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 161 high street blackwood gwent WA443877. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 king street whitehaven CU121087. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 290 london road waterlooville HP354968. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 & 38 the parade swinton salford greater manchester…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 albany road roath cardiff glamorgan WA458435. Fixed…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 north street taunton somerset ST58043.. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 741 fishponds road bristol avon AV51457. Fixed charge all…
29 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied
on 7 May 2010
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and first floors of 2 dovecot street stockton on…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136/137 commercial street maesteg bridgend wales t/n wa…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 charles street milford haven pembrokeshire t/n WA799738…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 203 main street bulwell nottingham. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 137 and 138 clifton street roath cardiff t/n WA448390…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69/71 cardiff road caerphilly glamorgan t/n CF8 1FP. Fixed…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 209 high street treorchy rhondda cynon taff. Fixed charge…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 south road waterloo septon merseyside. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 north street taunton somerset. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 clarence buildings high street ventnor isle of wight…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 and 38 the parade swinton selford greater manchester…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 fore street brixham devon. Fixed charge all buildings…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 161 high street blackwood gwent. Fixed charge all buildings…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 king street whitehaven.
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 st marys street weymoouth and the land and buildings at…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 741 fishponds road bristol aaavon t/n AV51457. Fixed charge…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 290 london road waterlooville havant hampshire. Fixed…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 high street tunstall stoke on trent staffordshire.
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 dunraven street ton-y-pandy rhondda cynon taff. Fixed…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 station road new milton hampshire. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 market jew street penzance cornwall. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 hannah street porth rhondda cynon taff. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 windsor street penarth. Fixed charge all buildings and…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 lammas street carmarthen dyfed. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 albany road roath cardiff. Fixed charge all buildings…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: National Westminster Bank PLC
Description: 12 commercial street aberdare glamorgan. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 fore street redruth cornwall. Fixed charge all buildings…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9/10 the strand ferndale rhondda cynon…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 118 high street ilfracombe devon t/n…
29 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied
on 4 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 78 st mary street weymouth t/n DT160455 proceeds of…
24 March 1992
Mortgage debenture
Delivered: 7 April 1992
Status: Satisfied
on 5 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…