ZILCO EUROPE LIMITED
AYLESBURY.

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9PH

Company number 04323929
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address 1 ELIZABETH HOUSE, WORNAL PARK,, MENMARSH ROAD, WORMINGHALL,, AYLESBURY., BUCKINGHAMSIRE, HP18 9PH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Tanya Sandford as a secretary on 24 February 2017; Termination of appointment of Marion Louise Cook as a secretary on 16 December 2016. The most likely internet sites of ZILCO EUROPE LIMITED are www.zilcoeurope.co.uk, and www.zilco-europe.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eleven months. The distance to to Bicester Town Rail Station is 8.3 miles; to Bicester North Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zilco Europe Limited is a Private Limited Company. The company registration number is 04323929. Zilco Europe Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Zilco Europe Limited is 1 Elizabeth House Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamsire Hp18 9ph. The company`s financial liabilities are £786.97k. It is £142.42k against last year. The cash in hand is £107.01k. It is £50.39k against last year. And the total assets are £957.63k, which is £181.77k against last year. SANDFORD, Tanya is a Secretary of the company. STOLLERY, David Paul is a Director of the company. STRACHAN, Anthony Charles is a Director of the company. Secretary BONNEY, Fiona Rachael Mavor has been resigned. Secretary COOK, Marion Louise has been resigned. Secretary KEEPING, Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BONNEY, Fiona Rachael Mavor has been resigned. Director HAZELL, Thomas Richmond has been resigned. Director PAUWELLS, Francis Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


zilco europe Key Finiance

LIABILITIES £786.97k
+22%
CASH £107.01k
+88%
TOTAL ASSETS £957.63k
+23%
All Financial Figures

Current Directors

Secretary
SANDFORD, Tanya
Appointed Date: 24 February 2017

Director
STOLLERY, David Paul
Appointed Date: 08 April 2015
59 years old

Director
STRACHAN, Anthony Charles
Appointed Date: 16 November 2001
86 years old

Resigned Directors

Secretary
BONNEY, Fiona Rachael Mavor
Resigned: 28 April 2015
Appointed Date: 16 November 2001

Secretary
COOK, Marion Louise
Resigned: 16 December 2016
Appointed Date: 01 July 2015

Secretary
KEEPING, Christine
Resigned: 01 July 2015
Appointed Date: 28 April 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Director
BONNEY, Fiona Rachael Mavor
Resigned: 30 June 2015
Appointed Date: 16 November 2001
70 years old

Director
HAZELL, Thomas Richmond
Resigned: 31 March 2004
Appointed Date: 16 November 2001
79 years old

Director
PAUWELLS, Francis Joseph
Resigned: 30 June 2004
Appointed Date: 16 November 2001
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Mr Anthony Charles Strachan
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZILCO EUROPE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Appointment of Mrs Tanya Sandford as a secretary on 24 February 2017
23 Feb 2017
Termination of appointment of Marion Louise Cook as a secretary on 16 December 2016
28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 44 more events
08 May 2002
New secretary appointed;new director appointed
08 May 2002
New director appointed
08 May 2002
New director appointed
08 May 2002
New director appointed
16 Nov 2001
Incorporation