ZODIAC MARITIME LIMITED
LONDON ZODIAC MARITIME AGENCIES LIMITED

Hellopages » Greater London » Westminster » W1H 6DU

Company number 01240802
Status Active
Incorporation Date 16 January 1976
Company Type Private Limited Company
Address 5TH FLOOR PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 90,000 ; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Samuel Ari Gontha on 28 April 2016. The most likely internet sites of ZODIAC MARITIME LIMITED are www.zodiacmaritime.co.uk, and www.zodiac-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Zodiac Maritime Limited is a Private Limited Company. The company registration number is 01240802. Zodiac Maritime Limited has been working since 16 January 1976. The present status of the company is Active. The registered address of Zodiac Maritime Limited is 5th Floor Portman House 2 Portman Street London W1h 6du. . AMER, James Nadim is a Secretary of the company. GONTHA, Samuel Ari is a Director of the company. OFER, Daniel Guy is a Director of the company. OFER, David Mark is a Director of the company. Secretary KLEIN, Chaim has been resigned. Director LION, Amnon has been resigned. Director ZINGHER, Rami, Captain has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
AMER, James Nadim
Appointed Date: 03 November 2014

Director
GONTHA, Samuel Ari
Appointed Date: 11 April 2011
44 years old

Director
OFER, Daniel Guy
Appointed Date: 31 March 2011
45 years old

Director
OFER, David Mark
Appointed Date: 08 April 2013
41 years old

Resigned Directors

Secretary
KLEIN, Chaim
Resigned: 03 November 2014

Director
LION, Amnon
Resigned: 31 March 2011
84 years old

Director
ZINGHER, Rami, Captain
Resigned: 30 November 2013
Appointed Date: 31 December 2001
76 years old

ZODIAC MARITIME LIMITED Events

18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 90,000

02 Jun 2016
Group of companies' accounts made up to 31 December 2015
29 Apr 2016
Director's details changed for Mr Samuel Ari Gontha on 28 April 2016
03 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 90,000

16 Jun 2015
Secretary's details changed for Mr James Nadim Amer on 1 June 2015
...
... and 94 more events
18 Sep 1987
Full group accounts made up to 31 December 1986

13 Apr 1987
Return made up to 26/12/86; full list of members

18 Dec 1986
Full accounts made up to 31 December 1985

16 Jan 1976
Certificate of incorporation
16 Jan 1976
Certificate of incorporation

ZODIAC MARITIME LIMITED Charges

21 May 2014
Charge code 0124 0802 0004
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0124 0802 0003
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Notification of addition to or amendment of charge…
4 June 2002
A tripartite assignment
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Deutsche Schiffsbank Aktiengesellschft
Description: All rights and interests of every kind which the company…
23 September 1987
Full mortgage debenture
Delivered: 29 September 1987
Status: Satisfied on 7 March 1989
Persons entitled: The Chase Manhattan Bank. N.A.
Description: Fixed and floating charges over the undertaking and all…