ZW01 LIMITED
NOTTINGHAM B W B HOLDINGS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3DQ
Company number 03003004
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 5TH FLOOR WATERFRONT HOUSE, STATION STREET, NOTTINGHAM, NOTTS, NG2 3DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 14,643 . The most likely internet sites of ZW01 LIMITED are www.zw01.co.uk, and www.zw01.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Zw01 Limited is a Private Limited Company. The company registration number is 03003004. Zw01 Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Zw01 Limited is 5th Floor Waterfront House Station Street Nottingham Notts Ng2 3dq. . WOOLER, Stephen is a Secretary of the company. COLLINS, Paul Michael is a Director of the company. LANGFORD, Colin is a Director of the company. LOVERIDGE, Timothy David is a Director of the company. NICHOLSON, Greg is a Director of the company. WOOLER, Stephen is a Director of the company. Secretary BOON, Christopher Scott has been resigned. Secretary BROCKWAY, Mark Philip has been resigned. Secretary GUYLER, Ian has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director BLUNT, Clifford has been resigned. Director BOON, Christopher Scott has been resigned. Director BROCKWAY, Mark Philip has been resigned. Director JACKSON, Simon Vincent has been resigned. Director ST PETERS HOUSE (NOMINEES) LIMITED has been resigned. Director WRIGHT, Malcolm Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOOLER, Stephen
Appointed Date: 03 April 2008

Director
COLLINS, Paul Michael
Appointed Date: 17 March 2009
45 years old

Director
LANGFORD, Colin
Appointed Date: 03 April 2008
70 years old

Director
LOVERIDGE, Timothy David
Appointed Date: 03 April 2008
57 years old

Director
NICHOLSON, Greg
Appointed Date: 03 April 2008
57 years old

Director
WOOLER, Stephen
Appointed Date: 03 April 2008
65 years old

Resigned Directors

Secretary
BOON, Christopher Scott
Resigned: 01 August 2005
Appointed Date: 10 March 1995

Secretary
BROCKWAY, Mark Philip
Resigned: 27 March 2008
Appointed Date: 01 August 2005

Secretary
GUYLER, Ian
Resigned: 03 April 2008
Appointed Date: 27 March 2008

Secretary
ST PETERS HOUSE LIMITED
Resigned: 10 March 1995
Appointed Date: 19 December 1994

Director
BLUNT, Clifford
Resigned: 01 August 2005
Appointed Date: 10 March 1995
74 years old

Director
BOON, Christopher Scott
Resigned: 01 August 2005
Appointed Date: 10 March 1995
77 years old

Director
BROCKWAY, Mark Philip
Resigned: 27 March 2008
Appointed Date: 01 January 2003
67 years old

Director
JACKSON, Simon Vincent
Resigned: 03 April 2008
Appointed Date: 01 January 2003
63 years old

Director
ST PETERS HOUSE (NOMINEES) LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1994
31 years old

Director
WRIGHT, Malcolm Stuart
Resigned: 03 April 2008
Appointed Date: 10 March 1995
78 years old

Persons With Significant Control

Bwb Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZW01 LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 July 2015
10 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,643

27 Nov 2015
Company name changed b w b holdings LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11

27 Nov 2015
Change of name notice
...
... and 86 more events
24 Mar 1995
New director appointed
24 Mar 1995
Secretary resigned;new director appointed
24 Mar 1995
Registered office changed on 24/03/95 from: 19 the ropewalk nottingham NG1 5DU
13 Feb 1995
Company name changed s shelfco (no. 2) LIMITED\certificate issued on 14/02/95
19 Dec 1994
Incorporation

ZW01 LIMITED Charges

20 November 1997
Legal mortgage
Delivered: 22 November 1997
Status: Satisfied on 28 March 2008
Persons entitled: Midland Bank PLC
Description: The property at viceroy house 4 kayes walk lace market…
15 May 1995
Fixed and floating charge
Delivered: 31 May 1995
Status: Satisfied on 28 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…