Cookson & Zinn (Ptl) Ltd was founded on 18 November 1999, it's status is listed as "Active". The companies directors are listed as Grandon, Jonathan, Golding, Andrew Shawn, Grandon, Jonathan M, Walsh, Jay, Hughes, Angela, Humphrey, Lisa Jane, Kenney, Donald, Ageheim, Jan, Anderson, Clive Graeme, Boudry, Jean Alexandre, Haines, John, Hughes, Angela, Kenney, Donald, Knight, Michael, Lee, Geoffrey Ronald, Sengstack, Gregory, Watkins, Derek Edward at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDING, Andrew Shawn | 04 January 2000 | - | 1 |
GRANDON, Jonathan M | 04 August 2017 | - | 1 |
WALSH, Jay | 04 August 2017 | - | 1 |
AGEHEIM, Jan | 20 February 2002 | 03 September 2010 | 1 |
ANDERSON, Clive Graeme | 04 January 2000 | 02 June 2000 | 1 |
BOUDRY, Jean Alexandre | 13 December 1999 | 03 September 2010 | 1 |
HAINES, John | 03 September 2010 | 05 November 2018 | 1 |
HUGHES, Angela | 03 September 2010 | 04 August 2017 | 1 |
KENNEY, Donald | 03 September 2010 | 05 November 2018 | 1 |
KNIGHT, Michael | 04 January 2000 | 31 July 2008 | 1 |
LEE, Geoffrey Ronald | 22 December 2004 | 07 February 2011 | 1 |
SENGSTACK, Gregory | 03 September 2010 | 04 August 2017 | 1 |
WATKINS, Derek Edward | 25 April 2005 | 31 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANDON, Jonathan | 04 August 2017 | - | 1 |
HUGHES, Angela | 03 September 2010 | 01 October 2010 | 1 |
HUMPHREY, Lisa Jane | 13 December 1999 | 04 January 2000 | 1 |
KENNEY, Donald | 11 March 2014 | 04 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 21 November 2018 | |
CH01 - Change of particulars for director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 21 November 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP03 - Appointment of secretary | 04 August 2017 | |
TM02 - Termination of appointment of secretary | 04 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 07 June 2016 | |
CH01 - Change of particulars for director | 15 December 2015 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 01 April 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
AP03 - Appointment of secretary | 06 May 2014 | |
TM02 - Termination of appointment of secretary | 06 May 2014 | |
AD01 - Change of registered office address | 28 March 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AUD - Auditor's letter of resignation | 15 January 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AUD - Auditor's letter of resignation | 03 February 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AA - Annual Accounts | 17 November 2010 | |
AA01 - Change of accounting reference date | 28 October 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
AD01 - Change of registered office address | 06 October 2010 | |
TM02 - Termination of appointment of secretary | 06 October 2010 | |
AP04 - Appointment of corporate secretary | 06 October 2010 | |
AP03 - Appointment of secretary | 05 October 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
TM02 - Termination of appointment of secretary | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
AA03 - Notice of resolution removing auditors | 16 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 20 September 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 21 November 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
225 - Change of Accounting Reference Date | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 05 January 2000 | |
287 - Change in situation or address of Registered Office | 20 December 1999 | |
CERTNM - Change of name certificate | 16 December 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
NEWINC - New incorporation documents | 18 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 February 2000 | Fully Satisfied |
N/A |
Legal charge | 14 December 1999 | Fully Satisfied |
N/A |
Debenture | 13 December 1999 | Fully Satisfied |
N/A |