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.
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 |
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 |
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 |