ZEBRA ACCOUNTING (THAMES VALLEY) LIMITED
MAIDENHEAD K S CUTTNG EDGE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2QQ

Company number 05369338
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address 12 HARVEST HILL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 2QQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 900 . The most likely internet sites of ZEBRA ACCOUNTING (THAMES VALLEY) LIMITED are www.zebraaccountingthamesvalley.co.uk, and www.zebra-accounting-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Zebra Accounting Thames Valley Limited is a Private Limited Company. The company registration number is 05369338. Zebra Accounting Thames Valley Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Zebra Accounting Thames Valley Limited is 12 Harvest Hill Road Maidenhead Berkshire England Sl6 2qq. . FOULDS, Julia Anne is a Secretary of the company. FOULDS, Julia Anne is a Director of the company. GARNER, Richard William is a Director of the company. Secretary TURNER, Karen Jane has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director KIRKPATRICK, Donna Ann has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FOULDS, Julia Anne
Appointed Date: 01 July 2008

Director
FOULDS, Julia Anne
Appointed Date: 01 December 2007
65 years old

Director
GARNER, Richard William
Appointed Date: 27 September 2006
75 years old

Resigned Directors

Secretary
TURNER, Karen Jane
Resigned: 01 July 2008
Appointed Date: 27 September 2006

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 September 2006
Appointed Date: 18 February 2005

Director
KIRKPATRICK, Donna Ann
Resigned: 27 March 2012
Appointed Date: 27 September 2006
59 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 27 September 2006
Appointed Date: 18 February 2005

Persons With Significant Control

Mrs Julia Anne Foulds
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard William Garner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEBRA ACCOUNTING (THAMES VALLEY) LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900

22 Feb 2016
Director's details changed for Mr Richard William Garner on 6 January 2016
30 Dec 2015
Registered office address changed from 7 Kingsland House 135 Andover Road Newbury RG14 6JL to 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ on 30 December 2015
...
... and 41 more events
01 Nov 2006
Secretary resigned
23 Oct 2006
Return made up to 18/02/06; full list of members
27 Sep 2006
Company name changed k s cuttng edge LIMITED\certificate issued on 27/09/06
01 Aug 2006
First Gazette notice for compulsory strike-off
18 Feb 2005
Incorporation