Based in Killamarsh, Zook Europe Ltd was setup in 1998. We do not know the number of employees at Zook Europe Ltd. The organisation has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Gregory | 01 February 2012 | - | 1 |
CLARK, Gillian Rosemary | 25 April 2000 | 18 May 2000 | 1 |
VAN OSSELEN, Hendrika Maria | 12 October 1998 | 15 May 2000 | 1 |
WILLIAMSON, Peter Graham | 29 October 1998 | 18 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Gregory | 01 February 2012 | - | 1 |
SONNIER, Earl Charles | 12 October 1998 | 18 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 08 June 2018 | |
PSC01 - N/A | 26 September 2017 | |
PSC09 - N/A | 25 September 2017 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 03 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 05 March 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
AD01 - Change of registered office address | 06 January 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 29 May 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 17 October 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 07 April 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 17 September 2004 | |
225 - Change of Accounting Reference Date | 20 January 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 10 July 2001 | |
CERTNM - Change of name certificate | 25 January 2001 | |
363s - Annual Return | 25 September 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
AUD - Auditor's letter of resignation | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2000 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
225 - Change of Accounting Reference Date | 04 October 1999 | |
363s - Annual Return | 04 October 1999 | |
395 - Particulars of a mortgage or charge | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
CERTNM - Change of name certificate | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
NEWINC - New incorporation documents | 10 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 August 2010 | Fully Satisfied |
N/A |
Legal charge | 23 June 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 1999 | Fully Satisfied |
N/A |