ZODEQ GROUP LTD

Address:
3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

ZODEQ GROUP LTD is a business entity registered at Companies House, UK, with entity identifier is 11676492. The registration start date is November 14, 2018. The current status is Active.

Company Overview

Company Number 11676492
Company Name ZODEQ GROUP LTD
Registered Address 3 The Exchange
St John Street
Chester
CH1 1DA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-11-14
Account Category NO ACCOUNTS FILED
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2020-11-14
Returns Due Date 2019-12-12
Confirmation Statement Due Date 2020-12-25
Confirmation Statement Last Update 2019-11-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 3 THE EXCHANGE
ST JOHN STREET
Post Town CHESTER
Post Code CH1 1DA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
A.PINTO CONTRACTS LIMITED 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
INCOME ANALYTICS LIMITED 3 The Exchange, St. John Street, Chester, CH1 1DA, England
REAL TECH CONSTRUCTION LIMITED 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
DAVID CARPENTER PROPERTY SOLUTIONS LTD 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
GALLIVAN AUTOS LIMITED 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
DICKIES AUTO LIMITED 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
SURGE AUTO REPAIRS LTD 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
JACKEL & MITCHELL LTD 3 The Exchange, 1 St. John Street, Chester, CH1 1DA, England
ST TRAINING SERVICES LTD 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom
DB AUTO CARE SOLUTIONS LTD 3 The Exchange, 1 St John Street, Chester, CH1 1DA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARROWCLIFFE, Jeanette Secretary () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA /
14 November 2018
/
BARROWCLIFFE, Jeanette Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA December 1969 /
14 November 2018
British /
England
Director
BARROWCLIFFE, Jon Anthony Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA August 1969 /
14 November 2018
British /
England
Director
COONEY, Paul James Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA April 1975 /
14 November 2018
British /
England
Director
KAVANAGH, Rodney William Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA July 1945 /
14 November 2018
British /
England
Director
KAVANAGH, Sandra Beryl Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA July 1952 /
14 November 2018
British /
England
Director
LOWNDES, Michael Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA January 1973 /
14 November 2018
British /
United Kingdom
Director
MITCHELL, Carol Ann Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA November 1963 /
14 November 2018
British /
England
Director
MITCHELL, Mark Victor Director () 3 The Exchange, St John Street, Chester, United Kingdom, CH1 1DA December 1963 /
14 November 2018
British /
England
Director

Competitor

Search similar business entities

Post Town CHESTER
Post Code CH1 1DA
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on ZODEQ GROUP LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches