ZENITH SECURITY SPECIALISTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 06842924
Status Liquidation
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Administrator's progress report to 16 March 2017; Appointment of an administrator This document is being processed and will be available in 5 days. ; Insolvency:form 2.39B to cease joanne wright on 02/03/2017.. The most likely internet sites of ZENITH SECURITY SPECIALISTS LIMITED are www.zenithsecurityspecialists.co.uk, and www.zenith-security-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Zenith Security Specialists Limited is a Private Limited Company. The company registration number is 06842924. Zenith Security Specialists Limited has been working since 11 March 2009. The present status of the company is Liquidation. The registered address of Zenith Security Specialists Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . NASIR, Ozma is a Director of the company. Director ABDI, Abdi Adnan has been resigned. Director DELBRIDGE, David John has been resigned. Director IBRAHIM, Emad has been resigned. Director JABUR, Omar has been resigned. Director MOTTRAM, Prince Adrian has been resigned. Director OMAR, Osman has been resigned. Director THOMAS, Leighton Richard has been resigned. Director THOMAS, Leighton Richard has been resigned. Director THOMAS, Leighton Richard has been resigned. Director THOMAS, Leighton Richard has been resigned. The company operates in "Private security activities".


Current Directors

Director
NASIR, Ozma
Appointed Date: 10 January 2015
49 years old

Resigned Directors

Director
ABDI, Abdi Adnan
Resigned: 10 January 2015
Appointed Date: 22 October 2014
47 years old

Director
DELBRIDGE, David John
Resigned: 27 June 2013
Appointed Date: 01 April 2013
47 years old

Director
IBRAHIM, Emad
Resigned: 29 August 2014
Appointed Date: 26 August 2014
61 years old

Director
JABUR, Omar
Resigned: 01 December 2009
Appointed Date: 11 March 2009
41 years old

Director
MOTTRAM, Prince Adrian
Resigned: 01 December 2009
Appointed Date: 23 April 2009
60 years old

Director
OMAR, Osman
Resigned: 15 March 2011
Appointed Date: 11 March 2009
51 years old

Director
THOMAS, Leighton Richard
Resigned: 03 October 2014
Appointed Date: 29 August 2014
52 years old

Director
THOMAS, Leighton Richard
Resigned: 26 August 2014
Appointed Date: 27 June 2013
52 years old

Director
THOMAS, Leighton Richard
Resigned: 01 April 2013
Appointed Date: 01 April 2010
52 years old

Director
THOMAS, Leighton Richard
Resigned: 01 December 2009
Appointed Date: 11 March 2009
52 years old

ZENITH SECURITY SPECIALISTS LIMITED Events

20 Apr 2017
Administrator's progress report to 16 March 2017
20 Apr 2017
Appointment of an administrator
This document is being processed and will be available in 5 days.

20 Apr 2017
Insolvency:form 2.39B to cease joanne wright on 02/03/2017.
20 Apr 2017
Notice of appointment of replacement/additional administrator
16 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 54 more events
12 Jan 2010
Termination of appointment of Omar Jabur as a director
15 May 2009
Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\
15 May 2009
Registered office changed on 15/05/2009 from, 45 murrel close, st marys field caerau, cardiff, CF5 5QE, uk
12 May 2009
Director appointed prince adrian mottram
11 Mar 2009
Incorporation

ZENITH SECURITY SPECIALISTS LIMITED Charges

26 April 2016
Charge code 0684 2924 0001
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…