ZONEMERGE LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 03476911
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of ZONEMERGE LIMITED are www.zonemerge.co.uk, and www.zonemerge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Zonemerge Limited is a Private Limited Company. The company registration number is 03476911. Zonemerge Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Zonemerge Limited is 337 Bath Road Slough Berkshire Sl1 5pr. . CLEMENTS, Marylyn Joan is a Secretary of the company. CLEMENTS, Barrie is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLEMENTS, Marylyn Joan
Appointed Date: 05 December 1997

Director
CLEMENTS, Barrie
Appointed Date: 05 December 1997
74 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Persons With Significant Control

Mr Barrie Clements
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Marilyn Joan Clements
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ZONEMERGE LIMITED Events

16 Jan 2017
Confirmation statement made on 5 December 2016 with updates
19 Oct 2016
Satisfaction of charge 2 in full
19 Oct 2016
Satisfaction of charge 3 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 42 more events
11 Apr 1998
New secretary appointed
11 Apr 1998
Director resigned
11 Apr 1998
Secretary resigned
11 Apr 1998
Registered office changed on 11/04/98 from: 76 whitchurch road cardiff CF4 3LX
05 Dec 1997
Incorporation

ZONEMERGE LIMITED Charges

15 November 2002
Floating charge
Delivered: 19 November 2002
Status: Satisfied on 19 October 2016
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
15 November 2002
Legal mortgage
Delivered: 19 November 2002
Status: Satisfied on 19 October 2016
Persons entitled: Woolwich PLC
Description: 4 elm tree close ashford middlesex TW15 2HP.
30 October 2000
Mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 elm tree close ashford middx t/no.SY590134. Together…