ZEST INVESTMENT PROPERTY GROUP LIMITED
CRAIGAVON ISLAND PROPERTY GROUP LIMITED


Company number NI058855
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address ROSEMOUNT CARE CENTRE, 2 MOY ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 1QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of ZEST INVESTMENT PROPERTY GROUP LIMITED are www.zestinvestmentpropertygroup.co.uk, and www.zest-investment-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Zest Investment Property Group Limited is a Private Limited Company. The company registration number is NI058855. Zest Investment Property Group Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Zest Investment Property Group Limited is Rosemount Care Centre 2 Moy Road Portadown Craigavon County Armagh Bt62 1ql. . SIZER, Graham is a Secretary of the company. SCOTT, Philip Henry is a Director of the company. SIZER, Graham Kevin is a Director of the company. Secretary COYLE, Julie has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COYLE, Edmund Joseph has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIZER, Graham
Appointed Date: 30 September 2009

Director
SCOTT, Philip Henry
Appointed Date: 03 December 2012
61 years old

Director
SIZER, Graham Kevin
Appointed Date: 30 September 2009
56 years old

Resigned Directors

Secretary
COYLE, Julie
Resigned: 30 September 2009
Appointed Date: 05 April 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Director
COYLE, Edmund Joseph
Resigned: 26 January 2015
Appointed Date: 05 April 2006
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Persons With Significant Control

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

ZEST INVESTMENT PROPERTY GROUP LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

07 Jul 2015
Full accounts made up to 30 September 2014
11 May 2015
Satisfaction of charge 1 in full
...
... and 37 more events
20 Nov 2006
Resolution to change name
02 Jun 2006
Change of dirs/sec
02 Jun 2006
Change of dirs/sec
02 Jun 2006
Change of dirs/sec
05 Apr 2006
Incorporation

ZEST INVESTMENT PROPERTY GROUP LIMITED Charges

29 March 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies debenture. By way of mortgage and/or charge all…
9 March 2007
Debenture
Delivered: 27 March 2007
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies debenture. By the debenture the company:. 1…