About

Registered Number: 00348423
Date of Incorporation: 13/01/1939 (85 years and 3 months ago)
Company Status: Active
Registered Address: Duval House 16-18 Harcourt Stree, Worsley, Manchester, Lancashire, M28 3GN

 

Founded in 1939, Zenith Time Company (Great Britain) Ltd have registered office in Manchester, Lancashire, it has a status of "Active". The organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGADA, Aldo Roland 01 July 2014 - 1
BERCLAZ, Jean Paul 16 August 1996 10 January 2000 1
CASTELLA, Rene N/A 10 January 2000 1
DUFOUR, Jean-Frederic 26 August 2009 31 July 2014 1
HEARN, Andrew Mark N/A 31 January 2000 1
MANFREDINI, Francois 12 January 2000 06 June 2003 1
MUHLEBACH, Charles N/A 15 August 1996 1
NATAF, Thierry 28 April 2003 26 August 2009 1
Secretary Name Appointed Resigned Total Appointments
YOT, Frederic Jean Pierre 15 October 2018 - 1
BAMBERGER, Michael N/A 16 August 1996 1
BOURGEOIS, Julie Jeanne 03 March 2014 15 October 2018 1
DE BEAUDEAN, Damien 01 October 2009 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 July 2019
MR04 - N/A 08 May 2019
AP01 - Appointment of director 01 May 2019
TM02 - Termination of appointment of secretary 19 October 2018
AP03 - Appointment of secretary 19 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 25 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 June 2016
AD04 - Change of location of company records to the registered office 28 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
CH01 - Change of particulars for director 04 November 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 July 2014
AP03 - Appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 09 December 2009
AP03 - Appointment of secretary 01 December 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363s - Annual Return 12 September 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 02 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 05 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 06 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 16 June 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 08 July 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 04 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288 - N/A 17 September 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 05 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
363s - Annual Return 06 June 1993
288 - N/A 07 April 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 21 August 1992
288 - N/A 30 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 21 June 1991
288 - N/A 01 May 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 04 August 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
NEWINC - New incorporation documents 13 January 1939

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 05 June 2000 Fully Satisfied

N/A

Deposit agreement 30 March 1992 Fully Satisfied

N/A

Counter indemnity and charge on deposit 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.