ZEPHYR CAPITAL LIMITED
REDBOURN ECKELY ESTATES LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7EX

Company number 03032614
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address 9 LONG CUTT, REDBOURN, HERTS, AL3 7EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2,400 . The most likely internet sites of ZEPHYR CAPITAL LIMITED are www.zephyrcapital.co.uk, and www.zephyr-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Zephyr Capital Limited is a Private Limited Company. The company registration number is 03032614. Zephyr Capital Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of Zephyr Capital Limited is 9 Long Cutt Redbourn Herts Al3 7ex. . HARTLEY, Lucy is a Secretary of the company. HARTLEY, Lucy is a Director of the company. WOODS, Susan Joy is a Director of the company. Secretary ECKLEY, David Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ECKLEY, David Charles has been resigned. Director ELY, Christopher George Stewart has been resigned. Director STIRLING, Deirdre Maria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARTLEY, Lucy
Appointed Date: 19 January 2012

Director
HARTLEY, Lucy
Appointed Date: 05 December 2010
60 years old

Director
WOODS, Susan Joy
Appointed Date: 30 March 2012
69 years old

Resigned Directors

Secretary
ECKLEY, David Charles
Resigned: 19 January 2012
Appointed Date: 14 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 1995
Appointed Date: 14 March 1995

Director
ECKLEY, David Charles
Resigned: 19 January 2012
Appointed Date: 14 March 1995
62 years old

Director
ELY, Christopher George Stewart
Resigned: 05 December 2010
Appointed Date: 14 March 1995
65 years old

Director
STIRLING, Deirdre Maria
Resigned: 22 May 2012
Appointed Date: 19 January 2012
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 1995
Appointed Date: 14 March 1995

Persons With Significant Control

Mrs Lucy Eckley
Notified on: 11 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

ZEPHYR CAPITAL LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,400

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,400

...
... and 60 more events
12 Nov 1996
Accounts made up to 31 March 1996
16 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1996
Return made up to 14/03/96; full list of members
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Mar 1995
Incorporation