SOLDZONE LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5AR

Company number 03586900
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address THE CLARKS SHOP, 60/60A FROGMORE STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5AR
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Statement of capital following an allotment of shares on 7 April 2016 GBP 100 . The most likely internet sites of SOLDZONE LIMITED are www.soldzone.co.uk, and www.soldzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Soldzone Limited is a Private Limited Company. The company registration number is 03586900. Soldzone Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Soldzone Limited is The Clarks Shop 60 60a Frogmore Street Abergavenny Monmouthshire Np7 5ar. . BATES, Elizabeth Ann is a Secretary of the company. BATES, Elizabeth Ann is a Director of the company. BATES, Robert Christopher John is a Director of the company. BATES, Robert Alexander is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
BATES, Elizabeth Ann
Appointed Date: 09 July 1998

Director
BATES, Elizabeth Ann
Appointed Date: 01 August 2001
86 years old

Director
BATES, Robert Christopher John
Appointed Date: 01 July 2015
87 years old

Director
BATES, Robert Alexander
Appointed Date: 09 July 1998
61 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 July 1998
Appointed Date: 24 June 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 24 June 1998

SOLDZONE LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

08 Apr 2016
Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 50 more events
13 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1998
New director appointed
13 Jul 1998
Director resigned
13 Jul 1998
Registered office changed on 13/07/98 from: 110 whitchurch road cardiff CF4 3LY
24 Jun 1998
Incorporation

SOLDZONE LIMITED Charges

2 April 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied on 12 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1998
Mortgage debenture
Delivered: 17 September 1998
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1998
Mortgage debenture
Delivered: 14 August 1998
Status: Satisfied on 5 July 2002
Persons entitled: C & J Clark International Limited
Description: L/H premises k/a unit 13 cibi walk abergavenny and 15A lion…