ZEST INVESTMENT (SWAFFHAM) LIMITED
CRAIGAVON


Company number NI053414
Status Active
Incorporation Date 22 December 2004
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 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of ZEST INVESTMENT (SWAFFHAM) LIMITED are www.zestinvestmentswaffham.co.uk, and www.zest-investment-swaffham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Zest Investment Swaffham Limited is a Private Limited Company. The company registration number is NI053414. Zest Investment Swaffham Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Zest Investment Swaffham Limited is Rosemount Care Centre 2 Moy Road Portadown Craigavon County Armagh Bt62 1ql. . SIZER, Graham Kevin 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 Elizabeth 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 human health activities".


Current Directors

Secretary
SIZER, Graham Kevin
Appointed Date: 30 April 2009

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

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

Resigned Directors

Secretary
COYLE, Julie Elizabeth
Resigned: 30 April 2009
Appointed Date: 22 December 2004

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
COYLE, Edmund Joseph
Resigned: 26 January 2015
Appointed Date: 22 December 2004
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

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

ZEST INVESTMENT (SWAFFHAM) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

06 Jul 2015
Full accounts made up to 30 September 2014
11 May 2015
Satisfaction of charge 2 in full
...
... and 41 more events
15 Feb 2006
Change of ARD
07 Apr 2005
Change of dirs/sec
07 Apr 2005
Change of dirs/sec
07 Apr 2005
Change in sit reg add
22 Dec 2004
Incorporation

ZEST INVESTMENT (SWAFFHAM) LIMITED Charges

30 September 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: The company covenants to discharge on demand the company's…
27 June 2008
Mortgage or charge
Delivered: 30 June 2008
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge on agreement for lease supplemental to…
1 October 2007
Mortgage or charge
Delivered: 3 October 2007
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies assignment of value added tax rebate. All the…
29 June 2007
Mortgage or charge
Delivered: 4 July 2007
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. By way of mortgage and charge…