Faun Zoeller (UK) Ltd was registered on 28 February 1963 and has its registered office in Redditch, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Horton, Richard, Gregory, Stewart Ian, Horton, Richard Ian, Hyde, Simon Gretton, Ball, Stephen David, Browning, Roger, Farnell, William, Paton, Ian James, Cowling, Jeffrey, Evans, Gwynedd Jones, Works Director, Firth, Kevin Paul, Heney, Geoffrey Frederick, Kirchhoff, Johannes F, Nicol, John Gair, Engineering Director, O'connor, Vincent, Schmitz, Thomas, Schneider, Jochen, Stott, Alan, Stowell, Charles George D'eyncourt, Vogel, Armin, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Stewart Ian | 01 June 2017 | - | 1 |
HORTON, Richard Ian | 24 February 2016 | - | 1 |
HYDE, Simon Gretton | 01 April 2011 | - | 1 |
COWLING, Jeffrey | N/A | 09 October 1991 | 1 |
EVANS, Gwynedd Jones, Works Director | 02 November 1992 | 19 January 1999 | 1 |
FIRTH, Kevin Paul | N/A | 10 May 2000 | 1 |
HENEY, Geoffrey Frederick | 01 January 2000 | 30 June 2001 | 1 |
KIRCHHOFF, Johannes F | 01 January 1996 | 10 May 2000 | 1 |
NICOL, John Gair, Engineering Director | 02 November 1992 | 01 February 1996 | 1 |
O'CONNOR, Vincent | N/A | 23 April 1996 | 1 |
SCHMITZ, Thomas | 08 March 2012 | 16 February 2017 | 1 |
SCHNEIDER, Jochen | 01 September 2007 | 14 February 2012 | 1 |
STOTT, Alan | 01 June 2002 | 16 March 2005 | 1 |
STOWELL, Charles George D'Eyncourt | 19 January 1999 | 30 September 2004 | 1 |
VOGEL, Armin, Dr | 10 May 2000 | 31 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Richard | 01 September 2013 | - | 1 |
BALL, Stephen David | 12 January 2012 | 31 August 2013 | 1 |
BROWNING, Roger | 10 May 2000 | 31 May 2002 | 1 |
FARNELL, William | 01 January 1996 | 30 June 1999 | 1 |
PATON, Ian James | 01 June 2002 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 24 June 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 03 October 2017 | |
RP04PSC01 - N/A | 30 September 2017 | |
PSC01 - N/A | 12 July 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
MR04 - N/A | 30 December 2014 | |
AD01 - Change of registered office address | 19 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
MR04 - N/A | 05 September 2014 | |
MR04 - N/A | 29 August 2014 | |
MR04 - N/A | 25 July 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AP03 - Appointment of secretary | 10 September 2013 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AA03 - Notice of resolution removing auditors | 30 January 2013 | |
MISC - Miscellaneous document | 31 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
TM01 - Termination of appointment of director | 08 March 2012 | |
AP03 - Appointment of secretary | 27 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AP01 - Appointment of director | 05 May 2011 | |
CERTNM - Change of name certificate | 19 April 2011 | |
RESOLUTIONS - N/A | 13 April 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 13 May 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
363s - Annual Return | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AUD - Auditor's letter of resignation | 02 September 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 12 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2004 | |
AUD - Auditor's letter of resignation | 13 January 2004 | |
AA - Annual Accounts | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 24 September 2003 | |
363s - Annual Return | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 14 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
363b - Annual Return | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
AA - Annual Accounts | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
395 - Particulars of a mortgage or charge | 04 September 1998 | |
AA - Annual Accounts | 13 August 1998 | |
363s - Annual Return | 13 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1998 | |
395 - Particulars of a mortgage or charge | 29 December 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
287 - Change in situation or address of Registered Office | 09 December 1997 | |
395 - Particulars of a mortgage or charge | 28 August 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 07 July 1997 | |
AA - Annual Accounts | 06 September 1996 | |
363s - Annual Return | 30 July 1996 | |
288 - N/A | 17 May 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
CERTNM - Change of name certificate | 31 January 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 02 October 1995 | |
288 - N/A | 03 July 1995 | |
AA - Annual Accounts | 30 September 1994 | |
363s - Annual Return | 30 September 1994 | |
363s - Annual Return | 28 September 1993 | |
AA - Annual Accounts | 28 September 1993 | |
288 - N/A | 11 November 1992 | |
288 - N/A | 11 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
288 - N/A | 24 October 1991 | |
AA - Annual Accounts | 16 October 1991 | |
363b - Annual Return | 14 October 1991 | |
288 - N/A | 30 April 1991 | |
RESOLUTIONS - N/A | 21 February 1991 | |
MEM/ARTS - N/A | 21 February 1991 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 01 October 1990 | |
363 - Annual Return | 27 September 1989 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 09 November 1988 | |
AA - Annual Accounts | 09 November 1988 | |
363 - Annual Return | 22 October 1987 | |
AA - Annual Accounts | 22 October 1987 | |
363 - Annual Return | 13 November 1986 | |
AA - Annual Accounts | 30 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1986 | |
288 - N/A | 14 July 1986 | |
CERTNM - Change of name certificate | 11 August 1967 | |
NEWINC - New incorporation documents | 28 February 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Certificate of assignment | 30 July 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 11 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 August 2002 | Fully Satisfied |
N/A |
Debenture | 30 August 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 11 June 2002 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 05 April 2001 | Fully Satisfied |
N/A |
Security deposit agreement | 05 May 2000 | Fully Satisfied |
N/A |
Debenture | 28 August 1998 | Fully Satisfied |
N/A |
Legal charge | 22 December 1997 | Fully Satisfied |
N/A |
Legal charge | 05 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 05 December 1997 | Fully Satisfied |
N/A |
Debenture | 05 December 1997 | Fully Satisfied |
N/A |
Rent deposit deed | 19 August 1997 | Fully Satisfied |
N/A |