ZAZU PROPERTIES LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 0FW

Company number 05154576
Status Active
Incorporation Date 15 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 5, WILLOW HOUSE, OLDFIELD ROAD, HESWALL, WIRRAL, CH60 0FW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016; Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016; Appointment of Smd Directors Limited as a director on 15 February 2017. The most likely internet sites of ZAZU PROPERTIES LIMITED are www.zazuproperties.co.uk, and www.zazu-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Zazu Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05154576. Zazu Properties Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Zazu Properties Limited is Po Box 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw. . FRACTIONAL SECRETARIES LIMITED is a Secretary of the company. BATES, David Leslie is a Director of the company. DAY, Julia Rachel is a Director of the company. WHITFIELD, Lucy Ann is a Director of the company. SMD DIRECTORS LIMITED is a Director of the company. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director WHITFIELD, Lucy Ann has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRACTIONAL SECRETARIES LIMITED
Appointed Date: 19 December 2006

Director
BATES, David Leslie
Appointed Date: 31 May 2013
63 years old

Director
DAY, Julia Rachel
Appointed Date: 31 July 2016
34 years old

Director
WHITFIELD, Lucy Ann
Appointed Date: 31 July 2016
33 years old

Director
SMD DIRECTORS LIMITED
Appointed Date: 15 February 2017

Resigned Directors

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 15 June 2004

Director
BATES, David Leslie
Resigned: 31 May 2013
Appointed Date: 31 May 2013
63 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 July 2013
Appointed Date: 31 October 2008
61 years old

Director
WHITFIELD, Lucy Ann
Resigned: 31 July 2016
Appointed Date: 31 July 2016
34 years old

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 15 June 2004

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 15 June 2004

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 15 June 2004

ZAZU PROPERTIES LIMITED Events

03 Mar 2017
Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016
03 Mar 2017
Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016
02 Mar 2017
Appointment of Smd Directors Limited as a director on 15 February 2017
18 Oct 2016
Accounts for a dormant company made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 56 more events
16 Jun 2006
Annual return made up to 15/06/06
24 Jan 2006
Accounts for a dormant company made up to 30 June 2005
18 Jul 2005
Annual return made up to 15/06/05
  • 363(353) ‐ Location of register of members address changed

13 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2004
Incorporation