ZEALGATE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3FH
Company number 02017373
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 2ND FLOOR, ARTHUR HOUSE, CHORLTON STREET, MANCHESTER, LANCASHIRE, M1 3FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of ZEALGATE LIMITED are www.zealgate.co.uk, and www.zealgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zealgate Limited is a Private Limited Company. The company registration number is 02017373. Zealgate Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of Zealgate Limited is 2nd Floor Arthur House Chorlton Street Manchester Lancashire M1 3fh. . THOMAS, Peter Anthony is a Secretary of the company. THOMAS, Peter Anthony is a Director of the company. Secretary ALLMAN, George Ernest has been resigned. Secretary ALLMAN, George Ernest has been resigned. Secretary BALME, Duncan Stewart has been resigned. Secretary KAYE, Kevin Richard has been resigned. Secretary PENNILL, Kenneth John has been resigned. Director BOR, Ellis has been resigned. Director SHEPPARD, Brian Stephen has been resigned. Director SHEPPARD, Mark Brian Birch has been resigned. Director WEBB, Maurice Clifford has been resigned. Director WILBRAHAM, Martin John has been resigned. The company operates in "Dormant Company".


zealgate Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Peter Anthony
Appointed Date: 26 May 2009

Director
THOMAS, Peter Anthony
Appointed Date: 31 August 2015
54 years old

Resigned Directors

Secretary
ALLMAN, George Ernest
Resigned: 04 August 2008
Appointed Date: 30 November 2006

Secretary
ALLMAN, George Ernest
Resigned: 20 January 2004
Appointed Date: 28 July 1998

Secretary
BALME, Duncan Stewart
Resigned: 30 November 2006
Appointed Date: 20 January 2004

Secretary
KAYE, Kevin Richard
Resigned: 27 May 2009
Appointed Date: 04 August 2008

Secretary
PENNILL, Kenneth John
Resigned: 28 July 1998

Director
BOR, Ellis
Resigned: 20 November 2000
103 years old

Director
SHEPPARD, Brian Stephen
Resigned: 30 August 2013
91 years old

Director
SHEPPARD, Mark Brian Birch
Resigned: 31 August 2015
Appointed Date: 31 July 2009
55 years old

Director
WEBB, Maurice Clifford
Resigned: 20 November 2000
99 years old

Director
WILBRAHAM, Martin John
Resigned: 31 July 2009
94 years old

Persons With Significant Control

M&M Investment Company Plc
Notified on: 7 December 2016
Nature of control: Has significant influence or control as a member of a firm

ZEALGATE LIMITED Events

13 Jan 2017
Confirmation statement made on 7 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

07 Jan 2016
Appointment of Mr Peter Anthony Thomas as a director on 31 August 2015
07 Jan 2016
Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
...
... and 86 more events
25 Jul 1986
New director appointed

24 Jun 1986
Gazettable document

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 47 brunswick place london N1 6EE

07 May 1986
Incorporation

ZEALGATE LIMITED Charges

14 August 1998
Floating charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Undertaking and all property and assets.
14 August 1998
Memorandum of deposit and charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All stocks shares and other securities whstsoever and all…
24 January 1994
Guarantee and charge
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Singer and Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…