ZEST TRADING UK LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0LU

Company number 06357796
Status Active
Incorporation Date 31 August 2007
Company Type Private Limited Company
Address 11 ARKWRIGHT ROAD, READING, BERKSHIRE, RG2 0LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Charles Andrew White as a director on 31 August 2016. The most likely internet sites of ZEST TRADING UK LIMITED are www.zesttradinguk.co.uk, and www.zest-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Zest Trading Uk Limited is a Private Limited Company. The company registration number is 06357796. Zest Trading Uk Limited has been working since 31 August 2007. The present status of the company is Active. The registered address of Zest Trading Uk Limited is 11 Arkwright Road Reading Berkshire Rg2 0lu. . SILCOCK, Jeffrey John is a Secretary of the company. BURGESS, Warren is a Director of the company. KER, Charles James is a Director of the company. PARSONS, Stephen is a Director of the company. ROBERTSON, Barry is a Director of the company. ROBERTSON, Loren is a Director of the company. ROBERTSON, Stuart is a Director of the company. SILCOCK, Jeffrey John is a Director of the company. SILCOCK, Nigel is a Director of the company. Secretary SMITH, Hugh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PARSONS, Warren Lee has been resigned. Director POLLARD, Laurie Roy has been resigned. Director ROBERTSON, Ross has been resigned. Director SMITH, Hugh has been resigned. Director WHITE, Charles Andrew has been resigned. Director WOOLGAR, Ashley Ryan has been resigned. Director WOOLGAR, Vern has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SILCOCK, Jeffrey John
Appointed Date: 06 November 2013

Director
BURGESS, Warren
Appointed Date: 03 June 2015
39 years old

Director
KER, Charles James
Appointed Date: 31 August 2016
58 years old

Director
PARSONS, Stephen
Appointed Date: 03 June 2015
47 years old

Director
ROBERTSON, Barry
Appointed Date: 31 August 2016
49 years old

Director
ROBERTSON, Loren
Appointed Date: 31 August 2016
33 years old

Director
ROBERTSON, Stuart
Appointed Date: 31 August 2016
53 years old

Director
SILCOCK, Jeffrey John
Appointed Date: 06 November 2013
74 years old

Director
SILCOCK, Nigel
Appointed Date: 31 August 2016
43 years old

Resigned Directors

Secretary
SMITH, Hugh
Resigned: 06 November 2013
Appointed Date: 31 August 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 2007
Appointed Date: 31 August 2007

Director
PARSONS, Warren Lee
Resigned: 03 June 2015
Appointed Date: 17 September 2012
39 years old

Director
POLLARD, Laurie Roy
Resigned: 12 September 2012
Appointed Date: 31 August 2007
45 years old

Director
ROBERTSON, Ross
Resigned: 12 September 2012
Appointed Date: 08 September 2008
43 years old

Director
SMITH, Hugh
Resigned: 06 November 2013
Appointed Date: 31 August 2007
41 years old

Director
WHITE, Charles Andrew
Resigned: 31 August 2016
Appointed Date: 31 August 2007
62 years old

Director
WOOLGAR, Ashley Ryan
Resigned: 03 June 2015
Appointed Date: 17 September 2012
40 years old

Director
WOOLGAR, Vern
Resigned: 08 September 2008
Appointed Date: 31 August 2007
39 years old

Persons With Significant Control

Mr Charles Andrew White
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Hill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEST TRADING UK LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
10 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Sep 2016
Termination of appointment of Charles Andrew White as a director on 31 August 2016
03 Sep 2016
Appointment of Mr Nigel Silcock as a director on 31 August 2016
03 Sep 2016
Appointment of Mr Loren Robertson as a director on 31 August 2016
...
... and 42 more events
16 Sep 2008
Director appointed ross robertson
16 Sep 2008
Appointment terminated director vern woolgar
06 Nov 2007
Accounting reference date shortened from 31/08/08 to 31/07/08
10 Oct 2007
Secretary resigned
31 Aug 2007
Incorporation