ZAPF CREATION (UK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK8 0ES

Company number 03859936
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address REGENT BUSINESS PARK 50 PRESLEY WAY, CROWNHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 0ES
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 5 in full; Full accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 5. The most likely internet sites of ZAPF CREATION (UK) LIMITED are www.zapfcreationuk.co.uk, and www.zapf-creation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Zapf Creation Uk Limited is a Private Limited Company. The company registration number is 03859936. Zapf Creation Uk Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Zapf Creation Uk Limited is Regent Business Park 50 Presley Way Crownhill Milton Keynes Buckinghamshire Mk8 0es. . SMITH, Ian Peter is a Secretary of the company. EICHHORN, Thomas is a Director of the company. LAUGHTON, Andrew Howard Thomas is a Director of the company. SCHALAST, Hannelore is a Director of the company. Secretary LAUGHTON, Andrew Howard Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRUNE, Stephan Friedrich has been resigned. Director CATT, Mary Philomena has been resigned. Director EICHHORN, Thomas has been resigned. Director KEIL, Jens Ulrich has been resigned. Director KELLINGHUSEN, Georg, Dr has been resigned. Director LAUGHTON, Andrew Howard Thomas has been resigned. Director PFAU, Thomas has been resigned. Director PIESCH, Bernd has been resigned. Director WOOD, Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SMITH, Ian Peter
Appointed Date: 29 May 2008

Director
EICHHORN, Thomas
Appointed Date: 15 April 2011
60 years old

Director
LAUGHTON, Andrew Howard Thomas
Appointed Date: 01 January 2010
60 years old

Director
SCHALAST, Hannelore
Appointed Date: 15 July 2010
67 years old

Resigned Directors

Secretary
LAUGHTON, Andrew Howard Thomas
Resigned: 29 May 2008
Appointed Date: 15 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
BRUNE, Stephan Friedrich
Resigned: 31 January 2010
Appointed Date: 31 October 2008
61 years old

Director
CATT, Mary Philomena
Resigned: 01 June 2004
Appointed Date: 01 January 2001
62 years old

Director
EICHHORN, Thomas
Resigned: 18 May 2006
Appointed Date: 15 October 1999
60 years old

Director
KEIL, Jens Ulrich
Resigned: 30 June 2010
Appointed Date: 01 March 2007
57 years old

Director
KELLINGHUSEN, Georg, Dr
Resigned: 20 December 2006
Appointed Date: 10 April 2006
78 years old

Director
LAUGHTON, Andrew Howard Thomas
Resigned: 29 May 2008
Appointed Date: 15 October 1999
60 years old

Director
PFAU, Thomas
Resigned: 31 October 2008
Appointed Date: 09 October 2006
61 years old

Director
PIESCH, Bernd
Resigned: 15 April 2011
Appointed Date: 15 July 2010
65 years old

Director
WOOD, Mary
Resigned: 31 August 2005
Appointed Date: 17 March 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

ZAPF CREATION (UK) LIMITED Events

01 Aug 2016
Satisfaction of charge 5 in full
06 Jul 2016
Full accounts made up to 31 December 2015
24 May 2016
All of the property or undertaking has been released from charge 5
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000

19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 76 more events
03 Nov 1999
New director appointed
03 Nov 1999
New secretary appointed
03 Nov 1999
Secretary resigned
03 Nov 1999
Director resigned
15 Oct 1999
Incorporation

ZAPF CREATION (UK) LIMITED Charges

13 August 2015
Charge code 0385 9936 0007
Delivered: 21 August 2015
Status: Satisfied on 9 December 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 August 2013
Charge code 0385 9936 0006
Delivered: 2 September 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 March 2011
Charge of deposit
Delivered: 8 March 2011
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 March 2011
Security agreement
Delivered: 10 March 2011
Status: Satisfied on 1 August 2016
Persons entitled: Blaine Capital
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
All assets debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
7 December 2007
Security agreement
Delivered: 21 December 2007
Status: Satisfied on 2 September 2015
Persons entitled: Commerzbank Aktiengesellschaft,as Agent and Security Trustee for the Finance Parties
Description: All estates or interests in any f/hold or l/hold property…
22 June 2006
Guarantee and floating charge
Delivered: 27 June 2006
Status: Satisfied on 13 December 2007
Persons entitled: Commerzbank Ag,
Description: All of the company's undertaking and all of the company's…