ZEDI LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 3BP
Company number 04155425
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 32 CONNAUGHT STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 3BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from 32 Connaught Street Northampton Northamptonshire NN1 3BP to 32 Connaught Street Northampton Northamptonshire NN1 3BP on 16 September 2016; Registered office address changed from 32 Connaught Street Northampton Northamptonshire NN1 3BP to 32 Connaught Street Northampton Northamptonshire NN1 3BP on 16 September 2016. The most likely internet sites of ZEDI LIMITED are www.zedi.co.uk, and www.zedi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Zedi Limited is a Private Limited Company. The company registration number is 04155425. Zedi Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Zedi Limited is 32 Connaught Street Northampton Northamptonshire Nn1 3bp. . HARRIS, Donna is a Secretary of the company. HARRIS, John Desmond is a Director of the company. Secretary LANE, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARRIS, Donna
Appointed Date: 14 May 2008

Director
HARRIS, John Desmond
Appointed Date: 22 February 2001
61 years old

Resigned Directors

Secretary
LANE, David John
Resigned: 14 May 2008
Appointed Date: 22 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 07 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr John Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZEDI LIMITED Events

20 Mar 2017
Confirmation statement made on 7 February 2017 with updates
16 Sep 2016
Registered office address changed from 32 Connaught Street Northampton Northamptonshire NN1 3BP to 32 Connaught Street Northampton Northamptonshire NN1 3BP on 16 September 2016
16 Sep 2016
Registered office address changed from 32 Connaught Street Northampton Northamptonshire NN1 3BP to 32 Connaught Street Northampton Northamptonshire NN1 3BP on 16 September 2016
27 Jul 2016
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

...
... and 39 more events
08 Mar 2001
New director appointed
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
28 Feb 2001
Registered office changed on 28/02/01 from: 789-790 finchley road london NW11 7TJ
07 Feb 2001
Incorporation

ZEDI LIMITED Charges

23 March 2001
Mortgage debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…