ZEUS CAPITAL LIMITED
MANCHESTER BROOMCO (2934) LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WQ

Company number 04417845
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 82 KING STREET, MANCHESTER, M2 4WQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Appointment of Mr Michael Allen as a director on 1 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ZEUS CAPITAL LIMITED are www.zeuscapital.co.uk, and www.zeus-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 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.Zeus Capital Limited is a Private Limited Company. The company registration number is 04417845. Zeus Capital Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Zeus Capital Limited is 82 King Street Manchester M2 4wq. . ELLIS, Darren, Dr is a Secretary of the company. ALLEN, Michael is a Director of the company. DUCKER, Tremayne Anthony is a Director of the company. ELLIS, Darren is a Director of the company. GOOLD, John Howard is a Director of the company. KNOWLES, Nigel Graham, Sir is a Director of the company. Secretary BURRILL, Martin Henry has been resigned. Secretary HUGHES, Richard Ian has been resigned. Secretary SMITH, Joseph has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Philip Christopher has been resigned. Director ANDREWS, Ross Martin Hilton has been resigned. Director BURRILL, Martin Henry has been resigned. Director CLARKSON, Alexander James has been resigned. Director COOPER, Glenn Bevis Olleson has been resigned. Director CURRIE, Ian William has been resigned. Director HUGHES, Richard Ian has been resigned. Director LANE, Stuart Christopher has been resigned. Director METCALFE, Timothy Mark has been resigned. Director PARKER, Stephen Barry, Dr has been resigned. Director SALISBURY, Keith William has been resigned. Director SMITH, Joseph has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ELLIS, Darren, Dr
Appointed Date: 28 September 2016

Director
ALLEN, Michael
Appointed Date: 01 March 2017
47 years old

Director
DUCKER, Tremayne Anthony
Appointed Date: 22 November 2010
54 years old

Director
ELLIS, Darren
Appointed Date: 28 January 2016
64 years old

Director
GOOLD, John Howard
Appointed Date: 07 January 2013
54 years old

Director
KNOWLES, Nigel Graham, Sir
Appointed Date: 23 September 2014
69 years old

Resigned Directors

Secretary
BURRILL, Martin Henry
Resigned: 28 September 2016
Appointed Date: 31 March 2014

Secretary
HUGHES, Richard Ian
Resigned: 31 March 2014
Appointed Date: 13 November 2002

Secretary
SMITH, Joseph
Resigned: 13 November 2002
Appointed Date: 03 July 2002

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2002
Appointed Date: 16 April 2002

Director
ADAMS, Philip Christopher
Resigned: 13 November 2002
Appointed Date: 03 July 2002
58 years old

Director
ANDREWS, Ross Martin Hilton
Resigned: 09 July 2015
Appointed Date: 16 April 2008
65 years old

Director
BURRILL, Martin Henry
Resigned: 28 September 2016
Appointed Date: 14 July 2004
65 years old

Director
CLARKSON, Alexander James
Resigned: 08 September 2011
Appointed Date: 01 November 2004
51 years old

Director
COOPER, Glenn Bevis Olleson
Resigned: 04 May 2007
Appointed Date: 10 January 2005
81 years old

Director
CURRIE, Ian William
Resigned: 21 October 2010
Appointed Date: 03 July 2002
63 years old

Director
HUGHES, Richard Ian
Resigned: 31 March 2014
Appointed Date: 03 July 2002
57 years old

Director
LANE, Stuart Christopher
Resigned: 16 July 2014
Appointed Date: 13 June 2013
75 years old

Director
METCALFE, Timothy Mark
Resigned: 19 November 2014
Appointed Date: 13 June 2013
53 years old

Director
PARKER, Stephen Barry, Dr
Resigned: 31 March 2007
Appointed Date: 01 April 2004
67 years old

Director
SALISBURY, Keith William
Resigned: 19 September 2005
Appointed Date: 05 June 2003
56 years old

Director
SMITH, Joseph
Resigned: 13 November 2002
Appointed Date: 03 July 2002
74 years old

Director
DLA NOMINEES LIMITED
Resigned: 03 July 2002
Appointed Date: 16 April 2002

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2002
Appointed Date: 16 April 2002

Persons With Significant Control

Zeus Capital Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEUS CAPITAL LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
01 Mar 2017
Appointment of Mr Michael Allen as a director on 1 March 2017
12 Dec 2016
Full accounts made up to 31 March 2016
06 Oct 2016
Appointment of Dr Darren Ellis as a secretary on 28 September 2016
06 Oct 2016
Termination of appointment of Martin Henry Burrill as a secretary on 28 September 2016
...
... and 94 more events
18 Nov 2002
Director resigned
18 Nov 2002
Secretary resigned;director resigned
18 Nov 2002
Registered office changed on 18/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
03 Jul 2002
Company name changed broomco (2934) LIMITED\certificate issued on 03/07/02
16 Apr 2002
Incorporation

ZEUS CAPITAL LIMITED Charges

23 March 2011
Rent deposit deed
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: The Shepherds Friendly Society Limited
Description: The rental deposit of twenty two thousand five hundred…