SUPPLY ZONE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8UH

Company number 07552920
Status Active
Incorporation Date 7 March 2011
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Nicholas John Gresham as a director on 1 October 2016. The most likely internet sites of SUPPLY ZONE LIMITED are www.supplyzone.co.uk, and www.supply-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Supply Zone Limited is a Private Limited Company. The company registration number is 07552920. Supply Zone Limited has been working since 07 March 2011. The present status of the company is Active. The registered address of Supply Zone Limited is Rowan House Cherry Orchard North Kembrey Park Swindon Sn2 8uh. . MARRINER, Stuart Steven is a Secretary of the company. BAUERNFEIND, David Gregory is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. LEECH, Glenn Peter is a Director of the company. WEBB, Ian John is a Director of the company. Director GAHAN, Michael William has been resigned. Director GRESHAM, Nicholas John has been resigned. Director LEGGETT, Simon Anthony has been resigned. Director SOLOMIDES, David Louis has been resigned. Director TEAL, Melanie Suzanne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARRINER, Stuart Steven
Appointed Date: 23 April 2012

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 23 April 2012
53 years old

Director
CASHMORE, Mark Richard
Appointed Date: 23 April 2012
65 years old

Director
LEECH, Glenn Peter
Appointed Date: 01 October 2013
50 years old

Director
WEBB, Ian John
Appointed Date: 17 June 2013
52 years old

Resigned Directors

Director
GAHAN, Michael William
Resigned: 07 June 2013
Appointed Date: 05 October 2011
58 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 23 April 2012
54 years old

Director
LEGGETT, Simon Anthony
Resigned: 06 October 2011
Appointed Date: 05 October 2011
58 years old

Director
SOLOMIDES, David Louis
Resigned: 05 October 2011
Appointed Date: 07 March 2011
70 years old

Director
TEAL, Melanie Suzanne
Resigned: 25 October 2013
Appointed Date: 05 October 2011
57 years old

Persons With Significant Control

The Consortium For Purchasing And Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPPLY ZONE LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 August 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Oct 2016
Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016
Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

...
... and 29 more events
14 Oct 2011
Appointment of Mr Michael William Gahan as a director
14 Oct 2011
Termination of appointment of David Solomides as a director
14 Oct 2011
Registered office address changed from Dte House (Btc Service Address) Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 October 2011
14 Oct 2011
Previous accounting period shortened from 31 March 2012 to 30 September 2011
07 Mar 2011
Incorporation