ZENITH INTERMEDIATE HOLDINGS LIMITED
LEEDS HAMSARD 3049 LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 06028351
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address ANGLIA HOUSE, HOLLY PARK MILLS CALVERLEY, LEEDS, WEST YORKSHIRE, LS28 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 060283510009 in full; Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of ZENITH INTERMEDIATE HOLDINGS LIMITED are www.zenithintermediateholdings.co.uk, and www.zenith-intermediate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Intermediate Holdings Limited is a Private Limited Company. The company registration number is 06028351. Zenith Intermediate Holdings Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Zenith Intermediate Holdings Limited is Anglia House Holly Park Mills Calverley Leeds West Yorkshire Ls28 5qs. . JONES, Sally Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary TURK, Adam John has been resigned. Director COPE, Andrew Iain has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director JEROME, Philip Victor has been resigned. Director LESLIE, Gerard has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Sally Elizabeth
Appointed Date: 28 January 2010

Director
BUCHAN, Timothy Peter
Appointed Date: 01 June 2007
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 01 April 2012
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 01 June 2007
57 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 June 2007
Appointed Date: 14 December 2006

Secretary
TURK, Adam John
Resigned: 28 January 2010
Appointed Date: 01 June 2007

Director
COPE, Andrew Iain
Resigned: 28 February 2014
Appointed Date: 01 June 2007
61 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 01 June 2007
Appointed Date: 14 December 2006

Director
JEROME, Philip Victor
Resigned: 31 August 2008
Appointed Date: 01 June 2007
53 years old

Director
LESLIE, Gerard
Resigned: 12 November 2008
Appointed Date: 08 May 2008
70 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Persons With Significant Control

Zenith Vehicle Contracts Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZENITH INTERMEDIATE HOLDINGS LIMITED Events

21 Apr 2017
Satisfaction of charge 060283510009 in full
17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Sep 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
...
... and 67 more events
13 Jun 2007
Accounting reference date extended from 31/12/07 to 31/03/08
12 Jun 2007
Particulars of mortgage/charge
12 Jun 2007
Particulars of mortgage/charge
12 Jun 2007
Particulars of mortgage/charge
14 Dec 2006
Incorporation

ZENITH INTERMEDIATE HOLDINGS LIMITED Charges

16 October 2013
Charge code 0602 8351 0009
Delivered: 26 October 2013
Status: Satisfied on 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2011
Supplemental deed to a debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: With effect from and including the date of the supplimental…
13 September 2010
Security deed of accession
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Debenture
Delivered: 13 May 2008
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Charge and assignment over warranties
Delivered: 10 May 2008
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties (The Security Trustee)
Description: The benefit of each of the warranties contained within the…
8 May 2008
Charge of securities
Delivered: 10 May 2008
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee")
Description: Assigns its whole right title and benefit to the securities…
7 June 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2007
Charge and assignment over warranties
Delivered: 12 June 2007
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest present and…
7 June 2007
Charge of securities
Delivered: 12 June 2007
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Its whole right, title and benefit to:- any stocks, shares…