ZERO C HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZERO C HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ZERO C HOLDINGS LIMITED was incorporated 16 years ago on 20/03/2008 and has the registered number: 06540829. The accounts status is FULL and accounts are next due on 31/12/2024.
ZERO C HOLDINGS LIMITED was incorporated 16 years ago on 20/03/2008 and has the registered number: 06540829. The accounts status is FULL and accounts are next due on 31/12/2024.
ZERO C HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WINSTANLEY | Feb 1978 | British | Director | 2017-08-04 | CURRENT |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2021-07-27 | CURRENT |
MR JONATHAN RICHARD COOK | Aug 1968 | British | Director | 2021-07-27 | CURRENT |
JOANNA KATE ALSOP | Secretary | 2023-07-01 | CURRENT | ||
MR SCOTT WALLACE BLACK | Sep 1972 | British | Director | 2020-05-01 | CURRENT |
PAILEX SECRETARIES LIMITED | Corporate Secretary | 2008-03-20 UNTIL 2008-03-20 | RESIGNED | ||
PATRICK WILLIAM WALKER | Jun 1962 | British | Director | 2008-03-20 UNTIL 2014-12-22 | RESIGNED |
MS DOMINIQUE HOWE | Jan 1971 | Secretary | 2008-03-20 UNTIL 2014-12-22 | RESIGNED | |
CHRISTOPHER PAUL MARTIN | Secretary | 2014-12-22 UNTIL 2023-07-01 | RESIGNED | ||
MR ROBERT BONNER LETTS | Jun 1959 | Uk | Director | 2010-06-18 UNTIL 2013-10-25 | RESIGNED |
MR ANDREW MARK USHER | Dec 1980 | British | Director | 2023-11-10 UNTIL 2023-11-10 | RESIGNED |
MR SIMRAN BIR SINGH SOIN | Jan 1968 | British | Director | 2015-11-10 UNTIL 2017-08-04 | RESIGNED |
MR VINCENT ROBERT SMITH | May 1958 | British | Director | 2011-02-23 UNTIL 2014-12-22 | RESIGNED |
DAVID JOHN SHAW | Jan 1961 | British | Director | 2014-12-22 UNTIL 2015-11-10 | RESIGNED |
MR MARK SCOTT ROBINSON | Apr 1968 | British | Director | 2016-03-11 UNTIL 2020-02-25 | RESIGNED |
MR KIM DAVID JOHN SLOWE | Feb 1956 | British | Director | 2008-03-20 UNTIL 2016-11-07 | RESIGNED |
MR HUGO DAVID ROOPER REEVE | Dec 1973 | British | Director | 2010-01-01 UNTIL 2011-06-30 | RESIGNED |
MR COLIN KENNETH RAE | Nov 1964 | British | Director | 2016-03-04 UNTIL 2019-05-24 | RESIGNED |
MR CHRISTOPHER ROBIN LESLIE PHILLIPS | Apr 1950 | British | Director | 2014-12-22 UNTIL 2016-03-14 | RESIGNED |
MR ALAN STEVEN JACOBS | Jan 1962 | British | Director | 2008-09-11 UNTIL 2014-12-22 | RESIGNED |
MR PETER ANDREW LAUREN LACEY | Apr 1974 | British | Director | 2016-11-07 UNTIL 2018-05-17 | RESIGNED |
MR KEVIN PATRICK MOORE | Jan 1967 | British | Director | 2013-10-01 UNTIL 2016-08-26 | RESIGNED |
PAILEX NOMINEES LIMITED | Director | 2008-03-20 UNTIL 2008-03-20 | RESIGNED | ||
ANDREAS JOACHIM FEGBEUTEL | Oct 1973 | British | Director | 2017-07-17 UNTIL 2019-10-24 | RESIGNED |
MR DAVID COWANS | May 1957 | British,Irish | Director | 2014-12-22 UNTIL 2021-12-01 | RESIGNED |
MR JOHN ALISTAIR CHEETHAM | Dec 1952 | British | Director | 2010-11-22 UNTIL 2013-01-02 | RESIGNED |
MR JOHN CARLETON | Nov 1955 | British | Director | 2019-11-13 UNTIL 2020-02-29 | RESIGNED |
MR ADRIAN STUART BOHR | Dec 1977 | British | Director | 2021-07-27 UNTIL 2023-11-10 | RESIGNED |
ANTHONY HADYN BEAZER | Sep 1968 | British | Director | 2013-01-02 UNTIL 2016-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zero C Group (2008) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |