ZANNETOU ESTATES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 04593050
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 2EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mr Nickos Zannetou on 29 November 2016; Secretary's details changed for Nickos Zannetou on 29 November 2016. The most likely internet sites of ZANNETOU ESTATES LIMITED are www.zannetouestates.co.uk, and www.zannetou-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Zannetou Estates Limited is a Private Limited Company. The company registration number is 04593050. Zannetou Estates Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Zannetou Estates Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands England B90 2el. . ZANNETOU, Nickos is a Secretary of the company. ZANNETOU, Maria is a Director of the company. ZANNETOU, Nickos is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ZANNETOU, Nickos
Appointed Date: 18 March 2003

Director
ZANNETOU, Maria
Appointed Date: 18 November 2002
51 years old

Director
ZANNETOU, Nickos
Appointed Date: 18 November 2002
55 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Nickos Zannetou
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Zannetou
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZANNETOU ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 18 November 2016 with updates
29 Nov 2016
Director's details changed for Mr Nickos Zannetou on 29 November 2016
29 Nov 2016
Secretary's details changed for Nickos Zannetou on 29 November 2016
29 Nov 2016
Director's details changed for Mrs Maria Zannetou on 29 November 2016
01 Sep 2016
Registered office address changed from 289a High Street West Bromwich West Midlands B70 8nd to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 1 September 2016
...
... and 47 more events
26 Mar 2003
Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2
26 Mar 2003
New secretary appointed
27 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Nov 2002
Incorporation

ZANNETOU ESTATES LIMITED Charges

28 July 2006
Mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 wordsworth avenue sinfin derby t/no…
28 July 2006
Mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 426 stenson road littleover derby t/no DY121207. Together…
22 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1A wordsworth avenue sinfin derby t/no DY43570…
19 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 275 blagreaves lane littleover derby t/no DY173722…
4 November 2005
Mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 508 duffield road allestree derby t/n D710560. Together…
2 February 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A wordsworth avenue sinfin derby D624 9NQ. By way of fixed…
19 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 275 blagreaves lane littleover derby. By way of fixed…
14 January 2004
Charge of deposit
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 10113047 with…