Zippo Uk Ltd was founded on 10 March 1955, it's status in the Companies House registry is set to "Active". The organisation has 15 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUKE, George Blaisdell | 30 September 1997 | - | 1 |
HALL, Donald | 14 August 2018 | - | 1 |
HEUVELMANN, Guido | 16 November 2018 | - | 1 |
BENADY, David Raymond | 12 March 1996 | 30 September 1997 | 1 |
BENADY, Margaret Louise | N/A | 30 September 1997 | 1 |
BENADY, Nicholas Daniel Lennard | 13 June 1996 | 30 September 1997 | 1 |
BENADY, Raymond | N/A | 11 October 1994 | 1 |
BOOTH, Gregory | 25 February 2001 | 31 March 2016 | 1 |
FINLOW, Richard Albert | 11 May 2016 | 14 August 2018 | 1 |
JACKSON, Robert Russell | 30 September 1997 | 13 August 1998 | 1 |
ROUPE, Richard | 01 November 1999 | 04 March 2016 | 1 |
SCHULER, Michael Aloysius | 30 September 1997 | 24 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEALS, Elizabeth | 14 November 2019 | - | 1 |
JONES, Terry William | 24 October 1994 | 11 June 1996 | 1 |
SWEENEY, Jon | 30 September 1997 | 14 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2020 | |
CS01 - N/A | 22 September 2020 | |
AP03 - Appointment of secretary | 22 November 2019 | |
TM02 - Termination of appointment of secretary | 22 November 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 09 May 2019 | |
AP01 - Appointment of director | 19 November 2018 | |
CS01 - N/A | 01 October 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 07 October 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 25 September 2013 | |
CH03 - Change of particulars for secretary | 25 September 2013 | |
AD01 - Change of registered office address | 25 September 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
169 - Return by a company purchasing its own shares | 25 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 11 October 2005 | |
RESOLUTIONS - N/A | 04 October 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 04 October 2005 | |
363s - Annual Return | 29 July 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
AA - Annual Accounts | 14 March 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1998 | |
363s - Annual Return | 23 July 1998 | |
225 - Change of Accounting Reference Date | 10 July 1998 | |
AA - Annual Accounts | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
CERTNM - Change of name certificate | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1997 | |
363s - Annual Return | 01 August 1997 | |
225 - Change of Accounting Reference Date | 31 July 1997 | |
AA - Annual Accounts | 31 July 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1997 | |
123 - Notice of increase in nominal capital | 30 April 1997 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 18 August 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 26 March 1996 | |
AA - Annual Accounts | 07 December 1995 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 07 November 1994 | |
288 - N/A | 01 November 1994 | |
288 - N/A | 01 November 1994 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 09 January 1994 | |
363s - Annual Return | 14 September 1993 | |
363s - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 27 August 1992 | |
AA - Annual Accounts | 21 November 1991 | |
363a - Annual Return | 27 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1991 | |
287 - Change in situation or address of Registered Office | 04 March 1991 | |
395 - Particulars of a mortgage or charge | 26 September 1990 | |
AA - Annual Accounts | 11 July 1990 | |
363 - Annual Return | 11 July 1990 | |
363 - Annual Return | 24 January 1990 | |
AA - Annual Accounts | 18 January 1990 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 07 March 1989 | |
363 - Annual Return | 17 February 1988 | |
AA - Annual Accounts | 17 February 1988 | |
AA - Annual Accounts | 10 February 1987 | |
363 - Annual Return | 10 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 September 1990 | Fully Satisfied |
N/A |
Legal charge | 17 October 1972 | Fully Satisfied |
N/A |