ZONE SL5 LIMITED
READING ASPIRE PROPERTIES LIMITED

Hellopages » Berkshire » Reading » RG1 7XG

Company number 05447192
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address EPPING HOUSE, 55 RUSSELL STREET, READING, ENGLAND, RG1 7XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 . The most likely internet sites of ZONE SL5 LIMITED are www.zonesl5.co.uk, and www.zone-sl5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Zone Sl5 Limited is a Private Limited Company. The company registration number is 05447192. Zone Sl5 Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Zone Sl5 Limited is Epping House 55 Russell Street Reading England Rg1 7xg. . WILMOTT, Paul John is a Secretary of the company. COX, Gary James is a Director of the company. WILMOTT, Paul John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Alan Edward Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILMOTT, Paul John
Appointed Date: 09 May 2005

Director
COX, Gary James
Appointed Date: 09 May 2005
68 years old

Director
WILMOTT, Paul John
Appointed Date: 09 May 2005
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

Director
JONES, Alan Edward Joseph
Resigned: 01 April 2006
Appointed Date: 09 May 2005
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

ZONE SL5 LIMITED Events

05 Jul 2016
Accounts for a dormant company made up to 31 May 2016
20 Jun 2016
Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

03 Feb 2016
Accounts for a dormant company made up to 31 May 2015
04 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

...
... and 28 more events
16 May 2005
New director appointed
16 May 2005
New secretary appointed;new director appointed
10 May 2005
Secretary resigned
10 May 2005
Director resigned
09 May 2005
Incorporation