ZENCO SYSTEMS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS
Company number 05979934
Status Liquidation
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of ZENCO SYSTEMS LIMITED are www.zencosystems.co.uk, and www.zenco-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Zenco Systems Limited is a Private Limited Company. The company registration number is 05979934. Zenco Systems Limited has been working since 27 October 2006. The present status of the company is Liquidation. The registered address of Zenco Systems Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. OWEN, Sandra Julie is a Director of the company. WAKEFORD, Gordon Lawrence is a Director of the company. Secretary CARLESS, Helen Claire has been resigned. Secretary FROST, Claudine Nicole has been resigned. Director FORD, Adrian Geoffery has been resigned. Director FROST, Noel Malcolm Dunster has been resigned. Director HARDING, Matthew Guy has been resigned. Director HATTON, Stephen James has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 02 August 2016

Director
OWEN, Sandra Julie
Appointed Date: 01 July 2015
66 years old

Director
WAKEFORD, Gordon Lawrence
Appointed Date: 01 July 2015
63 years old

Resigned Directors

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 01 July 2015

Secretary
FROST, Claudine Nicole
Resigned: 01 July 2015
Appointed Date: 27 October 2006

Director
FORD, Adrian Geoffery
Resigned: 01 July 2015
Appointed Date: 21 June 2010
56 years old

Director
FROST, Noel Malcolm Dunster
Resigned: 01 July 2015
Appointed Date: 01 November 2008
58 years old

Director
HARDING, Matthew Guy
Resigned: 01 July 2015
Appointed Date: 27 October 2006
54 years old

Director
HATTON, Stephen James
Resigned: 01 July 2015
Appointed Date: 01 December 2011
58 years old

ZENCO SYSTEMS LIMITED Events

19 Apr 2017
Return of final meeting in a members' voluntary winding up
13 Feb 2017
Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 February 2017
08 Feb 2017
Appointment of a voluntary liquidator
08 Feb 2017
Declaration of solvency
08 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24

...
... and 38 more events
01 Dec 2008
Return made up to 27/10/08; full list of members
01 Dec 2008
Director appointed mr noel malcolm dunster frost
29 May 2008
Total exemption small company accounts made up to 31 October 2007
17 Dec 2007
Return made up to 27/10/07; full list of members
27 Oct 2006
Incorporation

ZENCO SYSTEMS LIMITED Charges

15 December 2010
Rent deposit deed
Delivered: 31 December 2010
Status: Satisfied on 12 January 2017
Persons entitled: Mcgowan Investments Limited
Description: £2,550.