ZABLE INTERPAC LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4QD

Company number 02206987
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address FULLERTONS, SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ZABLE INTERPAC LIMITED are www.zableinterpac.co.uk, and www.zable-interpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zable Interpac Limited is a Private Limited Company. The company registration number is 02206987. Zable Interpac Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Zable Interpac Limited is Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire Ls18 4qd. . ENGELHART, Simon Edward is a Secretary of the company. ENGELHART, Jacqueline Elaine is a Director of the company. ENGELHART, John Robert is a Director of the company. Secretary DIX, Christopher William has been resigned. Secretary ENGELHART, Kathryn Margaret has been resigned. Director CHRISTENSEN, Per Claus has been resigned. Director EDWARDS, David Llewelyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ENGELHART, Simon Edward
Appointed Date: 01 June 2000

Director
ENGELHART, Jacqueline Elaine
Appointed Date: 28 September 2011
77 years old

Director

Resigned Directors

Secretary
DIX, Christopher William
Resigned: 29 March 1993

Secretary
ENGELHART, Kathryn Margaret
Resigned: 15 March 2000
Appointed Date: 29 March 1993

Director
CHRISTENSEN, Per Claus
Resigned: 07 November 1995
85 years old

Director
EDWARDS, David Llewelyn
Resigned: 31 August 1994
74 years old

Persons With Significant Control

Mr John Robert Engelhart
Notified on: 30 June 2016
77 years old
Nature of control: Has significant influence or control

ZABLE INTERPAC LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

04 Aug 2015
Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015
...
... and 67 more events
21 Feb 1989
Return made up to 31/12/88; full list of members

09 Feb 1989
Wd 26/01/89 ad 12/12/88--------- £ si 998@1=998 £ ic 2/1000

02 Feb 1989
Particulars of mortgage/charge

18 Mar 1988
Accounting reference date notified as 31/12

21 Dec 1987
Incorporation

ZABLE INTERPAC LIMITED Charges

9 November 1995
Fixed and floating charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…