Zehnder Group Uk Ltd was registered on 15 September 1988 with its registered office in Camberley in Surrey, it has a status of "Active". This organisation is VAT Registered. This business has 13 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOR, Walter Joseph | N/A | 31 October 1995 | 1 |
DUNPHY, Barry Thomas | N/A | 14 February 1996 | 1 |
FOTHERINGHAM, William Stewart | 25 April 1996 | 16 March 1998 | 1 |
FOWLER, Michael | 26 January 1994 | 16 March 1998 | 1 |
HERBERT, Brain Stuart | 25 September 2008 | 30 June 2009 | 1 |
LEE, Brian Anthony | 01 July 1992 | 25 February 1993 | 1 |
NAUGHTON, Garry | 28 June 2005 | 19 December 2013 | 1 |
NICOLAS, Phillipe Andre | 11 June 1998 | 13 November 2001 | 1 |
PELLY, Niall, Finance Director | N/A | 29 February 1996 | 1 |
SHERLING, Alan Joseph | 25 April 1996 | 30 September 2007 | 1 |
WALSH, Thomas Anthony, Production Director | N/A | 18 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSDEN, Doreen May | 01 October 2010 | - | 1 |
BROWN, Debra Sue | 04 July 2001 | 25 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AP01 - Appointment of director | 07 February 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 10 April 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AD01 - Change of registered office address | 02 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
CH01 - Change of particulars for director | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
TM02 - Termination of appointment of secretary | 06 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AP03 - Appointment of secretary | 06 October 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
CERTNM - Change of name certificate | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
363a - Annual Return | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 31 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 August 2003 | |
363s - Annual Return | 29 April 2003 | |
AUD - Auditor's letter of resignation | 11 March 2003 | |
AA - Annual Accounts | 10 March 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2003 | |
123 - Notice of increase in nominal capital | 26 February 2003 | |
AUD - Auditor's letter of resignation | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
AA - Annual Accounts | 17 August 2002 | |
AUD - Auditor's letter of resignation | 25 April 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 25 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
395 - Particulars of a mortgage or charge | 05 November 2001 | |
CERTNM - Change of name certificate | 06 September 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
363s - Annual Return | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
363s - Annual Return | 20 March 2000 | |
MEM/ARTS - N/A | 28 January 2000 | |
CERTNM - Change of name certificate | 26 January 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 21 April 1999 | |
AUD - Auditor's letter of resignation | 24 December 1998 | |
AA - Annual Accounts | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
363s - Annual Return | 13 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1998 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 02 April 1997 | |
288a - Notice of appointment of directors or secretaries | 13 December 1996 | |
AA - Annual Accounts | 02 December 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 October 1996 | |
288 - N/A | 15 July 1996 | |
288 - N/A | 08 June 1996 | |
288 - N/A | 02 May 1996 | |
288 - N/A | 02 May 1996 | |
363s - Annual Return | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
AUD - Auditor's letter of resignation | 30 January 1996 | |
AUD - Auditor's letter of resignation | 24 November 1995 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 04 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 14 December 1994 | |
RESOLUTIONS - N/A | 14 December 1994 | |
AA - Annual Accounts | 27 May 1994 | |
288 - N/A | 16 March 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 17 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1993 | |
363s - Annual Return | 16 March 1993 | |
288 - N/A | 03 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
288 - N/A | 12 August 1992 | |
AA - Annual Accounts | 28 July 1992 | |
363s - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 23 September 1991 | |
363a - Annual Return | 27 March 1991 | |
288 - N/A | 30 November 1990 | |
AA - Annual Accounts | 29 October 1990 | |
363 - Annual Return | 17 April 1990 | |
288 - N/A | 04 April 1990 | |
288 - N/A | 04 April 1990 | |
288 - N/A | 12 February 1990 | |
288 - N/A | 21 December 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 August 1989 | |
288 - N/A | 20 July 1989 | |
288 - N/A | 17 July 1989 | |
288 - N/A | 28 June 1989 | |
288 - N/A | 28 June 1989 | |
288 - N/A | 28 June 1989 | |
287 - Change in situation or address of Registered Office | 02 June 1989 | |
MEM/ARTS - N/A | 25 April 1989 | |
287 - Change in situation or address of Registered Office | 12 April 1989 | |
288 - N/A | 12 April 1989 | |
288 - N/A | 12 April 1989 | |
RESOLUTIONS - N/A | 05 April 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
NEWINC - New incorporation documents | 15 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 07 March 2011 | Outstanding |
N/A |
Charge over deposits | 22 October 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 06 December 2000 | Outstanding |
N/A |
Mortgage debenture | 18 November 1992 | Fully Satisfied |
N/A |
Single debenture | 09 August 1989 | Fully Satisfied |
N/A |