ZOOK EUROPE LIMITED
KILLAMARSH RUPTURE DISCS INTERNATIONAL LIMITED NURSERIGHT LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1AL

Company number 03629472
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address NAVIGATION HOUSE, BRIDGE STREET, KILLAMARSH, S21 1AL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 10 September 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ZOOK EUROPE LIMITED are www.zookeurope.co.uk, and www.zook-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Zook Europe Limited is a Private Limited Company. The company registration number is 03629472. Zook Europe Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Zook Europe Limited is Navigation House Bridge Street Killamarsh S21 1al. . CLARK, Gregory is a Secretary of the company. CLARK, Gregory is a Director of the company. HARRINGTON, Daniel is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Secretary SONNIER, Earl Charles has been resigned. Secretary VAROS, Richard has been resigned. Director CLARK, Gillian Rosemary has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director VAN OSSELEN, Hendrika Maria has been resigned. Director VAROS, Richard has been resigned. Director WILLIAMSON, Peter Graham has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
CLARK, Gregory
Appointed Date: 01 February 2012

Director
CLARK, Gregory
Appointed Date: 01 February 2012
61 years old

Director
HARRINGTON, Daniel
Appointed Date: 18 May 2000
69 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 12 October 1998
Appointed Date: 10 September 1998

Secretary
SONNIER, Earl Charles
Resigned: 18 May 2000
Appointed Date: 12 October 1998

Secretary
VAROS, Richard
Resigned: 31 January 2012
Appointed Date: 18 May 2000

Director
CLARK, Gillian Rosemary
Resigned: 18 May 2000
Appointed Date: 25 April 2000
68 years old

Nominee Director
FORD, Lorraine Annette
Resigned: 12 October 1998
Appointed Date: 10 September 1998
71 years old

Director
VAN OSSELEN, Hendrika Maria
Resigned: 15 May 2000
Appointed Date: 12 October 1998
78 years old

Director
VAROS, Richard
Resigned: 31 January 2012
Appointed Date: 18 May 2000
83 years old

Director
WILLIAMSON, Peter Graham
Resigned: 18 May 2000
Appointed Date: 29 October 1998
70 years old

ZOOK EUROPE LIMITED Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 10 September 2016 with updates
20 May 2016
Accounts for a small company made up to 31 December 2015
09 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

21 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 59 more events
24 Nov 1998
New director appointed
23 Nov 1998
Company name changed nurseright LIMITED\certificate issued on 24/11/98
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
10 Sep 1998
Incorporation

ZOOK EUROPE LIMITED Charges

5 August 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 16 November 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Satisfied on 16 November 2012
Persons entitled: Santander UK PLC
Description: Navigation house bridge street killamarsh including all…
9 August 1999
Mortgage debenture
Delivered: 25 August 1999
Status: Satisfied on 11 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…