ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3GN
Company number 00348423
Status Active
Incorporation Date 13 January 1939
Company Type Private Limited Company
Address DUVAL HOUSE 16-18 HARCOURT STREE, WORSLEY, MANCHESTER, LANCASHIRE, M28 3GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 200,000 ; Register(s) moved to registered office address Duval House 16-18 Harcourt Stree Worsley Manchester Lancashire M28 3GN. The most likely internet sites of ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED are www.zenithtimecompanygreatbritain.co.uk, and www.zenith-time-company-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and one months. Zenith Time Company Great Britain Limited is a Private Limited Company. The company registration number is 00348423. Zenith Time Company Great Britain Limited has been working since 13 January 1939. The present status of the company is Active. The registered address of Zenith Time Company Great Britain Limited is Duval House 16 18 Harcourt Stree Worsley Manchester Lancashire M28 3gn. . BOURGEOIS, Julie Jeanne is a Secretary of the company. DIVER, Robert is a Director of the company. MAGADA, Aldo Roland is a Director of the company. Secretary ARMSTRONG, Richard Charles has been resigned. Secretary BAMBERGER, Michael has been resigned. Secretary DE BEAUDEAN, Damien has been resigned. Secretary MANFREDINI, Francois has been resigned. Secretary POWELL, David Joseph has been resigned. Director BERCLAZ, Jean Paul has been resigned. Director CASTELLA, Rene has been resigned. Director DUCKWORTH, Neil Frank has been resigned. Director DUFOUR, Jean-Frederic has been resigned. Director HEARN, Andrew Mark has been resigned. Director LACAVE, Jean Marc has been resigned. Director MANFREDINI, Francois has been resigned. Director MUHLEBACH, Charles has been resigned. Director NATAF, Thierry has been resigned. Director PIN, Antoine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOURGEOIS, Julie Jeanne
Appointed Date: 03 March 2014

Director
DIVER, Robert
Appointed Date: 23 November 2010
60 years old

Director
MAGADA, Aldo Roland
Appointed Date: 01 July 2014
67 years old

Resigned Directors

Secretary
ARMSTRONG, Richard Charles
Resigned: 29 May 2009
Appointed Date: 16 June 2005

Secretary
BAMBERGER, Michael
Resigned: 16 August 1996

Secretary
DE BEAUDEAN, Damien
Resigned: 03 March 2014
Appointed Date: 01 October 2009

Secretary
MANFREDINI, Francois
Resigned: 11 January 2000
Appointed Date: 16 August 1996

Secretary
POWELL, David Joseph
Resigned: 16 June 2005
Appointed Date: 11 January 2000

Director
BERCLAZ, Jean Paul
Resigned: 10 January 2000
Appointed Date: 16 August 1996
63 years old

Director
CASTELLA, Rene
Resigned: 10 January 2000
72 years old

Director
DUCKWORTH, Neil Frank
Resigned: 02 July 2001
Appointed Date: 10 January 2000
70 years old

Director
DUFOUR, Jean-Frederic
Resigned: 31 July 2014
Appointed Date: 26 August 2009
58 years old

Director
HEARN, Andrew Mark
Resigned: 31 January 2000
66 years old

Director
LACAVE, Jean Marc
Resigned: 01 October 2007
Appointed Date: 10 May 2001
64 years old

Director
MANFREDINI, Francois
Resigned: 06 June 2003
Appointed Date: 12 January 2000
76 years old

Director
MUHLEBACH, Charles
Resigned: 15 August 1996
95 years old

Director
NATAF, Thierry
Resigned: 26 August 2009
Appointed Date: 28 April 2003
60 years old

Director
PIN, Antoine
Resigned: 23 November 2010
Appointed Date: 01 October 2007
55 years old

ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200,000

28 Jun 2016
Register(s) moved to registered office address Duval House 16-18 Harcourt Stree Worsley Manchester Lancashire M28 3GN
02 Jun 2016
Secretary's details changed for Julie Jeanne Bourgeois on 2 June 2016
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 106 more events
04 Jan 1988
Return made up to 18/11/87; full list of members

15 May 1987
Declaration of satisfaction of mortgage/charge

12 Feb 1987
Particulars of mortgage/charge

06 Sep 1986
Accounts for a small company made up to 31 December 1985

06 Sep 1986
Return made up to 28/08/86; full list of members

ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED Charges

5 June 2000
Charge over credit balances
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £50,000 with interest to be held by the bank on account no…
30 March 1992
Deposit agreement
Delivered: 7 April 1992
Status: Satisfied on 21 August 1993
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
10 February 1987
Counter indemnity and charge on deposit
Delivered: 12 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The sum of £11,233 standing in or to be credited to a…