CZ CAPITAL SERVICES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 05617499
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 10,000 . The most likely internet sites of CZ CAPITAL SERVICES LIMITED are www.czcapitalservices.co.uk, and www.cz-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cz Capital Services Limited is a Private Limited Company. The company registration number is 05617499. Cz Capital Services Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Cz Capital Services Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. CURTIS, Charles Zachary is a Director of the company. EVANS, Steven John is a Director of the company. LEWIS, Owain is a Director of the company. RUSHMER, William John is a Director of the company. Secretary KEARNEY, Martyn James has been resigned. Director KEARNEY, Martyn James has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director STACPOOLE, Mark Robert has been resigned. Director THROGMORTON DIRECTORS LLP has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007

Director
CURTIS, Charles Zachary
Appointed Date: 12 December 2005
62 years old

Director
EVANS, Steven John
Appointed Date: 19 January 2006
59 years old

Director
LEWIS, Owain
Appointed Date: 10 February 2014
47 years old

Director
RUSHMER, William John
Appointed Date: 15 March 2010
44 years old

Resigned Directors

Secretary
KEARNEY, Martyn James
Resigned: 15 August 2008
Appointed Date: 30 June 2008

Director
KEARNEY, Martyn James
Resigned: 31 March 2013
Appointed Date: 19 January 2006
74 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 March 2007
Appointed Date: 19 January 2006
64 years old

Director
STACPOOLE, Mark Robert
Resigned: 30 November 2012
Appointed Date: 18 January 2012
64 years old

Director
THROGMORTON DIRECTORS LLP
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Persons With Significant Control

Mr Charles Zachary Curtis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CZ CAPITAL SERVICES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

19 Oct 2015
Full accounts made up to 31 March 2015
13 Apr 2015
Director's details changed for Mr William John Rushmer on 13 April 2015
...
... and 47 more events
09 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Nov 2005
Incorporation