ZENITH VEHICLE SALES LIMITED
CALVERLEY

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 02363819
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address ANGLIA HOUSE, HOLLY PARK MILLS, CALVERLEY, LEEDS, LS28 5QS
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ZENITH VEHICLE SALES LIMITED are www.zenithvehiclesales.co.uk, and www.zenith-vehicle-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven 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 Vehicle Sales Limited is a Private Limited Company. The company registration number is 02363819. Zenith Vehicle Sales Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Zenith Vehicle Sales Limited is Anglia House Holly Park Mills Calverley Leeds 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. Secretary ELLIS, Wilfred has been resigned. Secretary TURK, Adam John has been resigned. Director COPE, Andrew Iain has been resigned. Director DEAN, Henry Thomas Howard has been resigned. Director ELLIOTT, John has been resigned. Director ELLIS, Wilfred has been resigned. Director JEROME, Philip Victor has been resigned. Director KING, Jeffrey Steven has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director WARD, Mark Willis Partington, Doctor has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
JONES, Sally Elizabeth
Appointed Date: 28 January 2010

Director
BUCHAN, Timothy Peter
Appointed Date: 21 December 2010
61 years old

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

Director
PHILLIPS, Mark Trevor
Appointed Date: 14 September 1998
57 years old

Resigned Directors

Secretary
ELLIS, Wilfred
Resigned: 31 May 1998

Secretary
TURK, Adam John
Resigned: 28 January 2010
Appointed Date: 11 June 1998

Director
COPE, Andrew Iain
Resigned: 28 February 2014
Appointed Date: 01 October 1996
60 years old

Director
DEAN, Henry Thomas Howard
Resigned: 22 December 2003
90 years old

Director
ELLIOTT, John
Resigned: 22 December 2003
73 years old

Director
ELLIS, Wilfred
Resigned: 31 May 1998
78 years old

Director
JEROME, Philip Victor
Resigned: 31 August 2008
Appointed Date: 22 December 2003
53 years old

Director
KING, Jeffrey Steven
Resigned: 22 December 2003
69 years old

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

Director
WARD, Mark Willis Partington, Doctor
Resigned: 22 January 2000
103 years old

Persons With Significant Control

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

ZENITH VEHICLE SALES LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

14 Jan 2016
Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
...
... and 97 more events
01 Aug 1989
Director resigned;new director appointed

01 Aug 1989
Secretary resigned;new secretary appointed

01 Aug 1989
Registered office changed on 01/08/89 from: 2 baches st london N1 6UB

31 Jul 1989
Company name changed rolegen LIMITED\certificate issued on 01/08/89

21 Mar 1989
Incorporation

ZENITH VEHICLE SALES LIMITED Charges

30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 24 June 2010
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 17 September 2005
Persons entitled: Andrew Cope
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 17 September 2005
Persons entitled: Andrew Cope
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 17 September 2005
Persons entitled: 3I Group PLC
Description: Fixed charge all book debts and other debts present and…
22 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 11 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…