ZONESPAN LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 02855397
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address AMERICAN GOLF DISCOUNT CENTRE, EUROPA BOULEVARD GEMINI BUSINESS PARK, WESTBROOK, WARRINGTON, WA5 7YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 26 July 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1,000 . The most likely internet sites of ZONESPAN LIMITED are www.zonespan.co.uk, and www.zonespan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Zonespan Limited is a Private Limited Company. The company registration number is 02855397. Zonespan Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Zonespan Limited is American Golf Discount Centre Europa Boulevard Gemini Business Park Westbrook Warrington Wa5 7yw. . FORT, Alan James is a Director of the company. STRINGER, Lorraine is a Director of the company. Secretary DELL, Ann Susan has been resigned. Secretary DELL, Julian David has been resigned. Secretary GOULD, Gerard has been resigned. Secretary MCDONALD, Andrew has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DELL, Ann Susan has been resigned. Director DELL, Julian David has been resigned. Director GOULD, Gerard has been resigned. Director LIVINGSTONE, Stuart has been resigned. Director MCDONALD, Andrew has been resigned. Director MORRIS, Wayne Philip has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Director WATTS, John Andrew has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FORT, Alan James
Appointed Date: 15 April 2015
69 years old

Director
STRINGER, Lorraine
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
DELL, Ann Susan
Resigned: 30 June 1998
Appointed Date: 28 September 1993

Secretary
DELL, Julian David
Resigned: 04 September 2007
Appointed Date: 30 June 1998

Secretary
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 04 September 2007

Secretary
MCDONALD, Andrew
Resigned: 13 June 2008
Appointed Date: 04 September 2007

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 September 1993
Appointed Date: 21 September 1993

Director
DELL, Ann Susan
Resigned: 31 December 1996
Appointed Date: 28 September 1993
66 years old

Director
DELL, Julian David
Resigned: 04 September 2007
Appointed Date: 31 December 1996
67 years old

Director
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 04 September 2007
58 years old

Director
LIVINGSTONE, Stuart
Resigned: 13 November 2009
Appointed Date: 13 June 2008
52 years old

Director
MCDONALD, Andrew
Resigned: 13 June 2008
Appointed Date: 04 September 2007
57 years old

Director
MORRIS, Wayne Philip
Resigned: 04 September 2007
Appointed Date: 28 September 1993
65 years old

Director
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 07 January 2013
54 years old

Director
RIORDAN, Peter Joseph
Resigned: 04 December 2013
Appointed Date: 19 June 2012
68 years old

Director
STYLES, Kevin
Resigned: 23 June 2014
Appointed Date: 07 June 2012
53 years old

Director
WATTS, John Andrew
Resigned: 04 September 2007
Appointed Date: 28 September 1993
72 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 07 June 2012
Appointed Date: 13 November 2009
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 21 September 1993

Persons With Significant Control

South West Golf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZONESPAN LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 26 July 2015
30 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

30 Sep 2015
Register inspection address has been changed from Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
30 Apr 2015
Accounts for a dormant company made up to 27 July 2014
...
... and 93 more events
31 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Oct 1993
£ nc 100/1000 28/09/93
31 Oct 1993
Registered office changed on 31/10/93 from: 193/195 city road london EC1V 1JN

21 Sep 1993
Incorporation

ZONESPAN LIMITED Charges

12 January 2010
Composite guarantee and debenture
Delivered: 30 January 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 15 September 2007
Persons entitled: Melvin John Bosher
Description: Land lying to the south east of cambridge road melbourn…
26 June 1996
Debenture
Delivered: 4 July 1996
Status: Satisfied on 10 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…