ZUTO HOLDINGS LIMITED
MACCLESFIELD CAR LOAN 4U HOLDINGS LIMITED HELIUM MIRACLE 129 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 0LP

Company number 08563366
Status Active
Incorporation Date 10 June 2013
Company Type Private Limited Company
Address WINTERTON HOUSE, WINTERTON WAY, MACCLESFIELD, CHESHIRE, SK11 0LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 24 November 2016 GBP 1,544 ; Change of share class name or designation. The most likely internet sites of ZUTO HOLDINGS LIMITED are www.zutoholdings.co.uk, and www.zuto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Wilmslow Rail Station is 7.3 miles; to Poynton Rail Station is 7.7 miles; to Middlewood Rail Station is 8.6 miles; to Styal Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zuto Holdings Limited is a Private Limited Company. The company registration number is 08563366. Zuto Holdings Limited has been working since 10 June 2013. The present status of the company is Active. The registered address of Zuto Holdings Limited is Winterton House Winterton Way Macclesfield Cheshire Sk11 0lp. . RAMSDEN, Paul Michael is a Secretary of the company. DIGNAN, Ryan is a Director of the company. LAW, Richard Anthony is a Director of the company. PATERSON, Calum Macdonald is a Director of the company. WILKINSON, James Stephen is a Director of the company. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew Peter has been resigned. Director HARRIS, Michael Paul has been resigned. Director KELLY, David Thomas, Dr has been resigned. Director THORNE, Muriel Shona has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAMSDEN, Paul Michael
Appointed Date: 26 June 2014

Director
DIGNAN, Ryan
Appointed Date: 31 January 2014
40 years old

Director
LAW, Richard Anthony
Appointed Date: 31 January 2014
65 years old

Director
PATERSON, Calum Macdonald
Appointed Date: 01 March 2015
62 years old

Director
WILKINSON, James Stephen
Appointed Date: 30 January 2014
44 years old

Resigned Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 30 January 2014
Appointed Date: 10 June 2013

Director
DAVISON, Andrew Peter
Resigned: 01 March 2015
Appointed Date: 31 January 2014
58 years old

Director
HARRIS, Michael Paul
Resigned: 30 January 2014
Appointed Date: 10 June 2013
58 years old

Director
KELLY, David Thomas, Dr
Resigned: 14 January 2016
Appointed Date: 30 July 2015
62 years old

Director
THORNE, Muriel Shona
Resigned: 30 January 2014
Appointed Date: 10 June 2013
44 years old

ZUTO HOLDINGS LIMITED Events

21 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,544

15 Dec 2016
Change of share class name or designation
07 Dec 2016
Group of companies' accounts made up to 29 February 2016
22 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 41 more events
19 Aug 2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013
13 Aug 2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
13 Aug 2013
Director's details changed for Muriel Shona Thorne on 12 August 2013
12 Aug 2013
Director's details changed for Mr Michael Paul Harris on 12 August 2013
10 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ZUTO HOLDINGS LIMITED Charges

20 July 2016
Charge code 0856 3366 0002
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 March 2014
Charge code 0856 3366 0001
Delivered: 18 March 2014
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…