ZINC-HOCKLEY VILLAGE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 04258770
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 6LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ZINC-HOCKLEY VILLAGE MANAGEMENT COMPANY LIMITED are www.zinchockleyvillagemanagementcompany.co.uk, and www.zinc-hockley-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Zinc Hockley Village Management Company Limited is a Private Limited Company. The company registration number is 04258770. Zinc Hockley Village Management Company Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Zinc Hockley Village Management Company Limited is Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire Ng7 6lb. . BREWSTER, Philip James is a Director of the company. WRIGHT, Martin is a Director of the company. Secretary POPE, Julie has been resigned. Secretary TAYLOR, John Patrick has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FITZGERALD, Amy Jane has been resigned. Director GANI, Tan Cris has been resigned. Director SANDIFORD, Terence Edwin has been resigned. Director TAYLOR, John Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


zinc-hockley village management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BREWSTER, Philip James
Appointed Date: 22 May 2006
58 years old

Director
WRIGHT, Martin
Appointed Date: 07 August 2011
50 years old

Resigned Directors

Secretary
POPE, Julie
Resigned: 28 March 2003
Appointed Date: 25 July 2001

Secretary
TAYLOR, John Patrick
Resigned: 07 August 2011
Appointed Date: 28 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
FITZGERALD, Amy Jane
Resigned: 29 October 2003
Appointed Date: 28 March 2003
53 years old

Director
GANI, Tan Cris
Resigned: 28 March 2003
Appointed Date: 25 July 2001
78 years old

Director
SANDIFORD, Terence Edwin
Resigned: 22 May 2006
Appointed Date: 28 March 2003
63 years old

Director
TAYLOR, John Patrick
Resigned: 07 August 2011
Appointed Date: 28 March 2003
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr Philip James Brewster
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mr Martin Wright
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

ZINC-HOCKLEY VILLAGE MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 25 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
14 Sep 2001
Director resigned
14 Sep 2001
Registered office changed on 14/09/01 from: 16 churchill way cardiff CF10 2DX
14 Sep 2001
New secretary appointed
14 Sep 2001
Secretary resigned
25 Jul 2001
Incorporation