COOKSON AND ZINN (PTL) LIMITED
IPSWICH LEGISLATOR 1450 LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LN

Company number 03879913
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address OLYMPUS CLOSE, WHITEHOUSE INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP1 5LN
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 2 January 2016; Director's details changed for Mr John Haines on 30 November 2015. The most likely internet sites of COOKSON AND ZINN (PTL) LIMITED are www.cooksonandzinnptl.co.uk, and www.cookson-and-zinn-ptl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Cookson and Zinn Ptl Limited is a Private Limited Company. The company registration number is 03879913. Cookson and Zinn Ptl Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Cookson and Zinn Ptl Limited is Olympus Close Whitehouse Industrial Estate Ipswich Suffolk Ip1 5ln. . KENNEY, Donald is a Secretary of the company. GOLDING, Andrew Shawn is a Director of the company. HAINES, John is a Director of the company. HUGHES, Angela is a Director of the company. KENNEY, Donald is a Director of the company. SENGSTACK, Gregory is a Director of the company. Secretary BOUDRY, John Alexandre has been resigned. Secretary HUGHES, Angela has been resigned. Secretary HUMPHREY, Lisa Jane has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AGEHEIM, Jan has been resigned. Director AMERIGO, Lee Robert has been resigned. Director ANDERSON, Clive Graeme has been resigned. Director BOUDRY, Jean Alexandre has been resigned. Director DUGUID, Moray Stuart has been resigned. Director KNIGHT, Michael has been resigned. Director LEE, Geoffrey Ronald has been resigned. Director POOLEY, Maureen has been resigned. Director WATKINS, Derek Edward has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
KENNEY, Donald
Appointed Date: 11 March 2014

Director
GOLDING, Andrew Shawn
Appointed Date: 04 January 2000
61 years old

Director
HAINES, John
Appointed Date: 03 September 2010
62 years old

Director
HUGHES, Angela
Appointed Date: 03 September 2010
53 years old

Director
KENNEY, Donald
Appointed Date: 03 September 2010
65 years old

Director
SENGSTACK, Gregory
Appointed Date: 03 September 2010
67 years old

Resigned Directors

Secretary
BOUDRY, John Alexandre
Resigned: 03 September 2010
Appointed Date: 04 January 2000

Secretary
HUGHES, Angela
Resigned: 01 October 2010
Appointed Date: 03 September 2010

Secretary
HUMPHREY, Lisa Jane
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Secretary
POOLEY, Maureen
Resigned: 13 December 1999
Appointed Date: 18 November 1999

Secretary
MITRE SECRETARIES LIMITED
Resigned: 11 March 2014
Appointed Date: 01 October 2010

Director
AGEHEIM, Jan
Resigned: 03 September 2010
Appointed Date: 20 February 2002
82 years old

Director
AMERIGO, Lee Robert
Resigned: 13 December 1999
Appointed Date: 18 November 1999
51 years old

Director
ANDERSON, Clive Graeme
Resigned: 02 June 2000
Appointed Date: 04 January 2000
59 years old

Director
BOUDRY, Jean Alexandre
Resigned: 03 September 2010
Appointed Date: 13 December 1999
78 years old

Director
DUGUID, Moray Stuart
Resigned: 03 September 2010
Appointed Date: 04 January 2000
77 years old

Director
KNIGHT, Michael
Resigned: 31 July 2008
Appointed Date: 04 January 2000
77 years old

Director
LEE, Geoffrey Ronald
Resigned: 07 February 2011
Appointed Date: 22 December 2004
68 years old

Director
POOLEY, Maureen
Resigned: 13 December 1999
Appointed Date: 18 November 1999
78 years old

Director
WATKINS, Derek Edward
Resigned: 31 December 2005
Appointed Date: 25 April 2005
58 years old

Persons With Significant Control

Franklin Fueling Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOKSON AND ZINN (PTL) LIMITED Events

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
07 Jun 2016
Full accounts made up to 2 January 2016
15 Dec 2015
Director's details changed for Mr John Haines on 30 November 2015
24 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

14 Aug 2015
Accounts for a medium company made up to 3 January 2015
...
... and 82 more events
20 Dec 1999
Registered office changed on 20/12/99 from: holland court the close norwich norfolk NR1 4DX
16 Dec 1999
Company name changed legislator 1450 LIMITED\certificate issued on 16/12/99
15 Dec 1999
Particulars of mortgage/charge
15 Dec 1999
Particulars of mortgage/charge
18 Nov 1999
Incorporation

COOKSON AND ZINN (PTL) LIMITED Charges

15 February 2000
Legal charge
Delivered: 21 February 2000
Status: Satisfied on 1 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a station works station road hadleigh…
14 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 1 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as station road works station…
13 December 1999
Debenture
Delivered: 15 December 1999
Status: Satisfied on 1 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…