Company number 03402993
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 17 January 2017
GBP 225,473.14
; Cancellation of shares. Statement of capital on 27 February 2017
GBP 223,558.74
; Purchase of own shares.. The most likely internet sites of ZONE LIMITED are www.zone.co.uk, and www.zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Zone Limited is a Private Limited Company.
The company registration number is 03402993. Zone Limited has been working since 14 July 1997.
The present status of the company is Active. The registered address of Zone Limited is 64 New Cavendish Street London W1g 8tb. . KISSIN, Anna is a Secretary of the company. DAVIE, Jonathan is a Director of the company. FREEDMAN, James Simon is a Director of the company. KELLY, Jim is a Director of the company. KIRBY, Benjamin James Richmond is a Director of the company. KISSIN, Anna is a Director of the company. MCKENNA, Amanda is a Director of the company. MILLS, Dominic is a Director of the company. PARNELL, Marc Dominique is a Director of the company. SIMMONS, Jonathan Elliott is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHANDOS, Thomas Orlando, Viscount has been resigned. Director FREEDMAN, Edward David has been resigned. Director MARKS, Daniel Jonathan has been resigned. Director NUNNY, Mark Ian has been resigned. Director PARNELL, Judith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
KELLY, Jim
Appointed Date: 09 January 2015
70 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997
Director
NUNNY, Mark Ian
Resigned: 07 April 2016
Appointed Date: 09 January 2015
47 years old
Director
PARNELL, Judith
Resigned: 29 May 2013
Appointed Date: 15 July 2010
62 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997
ZONE LIMITED Events
1 March 2017
Charge code 0340 2993 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
7 March 2013
A floating charge over assets deed
Delivered: 14 March 2013
Status: Satisfied
on 7 February 2017
Persons entitled: James Simon Freedman and the Hanover Trustee Company Limited as Trustees of the Zone Pension Scheme (The Chargee)
Description: All of the rights, title, benefit and interest to, in and…
29 July 2010
Rent deposit deed
Delivered: 4 August 2010
Status: Satisfied
on 26 November 2014
Persons entitled: Aviva Investors Pensions Limited
Description: A deposit of £90,672.69 see image for full details.
25 January 2010
Floating charge over assets (the debenture)
Delivered: 26 April 2010
Status: Satisfied
on 6 July 2010
Persons entitled: James Simon Freedman and the Hanover Trustee Company LTD as Trustees of the Zone Pension Fund (The Chargee)
Description: First floating charge all its right title and interest in…
23 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied
on 13 February 2010
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…