ZYCOR 17 LIMITED
LEICESTER RYAUTO LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 03297708
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 500,000 . The most likely internet sites of ZYCOR 17 LIMITED are www.zycor17.co.uk, and www.zycor-17.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zycor 17 Limited is a Private Limited Company. The company registration number is 03297708. Zycor 17 Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Zycor 17 Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary HAMPSON, Keith has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HAMPSON, Keith has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director WHALE, Nicholas Andrew has been resigned. Director WHALE, Peter William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLLINSON, Adam
Appointed Date: 13 August 2014
53 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 31 August 2006
64 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006

Secretary
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 11 February 1997

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 11 February 1997
Appointed Date: 31 December 1996

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006
53 years old

Nominee Director
FISHER, Jacqueline
Resigned: 11 February 1997
Appointed Date: 31 December 1996
73 years old

Director
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 11 February 1997
73 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 11 February 1997
Appointed Date: 31 December 1996
56 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 13 August 2014
Appointed Date: 31 August 2006
62 years old

Director
WHALE, Nicholas Andrew
Resigned: 29 December 1998
Appointed Date: 11 February 1997
62 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
Appointed Date: 11 February 1997
76 years old

Persons With Significant Control

Ryland Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZYCOR 17 LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500,000

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 71 more events
18 Feb 1997
New director appointed
18 Feb 1997
New director appointed
18 Feb 1997
New secretary appointed;new director appointed
12 Feb 1997
Company name changed foray 995 LIMITED\certificate issued on 12/02/97
31 Dec 1996
Incorporation

ZYCOR 17 LIMITED Charges

7 March 2000
Deed of deposit
Delivered: 8 March 2000
Status: Satisfied on 6 November 2003
Persons entitled: Fiat Auto Financial Services Limited
Description: The sum of £401,000.
14 May 1997
Deed of charge
Delivered: 15 May 1997
Status: Satisfied on 6 November 2003
Persons entitled: Fiat Auto Financial Services Limited
Description: The sum of £169,000 deposited by ryauto limited and any…