ZERO 1 EXHIBITIONS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PB

Company number 04255154
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address UNIT4, NEWFIELD CLOSE, WALSALL, WEST MIDLANDS, WS2 7PB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
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 30 June 2016; Confirmation statement made on 19 July 2016 with updates; Registration of charge 042551540002, created on 24 March 2016. The most likely internet sites of ZERO 1 EXHIBITIONS LIMITED are www.zero1exhibitions.co.uk, and www.zero-1-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Zero 1 Exhibitions Limited is a Private Limited Company. The company registration number is 04255154. Zero 1 Exhibitions Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Zero 1 Exhibitions Limited is Unit4 Newfield Close Walsall West Midlands Ws2 7pb. . MACLAREN, Andrew is a Secretary of the company. BOWMAN, Stephen John is a Director of the company. MACLAREN, Andrew George is a Director of the company. Secretary MACLAREN, Ian has been resigned. Secretary MCLAREN, Andrew has been resigned. Secretary LICHFIELD STREET SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNT, Philip Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MACLAREN, Andrew
Appointed Date: 16 March 2016

Director
BOWMAN, Stephen John
Appointed Date: 02 March 2011
56 years old

Director
MACLAREN, Andrew George
Appointed Date: 19 July 2001
57 years old

Resigned Directors

Secretary
MACLAREN, Ian
Resigned: 18 April 2002
Appointed Date: 19 July 2001

Secretary
MCLAREN, Andrew
Resigned: 25 March 2009
Appointed Date: 05 April 2004

Secretary
LICHFIELD STREET SECRETARIAL SERVICES LIMITED
Resigned: 16 March 2016
Appointed Date: 25 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Director
HUNT, Philip Raymond
Resigned: 02 March 2011
Appointed Date: 01 June 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Andrew Maclaren
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ZERO 1 EXHIBITIONS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
24 Mar 2016
Registration of charge 042551540002, created on 24 March 2016
16 Mar 2016
Appointment of Mr Andrew Maclaren as a secretary on 16 March 2016
16 Mar 2016
Termination of appointment of Lichfield Street Secretarial Services Limited as a secretary on 16 March 2016
...
... and 44 more events
29 Jul 2001
New director appointed
29 Jul 2001
New secretary appointed
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned
19 Jul 2001
Incorporation

ZERO 1 EXHIBITIONS LIMITED Charges

24 March 2016
Charge code 0425 5154 0002
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings known as former brian james…
26 January 2016
Charge code 0425 5154 0001
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…