ZARADNESKI LIMITED
OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 4BL

Company number 06030395
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address 13A MIDLAND ROAD, OLNEY, ENGLAND, MK46 4BL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 5 April 2017; Registered office address changed from Suite 527 2 Old Brompton Rd London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of ZARADNESKI LIMITED are www.zaradneski.co.uk, and www.zaradneski.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Milton Keynes Central Rail Station is 9.2 miles; to Wellingborough Rail Station is 10 miles; to Lidlington Rail Station is 10.1 miles; to Ridgmont Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zaradneski Limited is a Private Limited Company. The company registration number is 06030395. Zaradneski Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Zaradneski Limited is 13a Midland Road Olney England Mk46 4bl. . RUAN NABOR SRO LTD is a Secretary of the company. BALTRUSAITIS, Eugenius is a Director of the company. DAVIDENAS, Arvydas is a Director of the company. THOMPSON, Edward is a Director of the company. Secretary GRIMES, Michael has been resigned. Secretary GRIMES, Michael has been resigned. Secretary O'CONNOR, James has been resigned. Secretary THOMPSON, Sinead has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRIMES, Michael has been resigned. Director GRIMES, Michael has been resigned. Director O'CONNOR, James has been resigned. Director O'LEARY, Michael has been resigned. Director THOMPSON, Edward has been resigned. Director THOMPSON, Sinead has been resigned. Director THOMPSON, Sinead has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
RUAN NABOR SRO LTD
Appointed Date: 31 December 2011

Director
BALTRUSAITIS, Eugenius
Appointed Date: 31 December 2011
62 years old

Director
DAVIDENAS, Arvydas
Appointed Date: 31 December 2011
58 years old

Director
THOMPSON, Edward
Appointed Date: 01 October 2010
42 years old

Resigned Directors

Secretary
GRIMES, Michael
Resigned: 31 December 2011
Appointed Date: 01 October 2010

Secretary
GRIMES, Michael
Resigned: 01 November 2009
Appointed Date: 03 November 2008

Secretary
O'CONNOR, James
Resigned: 03 November 2008
Appointed Date: 17 May 2007

Secretary
THOMPSON, Sinead
Resigned: 01 October 2010
Appointed Date: 01 November 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 December 2006
Appointed Date: 15 December 2006

Director
GRIMES, Michael
Resigned: 31 December 2011
Appointed Date: 01 October 2010
88 years old

Director
GRIMES, Michael
Resigned: 01 November 2009
Appointed Date: 03 November 2008
88 years old

Director
O'CONNOR, James
Resigned: 03 November 2008
Appointed Date: 17 May 2007
54 years old

Director
O'LEARY, Michael
Resigned: 01 November 2009
Appointed Date: 17 May 2007
69 years old

Director
THOMPSON, Edward
Resigned: 01 October 2010
Appointed Date: 01 November 2009
42 years old

Director
THOMPSON, Sinead
Resigned: 01 October 2010
Appointed Date: 01 November 2009
46 years old

Director
THOMPSON, Sinead
Resigned: 01 November 2009
Appointed Date: 01 November 2009
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 December 2006
Appointed Date: 15 December 2006

Persons With Significant Control

Mr Eugenius Baltrusaitis
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZARADNESKI LIMITED Events

05 Apr 2017
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 5 April 2017
29 Dec 2016
Registered office address changed from Suite 527 2 Old Brompton Rd London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
27 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

...
... and 43 more events
29 May 2007
New secretary appointed
29 May 2007
New director appointed
18 Dec 2006
Secretary resigned
18 Dec 2006
Director resigned
15 Dec 2006
Incorporation