ZAG (UK) LIMITED
SHEFFIELD SYCAMORE (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XE
Company number 02959989
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address 3 EUROPA COURT, SHEFFIELD BUSINESS PARK EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Susan Stubbs as a director on 31 October 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ZAG (UK) LIMITED are www.zaguk.co.uk, and www.zag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zag Uk Limited is a Private Limited Company. The company registration number is 02959989. Zag Uk Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Zag Uk Limited is 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1xe. . COSTELLO, Steven John is a Secretary of the company. SMILEY, Mark Richard is a Director of the company. SOOD, Amit Kumar is a Director of the company. Secretary ANDERSON, James Clark has been resigned. Secretary BROCK, Stratton James has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary KUPPERWAS, Jacob has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERSON, James Clark has been resigned. Director BROCK, Stratton James has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director HALLITT, Peter William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HICKS, Mark John has been resigned. Director KEREN-ZVI, Yael has been resigned. Director LANE, David John has been resigned. Director MEARS, Clive Edward has been resigned. Director NEALE, Robert James has been resigned. Director PFFEFER, Uzi has been resigned. Director STUBBS, Susan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 01 November 2013

Director
SMILEY, Mark Richard
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Appointed Date: 22 July 2010
47 years old

Resigned Directors

Secretary
ANDERSON, James Clark
Resigned: 01 July 1997
Appointed Date: 02 September 1994

Secretary
BROCK, Stratton James
Resigned: 18 July 2007
Appointed Date: 21 October 2002

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 18 July 2007

Secretary
KUPPERWAS, Jacob
Resigned: 21 October 2002
Appointed Date: 01 July 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 September 1994
Appointed Date: 18 August 1994

Director
ANDERSON, James Clark
Resigned: 31 December 2001
Appointed Date: 01 July 1997
78 years old

Director
BROCK, Stratton James
Resigned: 17 December 2007
Appointed Date: 06 March 2003
54 years old

Director
COGZELL, Matthew James
Resigned: 01 June 2012
Appointed Date: 01 September 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 22 July 2010
52 years old

Director
HALLITT, Peter William
Resigned: 27 October 2004
Appointed Date: 06 March 2003
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 September 1994
Appointed Date: 18 August 1994

Director
HICKS, Mark John
Resigned: 30 June 2010
Appointed Date: 27 October 2004
62 years old

Director
KEREN-ZVI, Yael
Resigned: 01 January 1996
Appointed Date: 10 October 1994
62 years old

Director
LANE, David John
Resigned: 31 July 2002
Appointed Date: 31 December 2001
61 years old

Director
MEARS, Clive Edward
Resigned: 06 March 2003
Appointed Date: 21 October 2002
72 years old

Director
NEALE, Robert James
Resigned: 23 July 2010
Appointed Date: 08 October 2007
48 years old

Director
PFFEFER, Uzi
Resigned: 01 July 1997
Appointed Date: 02 September 1994
74 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

ZAG (UK) LIMITED Events

10 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
21 Sep 2016
Confirmation statement made on 18 August 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001

20 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 109 more events
13 Oct 1994
Secretary resigned;new secretary appointed

13 Sep 1994
Company name changed avidmate LIMITED\certificate issued on 14/09/94

08 Sep 1994
Registered office changed on 08/09/94 from: 120 east road, london, N1 6AA

18 Aug 1994
Incorporation

18 Aug 1994
Incorporation

ZAG (UK) LIMITED Charges

29 March 1996
Pledge agreement
Delivered: 2 April 1996
Status: Satisfied on 22 October 2010
Persons entitled: Fibi Bank (UK) PLC
Description: All goods chattels and other property and/or title or other…
24 November 1994
Mortgage debenture
Delivered: 30 November 1994
Status: Satisfied on 22 October 2010
Persons entitled: Fibi Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…