ZION'S DEN LTD
LURGAN


Company number NI041257
Status Active
Incorporation Date 31 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MOUNT ZION HOUSE MOUNT ZION HOUSE, EDWARD ST, LURGAN, CO ARMAGH, BT66 6DB
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr James Joseph Nelson on 1 August 2016. The most likely internet sites of ZION'S DEN LTD are www.zionsden.co.uk, and www.zion-s-den.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Zion S Den Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041257. Zion S Den Ltd has been working since 31 July 2001. The present status of the company is Active. The registered address of Zion S Den Ltd is Mount Zion House Mount Zion House Edward St Lurgan Co Armagh Bt66 6db. . CAIRNS, Sydney is a Director of the company. FREEBURN, Wilson is a Director of the company. MCCORRY, Thomas is a Director of the company. NELSON, James Joseph is a Director of the company. Secretary CASEY, Hugh Brendan has been resigned. Director CASEY, Hugh Brendan has been resigned. Director FERGUSON, John has been resigned. Director FOX, Jannette has been resigned. Director HOUSTON, Maurice Moore has been resigned. Director JONES, Susan Jill has been resigned. Director MALONE, Patricia has been resigned. Director MCKAVANAGH, Brenda has been resigned. Director MCKAVANAGH, Mark has been resigned. Director SOYE, Margaret Frances has been resigned. The company operates in "Child day-care activities".


Current Directors

Director
CAIRNS, Sydney
Appointed Date: 01 September 2013
89 years old

Director
FREEBURN, Wilson
Appointed Date: 01 September 2013
73 years old

Director
MCCORRY, Thomas
Appointed Date: 01 September 2013
79 years old

Director
NELSON, James Joseph
Appointed Date: 23 September 2015
72 years old

Resigned Directors

Secretary
CASEY, Hugh Brendan
Resigned: 10 March 2013
Appointed Date: 31 July 2001

Director
CASEY, Hugh Brendan
Resigned: 10 March 2013
Appointed Date: 31 July 2001
98 years old

Director
FERGUSON, John
Resigned: 30 January 2016
Appointed Date: 01 April 2013
73 years old

Director
FOX, Jannette
Resigned: 01 September 2013
Appointed Date: 31 July 2001
73 years old

Director
HOUSTON, Maurice Moore
Resigned: 18 August 2008
Appointed Date: 31 July 2001
80 years old

Director
JONES, Susan Jill
Resigned: 20 May 2002
Appointed Date: 31 July 2001
66 years old

Director
MALONE, Patricia
Resigned: 31 July 2003
Appointed Date: 31 July 2001
88 years old

Director
MCKAVANAGH, Brenda
Resigned: 02 February 2008
Appointed Date: 31 July 2001
67 years old

Director
MCKAVANAGH, Mark
Resigned: 01 April 2003
Appointed Date: 31 July 2001
60 years old

Director
SOYE, Margaret Frances
Resigned: 01 August 2004
Appointed Date: 31 July 2001
87 years old

Persons With Significant Control

Mr Sydney Cairns
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Wilson Freeburn
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Thomas Mccorry
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr James Joseph Nelson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ZION'S DEN LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Aug 2016
Director's details changed for Mr James Joseph Nelson on 1 August 2016
09 Mar 2016
Termination of appointment of John Ferguson as a director on 30 January 2016
29 Dec 2015
Full accounts made up to 31 March 2015
...
... and 44 more events
01 Aug 2002
31/07/02 annual return shuttle
31 Jul 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.