THE ZEST COLLECTIVE LTD
BLACKPOOL

Hellopages » Lancashire » Wyre » FY6 9AQ

Company number 04515631
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address 14 BIRCHWOOD DRIVE, HAMBLETON, BLACKPOOL, LANCASHIRE, FY6 9AQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Register inspection address has been changed from C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ. The most likely internet sites of THE ZEST COLLECTIVE LTD are www.thezestcollective.co.uk, and www.the-zest-collective.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Zest Collective Ltd is a Private Limited Company. The company registration number is 04515631. The Zest Collective Ltd has been working since 20 August 2002. The present status of the company is Active. The registered address of The Zest Collective Ltd is 14 Birchwood Drive Hambleton Blackpool Lancashire Fy6 9aq. . FAIRHURST, Hayley is a Secretary of the company. FAIRHURST, Stephen James is a Director of the company. Secretary FAIRHURST, Leslie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MOORE, Donald Robertson has been resigned. Director MOORE, Donald Robertson has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FAIRHURST, Hayley
Appointed Date: 23 July 2007

Director
FAIRHURST, Stephen James
Appointed Date: 09 September 2002
57 years old

Resigned Directors

Secretary
FAIRHURST, Leslie
Resigned: 23 July 2007
Appointed Date: 17 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2002
Appointed Date: 20 August 2002

Secretary
MOORE, Donald Robertson
Resigned: 17 June 2003
Appointed Date: 09 September 2002

Director
MOORE, Donald Robertson
Resigned: 31 July 2003
Appointed Date: 09 September 2002
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2002
Appointed Date: 20 August 2002

Persons With Significant Control

Stephen James Fairhurst
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hayley Fairhurst
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ZEST COLLECTIVE LTD Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
30 Aug 2016
Register inspection address has been changed from C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

...
... and 38 more events
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed;new director appointed
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
20 Aug 2002
Incorporation