About

Registered Number: FC004356
Date of Incorporation: 13/07/1954 (69 years and 9 months ago)
Company Status: Active
Registered Address: Capita Irg Plc, Bourne House, 34 Beckenham Road, Beckenham Kent, BR3 4TU,

 

Zccm Investments Holdings Plc was established in 1954. We don't currently know the number of employees at this organisation. There are 16 directors listed as Alonzo, Martin, Brownrigg, Philip Henry Akerman, Ensign Jr, Chester Oscar, Frawley, John Francis, Halle, Roy St John, Innes, William, Leyden, Peter James Roy, Mapoma, James Chando, Muuka, Lishomwa Sheba, Phiri, David Abel Ray, Schmidt-fellner, Alexander Herman, Sichilongo, Lloyd Chusa, Simeon, Hugh Michael, Siwo, Peter A, Sumbwe, Fanuel Chileyamwewa, Webber, Vernon Ian for Zccm Investments Holdings Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALONZO, Martin 23 May 1979 - 1
BROWNRIGG, Philip Henry Akerman 23 May 1979 - 1
ENSIGN JR, Chester Oscar 23 May 1979 - 1
FRAWLEY, John Francis 23 May 1979 - 1
HALLE, Roy St John 23 May 1979 - 1
INNES, William 21 January 1988 - 1
LEYDEN, Peter James Roy 08 July 1987 - 1
MAPOMA, James Chando 23 May 1979 - 1
MUUKA, Lishomwa Sheba 23 May 1979 - 1
PHIRI, David Abel Ray 23 May 1979 - 1
SCHMIDT-FELLNER, Alexander Herman 23 May 1979 - 1
SICHILONGO, Lloyd Chusa 23 May 1979 - 1
SIMEON, Hugh Michael 23 May 1979 - 1
SIWO, Peter A 21 January 1988 - 1
SUMBWE, Fanuel Chileyamwewa 23 May 1979 - 1
WEBBER, Vernon Ian 23 May 1979 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 23 January 2004
692(2) - Return of change in the corporate name of an oversea company subject to place of business registration 23 April 2003
AA - Annual Accounts 22 March 2002
FPA - N/A 04 September 2001
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 04 September 2001
FPA - N/A 07 October 1999
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 07 October 1999
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 07 December 1995
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 30 November 1992
FPA - N/A 30 November 1992
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 30 November 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 10 October 1990
AA - Annual Accounts 17 July 1989
AA - Annual Accounts 17 December 1987
AA - Annual Accounts 09 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.