ZODIAC SERVICES LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03724930
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 4TH FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Jean Luc Merat on 1 November 2016; Total exemption small company accounts made up to 30 March 2016. The most likely internet sites of ZODIAC SERVICES LIMITED are www.zodiacservices.co.uk, and www.zodiac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Zodiac Services Limited is a Private Limited Company. The company registration number is 03724930. Zodiac Services Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Zodiac Services Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . TRIANON TEAM S.A. is a Secretary of the company. MERAT, Jean Luc is a Director of the company. NIVEN ASSOCIATES INC is a Director of the company. Secretary FINANCIAL DATA MANAGEMENT LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PERMIN ENTERPRISES INC has been resigned. Director SPEAK, Kathryn Lesley has been resigned. Director NIVEN ASSOCIATES INC has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRIANON TEAM S.A.
Appointed Date: 28 September 2015

Director
MERAT, Jean Luc
Appointed Date: 12 December 2011
68 years old

Director
NIVEN ASSOCIATES INC
Appointed Date: 01 October 2012

Resigned Directors

Secretary
FINANCIAL DATA MANAGEMENT LIMITED
Resigned: 28 September 2015
Appointed Date: 31 March 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 March 1999
Appointed Date: 03 March 1999

Director
PERMIN ENTERPRISES INC
Resigned: 25 April 2003
Appointed Date: 31 March 1999

Director
SPEAK, Kathryn Lesley
Resigned: 01 October 2012
Appointed Date: 01 October 2008
78 years old

Director
NIVEN ASSOCIATES INC
Resigned: 26 October 2010
Appointed Date: 25 April 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Jean Luc Merat
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Raymond Guillaume Merat
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

ZODIAC SERVICES LIMITED Events

13 Apr 2017
Confirmation statement made on 3 March 2017 with updates
31 Jan 2017
Director's details changed for Jean Luc Merat on 1 November 2016
29 Dec 2016
Total exemption small company accounts made up to 30 March 2016
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 30 March 2015
...
... and 45 more events
24 May 1999
Registered office changed on 24/05/99 from: 843 finchley road london NW11 8NA
21 Apr 1999
Registered office changed on 21/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
10 Apr 1999
Director resigned
10 Apr 1999
Secretary resigned
03 Mar 1999
Incorporation