FAUN ZOELLER (UK) LIMITED
REDDITCH FAUN MUNICIPAL VEHICLES LIMITED

Hellopages » Worcestershire » Redditch » B98 9PB

Company number 00751804
Status Active
Incorporation Date 28 February 1963
Company Type Private Limited Company
Address COMPANY SECRETARY, UNITS 4 & 5 COLEMEADOW ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9PB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Thomas Schmitz as a director on 16 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 750,000 . The most likely internet sites of FAUN ZOELLER (UK) LIMITED are www.faunzoelleruk.co.uk, and www.faun-zoeller-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Faun Zoeller Uk Limited is a Private Limited Company. The company registration number is 00751804. Faun Zoeller Uk Limited has been working since 28 February 1963. The present status of the company is Active. The registered address of Faun Zoeller Uk Limited is Company Secretary Units 4 5 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9pb. . HORTON, Richard is a Secretary of the company. HORTON, Richard Ian is a Director of the company. HYDE, Simon Gretton is a Director of the company. Secretary BALL, Stephen David has been resigned. Secretary BROWNING, Roger has been resigned. Secretary FARNELL, William has been resigned. Secretary FIRTH, Kevin Paul has been resigned. Secretary FIRTH, Kevin Paul has been resigned. Secretary JONES, John Alun has been resigned. Secretary PATON, Ian James has been resigned. Director CORLESS, Andrew has been resigned. Director COWLING, Jeffrey has been resigned. Director EVANS, Gwynedd Jones, Works Director has been resigned. Director FIRTH, Kevin Paul has been resigned. Director GARDINER, John Anthony has been resigned. Director GEORGE, Russell Martin has been resigned. Director HENEY, Geoffrey Frederick has been resigned. Director JONES, John Alun has been resigned. Director KIRCHHOFF, Johannes F has been resigned. Director NICOL, John Gair, Engineering Director has been resigned. Director O'CONNOR, Vincent has been resigned. Director PHILLIMORE, Lyndon has been resigned. Director SCHMITZ, Thomas has been resigned. Director SCHNEIDER, Jochen has been resigned. Director STOTT, Alan has been resigned. Director STOWELL, Charles George D'Eyncourt has been resigned. Director VOGEL, Armin, Dr has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HORTON, Richard
Appointed Date: 01 September 2013

Director
HORTON, Richard Ian
Appointed Date: 24 February 2016
48 years old

Director
HYDE, Simon Gretton
Appointed Date: 01 April 2011
58 years old

Resigned Directors

Secretary
BALL, Stephen David
Resigned: 31 August 2013
Appointed Date: 12 January 2012

Secretary
BROWNING, Roger
Resigned: 31 May 2002
Appointed Date: 10 May 2000

Secretary
FARNELL, William
Resigned: 30 June 1999
Appointed Date: 01 January 1996

Secretary
FIRTH, Kevin Paul
Resigned: 10 May 2000
Appointed Date: 30 June 1999

Secretary
FIRTH, Kevin Paul
Resigned: 01 January 1996

Secretary
JONES, John Alun
Resigned: 30 November 2011
Appointed Date: 01 April 2003

Secretary
PATON, Ian James
Resigned: 31 March 2003
Appointed Date: 01 June 2002

Director
CORLESS, Andrew
Resigned: 14 June 2007
Appointed Date: 18 October 2004
66 years old

Director
COWLING, Jeffrey
Resigned: 09 October 1991
83 years old

Director
EVANS, Gwynedd Jones, Works Director
Resigned: 19 January 1999
Appointed Date: 02 November 1992
77 years old

Director
FIRTH, Kevin Paul
Resigned: 10 May 2000
77 years old

Director
GARDINER, John Anthony
Resigned: 30 September 1994
89 years old

Director
GEORGE, Russell Martin
Resigned: 20 September 2004
Appointed Date: 13 October 2000
68 years old

Director
HENEY, Geoffrey Frederick
Resigned: 30 June 2001
Appointed Date: 01 January 2000
70 years old

Director
JONES, John Alun
Resigned: 30 November 2011
Appointed Date: 01 April 2003
67 years old

Director
KIRCHHOFF, Johannes F
Resigned: 10 May 2000
Appointed Date: 01 January 1996
67 years old

Director
NICOL, John Gair, Engineering Director
Resigned: 01 February 1996
Appointed Date: 02 November 1992
88 years old

Director
O'CONNOR, Vincent
Resigned: 23 April 1996
93 years old

Director
PHILLIMORE, Lyndon
Resigned: 19 August 1992
92 years old

Director
SCHMITZ, Thomas
Resigned: 16 February 2017
Appointed Date: 08 March 2012
64 years old

Director
SCHNEIDER, Jochen
Resigned: 14 February 2012
Appointed Date: 01 September 2007
63 years old

Director
STOTT, Alan
Resigned: 16 March 2005
Appointed Date: 01 June 2002
72 years old

Director
STOWELL, Charles George D'Eyncourt
Resigned: 30 September 2004
Appointed Date: 19 January 1999
79 years old

Director
VOGEL, Armin, Dr
Resigned: 31 August 2007
Appointed Date: 10 May 2000
66 years old

FAUN ZOELLER (UK) LIMITED Events

17 Feb 2017
Termination of appointment of Thomas Schmitz as a director on 16 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 750,000

21 Jul 2016
Director's details changed for Mr Simon Gretton Hyde on 31 July 2015
01 Apr 2016
Appointment of Mr Richard Ian Horton as a director on 24 February 2016
...
... and 137 more events
30 Oct 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Declaration of satisfaction of mortgage/charge

14 Jul 1986
Director resigned

11 Aug 1967
Company name changed\certificate issued on 11/08/67
28 Feb 1963
Incorporation

FAUN ZOELLER (UK) LIMITED Charges

30 July 2007
Certificate of assignment
Delivered: 10 August 2007
Status: Satisfied on 25 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all monies now or hereafter to become due under the…
11 September 2003
Rent deposit deed
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Wattlid Limited
Description: The company's interest in the deposit account and all money…
30 August 2002
Legal mortgage
Delivered: 4 September 2002
Status: Satisfied on 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit 4, bryn cefni industrial estate…
30 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 30 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Rent deposit deed
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited
Description: The sum of £21,150.00 deposited with the chargee and all…
5 April 2001
Assignment and charge of sub-leasing agreements
Delivered: 25 April 2001
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in sub leases…
5 May 2000
Security deposit agreement
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Priority Sites Investments Limited
Description: Factory unit bt.500/23 Shaw lane industrial estate…
28 August 1998
Debenture
Delivered: 4 September 1998
Status: Satisfied on 17 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Legal charge
Delivered: 29 December 1997
Status: Satisfied on 17 October 2002
Persons entitled: The Welsh Development Agency
Description: F/H unit 4 bryn lefni industrial estate llangefni…
5 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 22 June 2006
Persons entitled: Watkin Jones (Holdings) Limited
Description: Land comprised in unit 4 bryn cefni industrial estate…
5 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied on 11 March 2004
Persons entitled: Bank of Wales PLC
Description: Unit 4 bryn cefni ind est llangefni anglesay north wales…
5 December 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied on 25 April 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 August 1997
Rent deposit deed
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: The London County Freehold and Leasehold Properties Limited
Description: The interest of faun municipal vehicles limited in the…