ZG LIGHTING (UK) LIMITED
CHALFONT ST PETER ZUMTOBEL LIGHTING LIMITED ZUMTOBEL STAFF LIGHTING LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 9FG

Company number 02851586
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address CHILTERN PARK, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9FG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with updates; Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016. The most likely internet sites of ZG LIGHTING (UK) LIMITED are www.zglightinguk.co.uk, and www.zg-lighting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Zg Lighting Uk Limited is a Private Limited Company. The company registration number is 02851586. Zg Lighting Uk Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Zg Lighting Uk Limited is Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire Sl9 9fg. . WHITEHEAD, Christopher Colin is a Secretary of the company. COGGINS, Paul Marcus is a Director of the company. HOUGHTON, Peter John is a Director of the company. Secretary RICHARDS, Ian has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LTD has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOUCHER, Matthew has been resigned. Director DANIELS, Brian Roy Grant has been resigned. Director KLEINITZER, Peter has been resigned. Director OBERLECHNER, Gehard, Dr has been resigned. Director PECHURA, Gerd has been resigned. Director SCHRAER, Dietrich has been resigned. Director TSCHOL, Wilhelm Richard has been resigned. Director ZUMTOBEL, Jurg has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITEHEAD, Christopher Colin
Appointed Date: 12 September 2016

Director
COGGINS, Paul Marcus
Appointed Date: 30 June 2015
56 years old

Director
HOUGHTON, Peter John
Appointed Date: 30 June 2015
66 years old

Resigned Directors

Secretary
RICHARDS, Ian
Resigned: 06 July 2011
Appointed Date: 31 March 1995

Secretary
ST JOHN'S SQUARE SECRETARIES LTD
Resigned: 12 September 2016
Appointed Date: 06 July 2011

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 31 March 1995
Appointed Date: 28 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1993
Appointed Date: 08 September 1993

Director
BOUCHER, Matthew
Resigned: 30 June 2015
Appointed Date: 30 April 2007
53 years old

Director
DANIELS, Brian Roy Grant
Resigned: 30 April 2007
Appointed Date: 28 September 1993
79 years old

Director
KLEINITZER, Peter
Resigned: 02 September 2004
Appointed Date: 15 March 1994
76 years old

Director
OBERLECHNER, Gehard, Dr
Resigned: 29 April 1997
Appointed Date: 28 September 1993
79 years old

Director
PECHURA, Gerd
Resigned: 01 October 2009
Appointed Date: 02 September 2004
67 years old

Director
SCHRAER, Dietrich
Resigned: 15 March 1994
Appointed Date: 21 October 1993
78 years old

Director
TSCHOL, Wilhelm Richard
Resigned: 31 August 1999
Appointed Date: 29 April 1997
81 years old

Director
ZUMTOBEL, Jurg
Resigned: 31 October 2007
Appointed Date: 15 March 1994
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 08 September 1993

Persons With Significant Control

Zumtobel Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZG LIGHTING (UK) LIMITED Events

04 Jan 2017
Full accounts made up to 30 April 2016
27 Sep 2016
Confirmation statement made on 8 September 2016 with updates
21 Sep 2016
Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
21 Sep 2016
Termination of appointment of St John's Square Secretaries Ltd as a secretary on 12 September 2016
05 Feb 2016
Full accounts made up to 30 April 2015
...
... and 95 more events
21 Oct 1993
Accounting reference date notified as 30/04

21 Oct 1993
Secretary resigned;new secretary appointed

21 Oct 1993
Director resigned;new director appointed

08 Oct 1993
Registered office changed on 08/10/93 from: classic house 174-180 old st london EC1V 9BP

08 Sep 1993
Incorporation

ZG LIGHTING (UK) LIMITED Charges

18 July 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied on 10 February 2010
Persons entitled: Bank Austria Creditanstalt Ag
Description: By way of first fixed charge all moneys (including…