ZILICO LIMITED
MANCHESTER APERIO DIAGNOSTIC LIMITED GAG236 LIMITED

Hellopages » Greater Manchester » Manchester » M15 6SZ

Company number 05724284
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address THE MEDTECH CENTRE RUTHERFORD HOUSE PENCROFT WAY, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 4 April 2017 GBP 2,149,001.5268 ; Termination of appointment of Charles Jonathan Gee as a director on 31 March 2017; Statement of capital following an allotment of shares on 20 March 2017 GBP 2,148,934.2848 . The most likely internet sites of ZILICO LIMITED are www.zilico.co.uk, and www.zilico.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Zilico Limited is a Private Limited Company. The company registration number is 05724284. Zilico Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Zilico Limited is The Medtech Centre Rutherford House Pencroft Way Manchester Science Park Manchester M15 6sz. . BIRTLES, Richard Mark is a Secretary of the company. COULDWELL, Steven, Dr. is a Director of the company. FOLWELL, Alan John Steel, Dr is a Director of the company. KOTHARI, Rajiv Sameer is a Director of the company. NEOPHYTOU, Savvas Ioannou, Dr is a Director of the company. NEWELL, Andrew is a Director of the company. Secretary MEDCALF, David John has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director CATTON, David has been resigned. Director CORBITT, Terence Simon, Dr has been resigned. Director FISHER, Mark, Dr has been resigned. Director GEE, Charles Jonathan, Dr has been resigned. Director LINACRE, Christopher Charles has been resigned. Director MAJOR, Kirsten Amanda has been resigned. Director MEDCALF, David John has been resigned. Director ROSTAMI-HOCHAGHAN, Amin, Dr has been resigned. Director SHAW, Helen Margaret, Dr has been resigned. Director WALMSLEY, Neil Roderick has been resigned. Director MPX DEVELOPMENTS LIMITED has been resigned. Director NWF4B DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BIRTLES, Richard Mark
Appointed Date: 31 January 2008

Director
COULDWELL, Steven, Dr.
Appointed Date: 14 October 2015
65 years old

Director
FOLWELL, Alan John Steel, Dr
Appointed Date: 15 May 2008
79 years old

Director
KOTHARI, Rajiv Sameer
Appointed Date: 19 December 2007
55 years old

Director
NEOPHYTOU, Savvas Ioannou, Dr
Appointed Date: 02 February 2017
53 years old

Director
NEWELL, Andrew
Appointed Date: 19 December 2007
68 years old

Resigned Directors

Secretary
MEDCALF, David John
Resigned: 23 March 2006
Appointed Date: 28 February 2006

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 31 January 2008
Appointed Date: 23 March 2006

Director
CATTON, David
Resigned: 29 May 2012
Appointed Date: 15 June 2010
81 years old

Director
CORBITT, Terence Simon, Dr
Resigned: 12 September 2008
Appointed Date: 25 April 2006
67 years old

Director
FISHER, Mark, Dr
Resigned: 19 December 2007
Appointed Date: 23 March 2006
62 years old

Director
GEE, Charles Jonathan, Dr
Resigned: 31 March 2017
Appointed Date: 18 October 2016
72 years old

Director
LINACRE, Christopher Charles
Resigned: 31 March 2011
Appointed Date: 01 April 2008
76 years old

Director
MAJOR, Kirsten Amanda
Resigned: 10 June 2014
Appointed Date: 18 July 2011
53 years old

Director
MEDCALF, David John
Resigned: 23 March 2006
Appointed Date: 28 February 2006
81 years old

Director
ROSTAMI-HOCHAGHAN, Amin, Dr
Resigned: 07 January 2015
Appointed Date: 29 May 2012
61 years old

Director
SHAW, Helen Margaret, Dr
Resigned: 10 June 2014
Appointed Date: 15 May 2008
63 years old

Director
WALMSLEY, Neil Roderick
Resigned: 23 March 2006
Appointed Date: 28 February 2006
58 years old

Director
MPX DEVELOPMENTS LIMITED
Resigned: 28 May 2012
Appointed Date: 16 October 2008

Director
NWF4B DIRECTORS LIMITED
Resigned: 30 September 2016
Appointed Date: 29 May 2012

Persons With Significant Control

Spark Impact Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ZILICO LIMITED Events

05 Apr 2017
Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,149,001.5268

04 Apr 2017
Termination of appointment of Charles Jonathan Gee as a director on 31 March 2017
28 Mar 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,148,934.2848

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Feb 2017
Appointment of Dr Savvas Ioannou Neophytou as a director on 2 February 2017
...
... and 128 more events
29 Mar 2006
Director resigned
29 Mar 2006
Secretary resigned;director resigned
29 Mar 2006
Registered office changed on 29/03/06 from: 80 guildhall street bury st edmunds suffolk IP33 1QB
27 Mar 2006
Company name changed GAG236 LIMITED\certificate issued on 27/03/06
28 Feb 2006
Incorporation

ZILICO LIMITED Charges

9 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 13 June 2012
Persons entitled: Exomedica Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Debenture
Delivered: 5 June 2010
Status: Satisfied on 13 June 2012
Persons entitled: Exomedica Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

ZILICA LIMITED ZILICIUM LIMITED ZILIFT HOLDINGS LIMITED ZILIFT LIMITED ZILINCO LIMITED ZILINKOVA LTD ZILIYUM LTD