ZENERGI LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7QJ

Company number 04988178
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address 3 BENHAM ROAD,BENHAM CAMPUS,SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, HAMPSHIRE, SO16 7QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registration of charge 049881780005, created on 16 November 2016; Registration of charge 049881780004, created on 16 November 2016. The most likely internet sites of ZENERGI LIMITED are www.zenergi.co.uk, and www.zenergi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 3.5 miles; to Shawford Rail Station is 6.1 miles; to Brockenhurst Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenergi Limited is a Private Limited Company. The company registration number is 04988178. Zenergi Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Zenergi Limited is 3 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire So16 7qj. . WALSH, Rachel Ann is a Secretary of the company. COOKE, Graham Ian is a Director of the company. WALSH, Kevan David is a Director of the company. Secretary BROWN, Jonathan Thomas has been resigned. Secretary WALSH, Kevan David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALSH, Rachel Ann has been resigned. Director DUTTON GREGORY CORPORATE SERVICES has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALSH, Rachel Ann
Appointed Date: 08 December 2010

Director
COOKE, Graham Ian
Appointed Date: 24 May 2016
43 years old

Director
WALSH, Kevan David
Appointed Date: 06 May 2009
58 years old

Resigned Directors

Secretary
BROWN, Jonathan Thomas
Resigned: 09 December 2003
Appointed Date: 08 December 2003

Secretary
WALSH, Kevan David
Resigned: 08 December 2010
Appointed Date: 09 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
WALSH, Rachel Ann
Resigned: 24 May 2016
Appointed Date: 09 December 2003
55 years old

Director
DUTTON GREGORY CORPORATE SERVICES
Resigned: 09 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Zenergi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZENERGI LIMITED Events

29 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 Nov 2016
Registration of charge 049881780005, created on 16 November 2016
19 Nov 2016
Registration of charge 049881780004, created on 16 November 2016
16 Nov 2016
Satisfaction of charge 3 in full
16 Nov 2016
Satisfaction of charge 1 in full
...
... and 65 more events
23 Jan 2004
Secretary resigned
23 Jan 2004
Director resigned
23 Jan 2004
Registered office changed on 23/01/04 from: trussell house, 23 st peter street, winchester hampshire SO23 8BT
08 Dec 2003
Secretary resigned
08 Dec 2003
Incorporation

ZENERGI LIMITED Charges

16 November 2016
Charge code 0498 8178 0005
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 high street lyndhurst title no HP394618…
16 November 2016
Charge code 0498 8178 0004
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
7 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 16 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The old barn church lane lyndhurst hampshire. By way of…
29 July 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 high street lyndhurst hampshire. By way of fixed charge…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 16 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 waterside hythe hampshire. By way of fixed charge the…