Z.G.R. LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 04053709
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address 3 - 4, EASTWOOD COURT BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of Z.G.R. LIMITED are www.zgr.co.uk, and www.z-g-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Z G R Limited is a Private Limited Company. The company registration number is 04053709. Z G R Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Z G R Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . PINEPAVE LIMITED is a Secretary of the company. AROSKIN, Ron Saul is a Director of the company. Secretary DONNER, Edward Clive has been resigned. Secretary HARRIS, Gaynor has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PINEPAVE LIMITED
Appointed Date: 26 November 2010

Director
AROSKIN, Ron Saul
Appointed Date: 05 September 2000
71 years old

Resigned Directors

Secretary
DONNER, Edward Clive
Resigned: 25 October 2006
Appointed Date: 05 September 2000

Secretary
HARRIS, Gaynor
Resigned: 26 November 2010
Appointed Date: 19 November 2007

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 05 September 2000
Appointed Date: 16 August 2000

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 05 September 2000
Appointed Date: 16 August 2000

Persons With Significant Control

Mr Ron Saul Aroskin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Z.G.R. LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
21 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 47 more events
02 Oct 2000
Secretary resigned
02 Oct 2000
New director appointed
02 Oct 2000
New secretary appointed
07 Sep 2000
Registered office changed on 07/09/00 from: room 5 7 leonard street london EC2A 4AQ
16 Aug 2000
Incorporation

Z.G.R. LIMITED Charges

17 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 27 November 2010
Persons entitled: Edward Clive Donner
Description: Hurstbourne priors quarry whitchurch hampshire.
13 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied on 27 November 2010
Persons entitled: Edward Clive Donner
Description: Hurstbourne priors quarry whitchurch hampshire.