ZIP WIRELESS LIMITED
CAMBRIDGE TAYVIN 491 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 09668130
Status Active
Incorporation Date 2 July 2015
Company Type Private Limited Company
Address BUILDING 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 7 February 2017 GBP 1,781.40 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 16 January 2017 GBP 2,086,515,050 . The most likely internet sites of ZIP WIRELESS LIMITED are www.zipwireless.co.uk, and www.zip-wireless.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zip Wireless Limited is a Private Limited Company. The company registration number is 09668130. Zip Wireless Limited has been working since 02 July 2015. The present status of the company is Active. The registered address of Zip Wireless Limited is Building 2020 Cambourne Business Park Cambourne Cambridge England Cb23 6dw. . TAYLOR VINTERS DIRECTORS LIMITED is a Secretary of the company. PEREIRA, Richard Alan is a Director of the company. TRAVERSONE, Andrea is a Director of the company. WHITING, Andrew Thomson is a Director of the company. Director BRADLEY, Adam has been resigned. Director FLETCHER, Charles Edward has been resigned. Director TAYLOR VINTERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TAYLOR VINTERS DIRECTORS LIMITED
Appointed Date: 14 July 2015

Director
PEREIRA, Richard Alan
Appointed Date: 14 July 2015
52 years old

Director
TRAVERSONE, Andrea
Appointed Date: 02 December 2015
55 years old

Director
WHITING, Andrew Thomson
Appointed Date: 14 July 2015
42 years old

Resigned Directors

Director
BRADLEY, Adam
Resigned: 14 July 2015
Appointed Date: 02 July 2015
52 years old

Director
FLETCHER, Charles Edward
Resigned: 14 July 2015
Appointed Date: 02 July 2015
47 years old

Director
TAYLOR VINTERS DIRECTORS LIMITED
Resigned: 14 July 2015
Appointed Date: 02 July 2015

Persons With Significant Control

Zouk Capital Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ZIP WIRELESS LIMITED Events

24 Mar 2017
Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 1,781.40

13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2017
Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2,086,515,050

21 Dec 2016
Full accounts made up to 31 March 2016
04 Oct 2016
Statement of capital on 11 August 2016
  • GBP 1,003,555,050.000000

...
... and 21 more events
14 Jul 2015
Appointment of Taylor Vinters Directors Limited as a secretary on 14 July 2015
14 Jul 2015
Appointment of Mr Richard Alan Pereira as a director on 14 July 2015
10 Jul 2015
Company name changed tayvin 491 LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-07-09

10 Jul 2015
Change of name notice
02 Jul 2015
Incorporation
Statement of capital on 2015-07-02
  • GBP 1