Based in Killamarsh, Zook Europe Ltd was founded on 10 September 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Zook Europe Ltd. This business has 6 directors listed.
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 |