Z-CARD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AH

Company number 04632419
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 4TH FLOOR, 11 - 13 MARKET PLACE, LONDON, ENGLAND, W1W 8AH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of Z-CARD LIMITED are www.zcard.co.uk, and www.z-card.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Z Card Limited is a Private Limited Company. The company registration number is 04632419. Z Card Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Z Card Limited is 4th Floor 11 13 Market Place London England W1w 8ah. . LOWE, Nicholas Charles Scovell is a Secretary of the company. DANEELS, Kris Anna Eduard is a Director of the company. DE KROON, Luc Theodoor Franciscus Maria is a Director of the company. Secretary JOHNS, David Hugh has been resigned. Director DREXLMAIER, Holger has been resigned. Director ELLIS, John has been resigned. Director JOHNS, David Hugh has been resigned. Director LASHAM, Gary has been resigned. Director LLOYD, Joanne has been resigned. Director LOVE, Elizabeth Helen Mary has been resigned. Director LOWE, Nicholas Charles Scovell has been resigned. Director TRINDADE, Michael has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
LOWE, Nicholas Charles Scovell
Appointed Date: 07 April 2015

Director
DANEELS, Kris Anna Eduard
Appointed Date: 09 April 2016
55 years old

Director
DE KROON, Luc Theodoor Franciscus Maria
Appointed Date: 07 April 2015
66 years old

Resigned Directors

Secretary
JOHNS, David Hugh
Resigned: 17 April 2012
Appointed Date: 09 January 2003

Director
DREXLMAIER, Holger
Resigned: 07 April 2015
Appointed Date: 18 November 2011
56 years old

Director
ELLIS, John
Resigned: 07 April 2015
Appointed Date: 01 April 2014
51 years old

Director
JOHNS, David Hugh
Resigned: 17 April 2012
Appointed Date: 09 January 2003
68 years old

Director
LASHAM, Gary
Resigned: 30 September 2003
Appointed Date: 29 January 2003
67 years old

Director
LLOYD, Joanne
Resigned: 17 April 2012
Appointed Date: 25 May 2004
62 years old

Director
LOVE, Elizabeth Helen Mary
Resigned: 07 April 2015
Appointed Date: 09 January 2003
63 years old

Director
LOWE, Nicholas Charles Scovell
Resigned: 07 April 2015
Appointed Date: 31 August 2010
53 years old

Director
TRINDADE, Michael
Resigned: 07 April 2015
Appointed Date: 01 April 2014
52 years old

Persons With Significant Control

Mr Luc Theodoor Franciscus Maria De Kroon
Notified on: 9 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Kris Anna Eduard Daneels
Notified on: 9 April 2016
55 years old
Nature of control: Has significant influence or control

Z-CARD LIMITED Events

17 Jan 2017
Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 December 2015
23 Nov 2016
Registration of charge 046324190005, created on 17 November 2016
16 Nov 2016
Satisfaction of charge 046324190004 in full
...
... and 55 more events
22 May 2003
Ad 15/04/03--------- £ si [email protected]=999 £ ic 1/1000
03 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2003
New director appointed
21 Jan 2003
Particulars of mortgage/charge
09 Jan 2003
Incorporation

Z-CARD LIMITED Charges

17 November 2016
Charge code 0463 2419 0005
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Kbc Commercial Finance Nv
Description: As a continuing security for the payment and discharge of…
30 July 2015
Charge code 0463 2419 0004
Delivered: 30 July 2015
Status: Satisfied on 16 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 May 2015
Charge code 0463 2419 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 May 2015
Charge code 0463 2419 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
17 January 2003
Fixed charge on purchased debts which fail to vest
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…