ZONECLIFFE LIMITED
BOWLISH

Hellopages » Somerset » Mendip » BA4 5JG

Company number 02010039
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address SECOND FLOOR FLAT, THE OLD SILK MILL, BOWLISH, SHEPTON MALLET SOMERSET, BA4 5JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 15 April 2016; Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 15 April 2015. The most likely internet sites of ZONECLIFFE LIMITED are www.zonecliffe.co.uk, and www.zonecliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Zonecliffe Limited is a Private Limited Company. The company registration number is 02010039. Zonecliffe Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Zonecliffe Limited is Second Floor Flat The Old Silk Mill Bowlish Shepton Mallet Somerset Ba4 5jg. . WILSON, Stephen Paul, Dr is a Secretary of the company. BRUCE, Philip is a Director of the company. COLLIER, David Gavin is a Director of the company. WILSON, Stephen Paul, Dr is a Director of the company. Secretary COLE, Christine Alison has been resigned. Director BARTLETT, Richard Michael has been resigned. Director BARTLETT, Sharon Marie has been resigned. Director BROOKSBANK, Alison Julie has been resigned. Director BROOKSBANK, Stephen Lonsdale has been resigned. Director CHARLES, Peter Jonathan has been resigned. Director COLE, Christine Alison has been resigned. Director ELLIOTT, Simon James has been resigned. Director KIRBY, Kim Lucy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Stephen Paul, Dr
Appointed Date: 18 January 2005

Director
BRUCE, Philip
Appointed Date: 01 November 2007
51 years old

Director
COLLIER, David Gavin
Appointed Date: 30 May 2008
42 years old

Director
WILSON, Stephen Paul, Dr
Appointed Date: 20 October 2003
55 years old

Resigned Directors

Secretary
COLE, Christine Alison
Resigned: 20 October 2003

Director
BARTLETT, Richard Michael
Resigned: 30 July 2003
57 years old

Director
BARTLETT, Sharon Marie
Resigned: 30 July 2003
56 years old

Director
BROOKSBANK, Alison Julie
Resigned: 26 September 2003
Appointed Date: 05 July 1999
63 years old

Director
BROOKSBANK, Stephen Lonsdale
Resigned: 26 September 2003
Appointed Date: 05 July 1999
67 years old

Director
CHARLES, Peter Jonathan
Resigned: 24 January 1997
61 years old

Director
COLE, Christine Alison
Resigned: 20 October 2003
69 years old

Director
ELLIOTT, Simon James
Resigned: 01 November 2007
Appointed Date: 18 January 2005
49 years old

Director
KIRBY, Kim Lucy
Resigned: 30 May 2008
Appointed Date: 30 July 2003
47 years old

Persons With Significant Control

Mr Philip Bruce
Notified on: 9 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gavin Collier
Notified on: 9 October 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Stephen Paul Wilson
Notified on: 9 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZONECLIFFE LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 15 April 2016
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 15 April 2015
04 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

22 Jan 2015
Accounts for a dormant company made up to 15 April 2014
...
... and 93 more events
02 Oct 1987
Accounting reference date shortened from 31/03 to 15/04

11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Registered office changed on 11/08/87 from: 123 whitstone rd shepton mallet somerset

19 May 1986
Registered office changed on 19/05/86 from: 50 lincoln's inn fields london WC2A 3PF

19 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed