Company number 04788427
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address JEYLAN, BUNCES LANE BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3DL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 4
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ZIGON LIMITED are www.zigon.co.uk, and www.zigon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Zigon Limited is a Private Limited Company.
The company registration number is 04788427. Zigon Limited has been working since 05 June 2003.
The present status of the company is Active. The registered address of Zigon Limited is Jeylan Bunces Lane Burghfield Common Reading Berkshire Rg7 3dl. . MURRAY, Emine is a Director of the company. Secretary BARKER, Stephen Peter Ilmari has been resigned. Secretary MURRAY, Emine has been resigned. Director BLANCHETTE, Caroline has been resigned. Director BLANCHETTE, Mark Robert has been resigned. Director MURRAY, Mark Richard has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
MURRAY, Emine
Resigned: 01 June 2006
Appointed Date: 05 June 2003
ZIGON LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
05 Jul 2015
Termination of appointment of Stephen Peter Ilmari Barker as a secretary on 30 June 2015
...
... and 33 more events
09 Nov 2004
Registered office changed on 09/11/04 from: 26 winston way thatcham berkshire RG19 3TY
08 Nov 2004
Resolutions
-
RES13 ‐
Chairman/quorom/dir res 25/10/04
06 Jul 2004
New director appointed
06 Jul 2004
Return made up to 05/06/04; full list of members
05 Jun 2003
Incorporation