ZENITH LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 04181309
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2,222 . The most likely internet sites of ZENITH LIMITED are www.zenith.co.uk, and www.zenith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Zenith Limited is a Private Limited Company. The company registration number is 04181309. Zenith Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Zenith Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . WYNN, Margaret Audrey is a Secretary of the company. WYNN, Margaret Audrey is a Director of the company. WYNN, Phillip Neville is a Director of the company. Secretary ALLEN, Jennifer has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Mark Robert has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WYNN, Margaret Audrey
Appointed Date: 31 May 2005

Director
WYNN, Margaret Audrey
Appointed Date: 01 December 2004
66 years old

Director
WYNN, Phillip Neville
Appointed Date: 16 March 2001
68 years old

Resigned Directors

Secretary
ALLEN, Jennifer
Resigned: 31 May 2005
Appointed Date: 16 March 2001

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
ALLEN, Mark Robert
Resigned: 31 May 2005
Appointed Date: 16 March 2001
66 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Zenith Holdings (Malvern) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZENITH LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,222

07 Jan 2016
Accounts for a medium company made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,222

...
... and 41 more events
29 Mar 2001
Director resigned
29 Mar 2001
New director appointed
29 Mar 2001
New secretary appointed
29 Mar 2001
New director appointed
16 Mar 2001
Incorporation

ZENITH LIMITED Charges

24 November 2011
Charge of deposit
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
28 January 2006
Charge of deposit
Delivered: 2 February 2006
Status: Satisfied on 11 December 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £221,708 credited to account…
31 August 2001
Mortgage debenture
Delivered: 10 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…