ZYTEK AUTOMOTIVE LIMITED
LICHFIELD ZYTEK ELECTRIC VEHICLES LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8RY
Company number 03125253
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address ZYTEK HOUSE LANCASTER ROAD, FRADLEY PARK, LICHFIELD, STAFFS, WS13 8RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Kerry Ann Diamond as a director on 28 February 2017; Appointment of Mr Martin Kieper as a secretary on 1 March 2017; Appointment of Mr Martin Kieper as a director on 1 March 2017. The most likely internet sites of ZYTEK AUTOMOTIVE LIMITED are www.zytekautomotive.co.uk, and www.zytek-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Blake Street Rail Station is 7.6 miles; to Butlers Lane Rail Station is 8.3 miles; to Burton-on-Trent Rail Station is 8.9 miles; to Four Oaks Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zytek Automotive Limited is a Private Limited Company. The company registration number is 03125253. Zytek Automotive Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Zytek Automotive Limited is Zytek House Lancaster Road Fradley Park Lichfield Staffs Ws13 8ry. . KIEPER, Martin is a Secretary of the company. HESLINGTON, Neil Richard is a Director of the company. KIEPER, Martin is a Director of the company. Secretary DIAMOND, Kerry Ann has been resigned. Secretary GIBSON, William Harley has been resigned. Secretary JONES, Helen Claire has been resigned. Secretary WALLIS, Stephen Wallis has been resigned. Secretary WALLIS, Stephen William has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director DIAMOND, Kerry Ann has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director GIBSON, William Harley has been resigned. Director GIBSON, William Harley has been resigned. Director GREGORY, Aidan Arthur Francis has been resigned. Director MASON, Brian William has been resigned. Director TREMBLE, Stephen Michael has been resigned. Director WALLIS, Stephen William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIEPER, Martin
Appointed Date: 01 March 2017

Director
HESLINGTON, Neil Richard
Appointed Date: 28 August 2009
64 years old

Director
KIEPER, Martin
Appointed Date: 01 March 2017
51 years old

Resigned Directors

Secretary
DIAMOND, Kerry Ann
Resigned: 28 February 2017
Appointed Date: 03 February 2014

Secretary
GIBSON, William Harley
Resigned: 22 January 1998
Appointed Date: 05 December 1995

Secretary
JONES, Helen Claire
Resigned: 24 January 2011
Appointed Date: 04 June 2004

Secretary
WALLIS, Stephen Wallis
Resigned: 03 February 2014
Appointed Date: 24 January 2011

Secretary
WALLIS, Stephen William
Resigned: 04 June 2004
Appointed Date: 22 January 1998

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 13 November 1995

Director
DIAMOND, Kerry Ann
Resigned: 28 February 2017
Appointed Date: 26 July 2013
67 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 05 December 1995
Appointed Date: 13 November 1995

Director
GIBSON, William Harley
Resigned: 03 February 2014
Appointed Date: 07 February 2008
78 years old

Director
GIBSON, William Harley
Resigned: 04 June 2004
Appointed Date: 05 December 1995
78 years old

Director
GREGORY, Aidan Arthur Francis
Resigned: 01 August 2014
Appointed Date: 15 December 2009
68 years old

Director
MASON, Brian William
Resigned: 22 January 1998
Appointed Date: 05 December 1995
73 years old

Director
TREMBLE, Stephen Michael
Resigned: 01 August 2014
Appointed Date: 05 March 2009
74 years old

Director
WALLIS, Stephen William
Resigned: 03 February 2014
Appointed Date: 04 June 2004
72 years old

Persons With Significant Control

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

ZYTEK AUTOMOTIVE LIMITED Events

01 Mar 2017
Termination of appointment of Kerry Ann Diamond as a director on 28 February 2017
01 Mar 2017
Appointment of Mr Martin Kieper as a secretary on 1 March 2017
01 Mar 2017
Appointment of Mr Martin Kieper as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Kerry Ann Diamond as a secretary on 28 February 2017
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
...
... and 85 more events
12 Jan 1996
New director appointed
12 Jan 1996
Director resigned
12 Jan 1996
Secretary resigned
30 Nov 1995
Company name changed primeaction LIMITED\certificate issued on 01/12/95
13 Nov 1995
Incorporation

ZYTEK AUTOMOTIVE LIMITED Charges

7 December 2005
Guarantee & debenture
Delivered: 21 December 2005
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Mortgage debenture
Delivered: 29 May 1996
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…