RZIM ZACHARIAS TRUST
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6JT

Company number 03449676
Status Active
Incorporation Date 14 October 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 76 BANBURY ROAD, OXFORD, OX2 6JT
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Appointment of Mr Michael James Patrick O'neill as a director on 20 January 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of RZIM ZACHARIAS TRUST are www.rzimzacharias.co.uk, and www.rzim-zacharias.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Rzim Zacharias Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03449676. Rzim Zacharias Trust has been working since 14 October 1997. The present status of the company is Active. The registered address of Rzim Zacharias Trust is 76 Banbury Road Oxford Ox2 6jt. . RAMSDEN, Anne is a Secretary of the company. CORLEY, Andrew Duncan is a Director of the company. DAVIS, Sarah Zacharias is a Director of the company. GARDNER, James Charles Exton is a Director of the company. KITCATT, Martin David is a Director of the company. LILLEY, David George Plumer is a Director of the company. O'NEILL, Michael James Patrick is a Director of the company. SANTER, Caroline is a Director of the company. SENN, Guen Soo is a Director of the company. TAYLOR, David Reeves is a Director of the company. WRIGHT, Francis Gideon Fitzwalter is a Director of the company. Secretary DAVIS, Sarah Zacharias has been resigned. Secretary EARWICKER, John Cecil, Esq has been resigned. Secretary RAMSDEN, Anne has been resigned. Secretary WILLETTS, Abigail has been resigned. Director BEARD, Phyllis has been resigned. Director CHANCE, Anne Heather Gard has been resigned. Director GLAZE, Dan has been resigned. Director MCALLISTER, Stuart has been resigned. Director MOFFETT, Robert has been resigned. Director NEDELCHEV, Nikolay, Rev Dr has been resigned. Director PEASE, Richard Bruce has been resigned. Director TAYLOR, Malcolm Graves has been resigned. Director WILLETTS, Abigail has been resigned. Director YEGHNAZAR, Lazarus has been resigned. Director ZACHARIAS, Margaret has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
RAMSDEN, Anne
Appointed Date: 22 May 2003

Director
CORLEY, Andrew Duncan
Appointed Date: 31 January 2013
62 years old

Director
DAVIS, Sarah Zacharias
Appointed Date: 26 January 2011
50 years old

Director
GARDNER, James Charles Exton
Appointed Date: 01 February 2013
57 years old

Director
KITCATT, Martin David
Appointed Date: 31 January 2013
61 years old

Director
LILLEY, David George Plumer
Appointed Date: 22 September 2015
59 years old

Director
O'NEILL, Michael James Patrick
Appointed Date: 20 January 2016
59 years old

Director
SANTER, Caroline
Appointed Date: 05 January 2004
56 years old

Director
SENN, Guen Soo
Appointed Date: 22 September 2015
73 years old

Director
TAYLOR, David Reeves
Appointed Date: 07 February 2007
74 years old

Director
WRIGHT, Francis Gideon Fitzwalter
Appointed Date: 05 January 2004
50 years old

Resigned Directors

Secretary
DAVIS, Sarah Zacharias
Resigned: 23 March 2012
Appointed Date: 26 January 2012

Secretary
EARWICKER, John Cecil, Esq
Resigned: 22 May 2003
Appointed Date: 01 October 2001

Secretary
RAMSDEN, Anne
Resigned: 01 October 2001
Appointed Date: 13 September 1998

Secretary
WILLETTS, Abigail
Resigned: 13 September 1998
Appointed Date: 14 October 1997

Director
BEARD, Phyllis
Resigned: 24 September 2014
Appointed Date: 07 February 2007
72 years old

Director
CHANCE, Anne Heather Gard
Resigned: 14 November 2014
Appointed Date: 07 February 2007
74 years old

Director
GLAZE, Dan
Resigned: 01 October 1999
Appointed Date: 13 September 1998
75 years old

Director
MCALLISTER, Stuart
Resigned: 11 October 2005
Appointed Date: 01 October 1999
68 years old

Director
MOFFETT, Robert
Resigned: 05 January 2004
Appointed Date: 14 October 1997
74 years old

Director
NEDELCHEV, Nikolay, Rev Dr
Resigned: 01 November 2012
Appointed Date: 04 September 2007
81 years old

Director
PEASE, Richard Bruce
Resigned: 01 September 2011
Appointed Date: 20 April 2011
68 years old

Director
TAYLOR, Malcolm Graves
Resigned: 04 September 2012
Appointed Date: 07 February 2007
78 years old

Director
WILLETTS, Abigail
Resigned: 04 February 2009
Appointed Date: 14 October 1997
52 years old

Director
YEGHNAZAR, Lazarus
Resigned: 26 January 2012
Appointed Date: 14 October 1997
76 years old

Director
ZACHARIAS, Margaret
Resigned: 22 December 2015
Appointed Date: 13 September 1998
75 years old

RZIM ZACHARIAS TRUST Events

21 Feb 2017
Group of companies' accounts made up to 30 September 2016
15 Dec 2016
Appointment of Mr Michael James Patrick O'neill as a director on 20 January 2016
27 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Feb 2016
Group of companies' accounts made up to 30 September 2015
04 Jan 2016
Director's details changed for Caroline Santer on 1 January 2016
...
... and 82 more events
30 Sep 1998
New secretary appointed
30 Sep 1998
Secretary resigned
30 Sep 1998
New director appointed
30 Sep 1998
Accounting reference date extended from 31/10/98 to 31/12/98
14 Oct 1997
Incorporation