ZODIAC INTERCONNECT UK LIMITED
BERKSHIRE ICORE INTERNATIONAL LIMITED

Hellopages » Berkshire » Slough » SL1 4RY
Company number 00874618
Status Active
Incorporation Date 22 March 1966
Company Type Private Limited Company
Address 220 BEDFORD AVENUE, SLOUGH, BERKSHIRE, SL1 4RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Peter Marsh Shorrocks as a director on 15 February 2017; Appointment of Mr Michel Jean François Mayoud as a director on 15 February 2017; Termination of appointment of Athenaeum Secretaries Limited as a secretary on 10 February 2017. The most likely internet sites of ZODIAC INTERCONNECT UK LIMITED are www.zodiacinterconnectuk.co.uk, and www.zodiac-interconnect-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Zodiac Interconnect Uk Limited is a Private Limited Company. The company registration number is 00874618. Zodiac Interconnect Uk Limited has been working since 22 March 1966. The present status of the company is Active. The registered address of Zodiac Interconnect Uk Limited is 220 Bedford Avenue Slough Berkshire Sl1 4ry. . MAYOUD, Michel Jean François is a Director of the company. SHORROCKS, Peter Marsh is a Director of the company. STUTTARD, Charles Mark is a Director of the company. ZARROUATI, Olivier Guy is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary SCHUWER, Remi has been resigned. Secretary SMITH, Alan has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Secretary DORSEYLAW SECRETARIES LIMITED has been resigned. Director BURLAND, Gregory Neil, Dr has been resigned. Director CHAK, Andrew has been resigned. Director ELLIS, Roger Clive has been resigned. Director GOODING, Brian Edward has been resigned. Director HARDCASTLE, Graham Stuart has been resigned. Director HAYES, Paul Andrew has been resigned. Director HENDERSON, Bruce Arnold has been resigned. Director JEGOU, Jean Jacques has been resigned. Director JONES, Martin Hartley, Dr has been resigned. Director PARKES, Christine Rosalind Louise has been resigned. Director PHIPSON, Stephen has been resigned. Director SANDERS, Robert Braith Charles has been resigned. Director SCHOFIELD, Alistair John has been resigned. Director SPENCER, David Malcolm has been resigned. Director WEBSTER, Stephen has been resigned. Director YOUNG, Raymond George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MAYOUD, Michel Jean François
Appointed Date: 15 February 2017
66 years old

Director
SHORROCKS, Peter Marsh
Appointed Date: 15 February 2017
65 years old

Director
STUTTARD, Charles Mark
Appointed Date: 31 July 2002
71 years old

Director
ZARROUATI, Olivier Guy
Appointed Date: 05 January 2003
67 years old

Resigned Directors

Secretary
BURDETT, Neil Robert
Resigned: 05 January 2004
Appointed Date: 11 December 2000

Secretary
SCHUWER, Remi
Resigned: 02 October 2006
Appointed Date: 30 January 2006

Secretary
SMITH, Alan
Resigned: 11 December 2000

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 10 February 2017
Appointed Date: 02 October 2006

Secretary
DORSEYLAW SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 05 January 2004

Director
BURLAND, Gregory Neil, Dr
Resigned: 27 November 2013
73 years old

Director
CHAK, Andrew
Resigned: 31 July 2002
Appointed Date: 22 May 2000
61 years old

Director
ELLIS, Roger Clive
Resigned: 05 January 2004
Appointed Date: 26 March 2002
83 years old

Director
GOODING, Brian Edward
Resigned: 01 July 1994
91 years old

Director
HARDCASTLE, Graham Stuart
Resigned: 05 January 2004
Appointed Date: 26 March 2002
61 years old

Director
HAYES, Paul Andrew
Resigned: 05 January 2004
Appointed Date: 31 July 2002
59 years old

Director
HENDERSON, Bruce Arnold
Resigned: 22 May 2000
78 years old

Director
JEGOU, Jean Jacques
Resigned: 15 January 2016
Appointed Date: 05 January 2004
78 years old

Director
JONES, Martin Hartley, Dr
Resigned: 22 May 2000
Appointed Date: 01 February 1995
83 years old

Director
PARKES, Christine Rosalind Louise
Resigned: 22 May 2000
Appointed Date: 05 September 1994
71 years old

Director
PHIPSON, Stephen
Resigned: 05 January 2004
Appointed Date: 31 July 2002
64 years old

Director
SANDERS, Robert Braith Charles
Resigned: 31 July 2002
Appointed Date: 22 May 2000
62 years old

Director
SCHOFIELD, Alistair John
Resigned: 01 September 2000
Appointed Date: 22 May 2000
59 years old

Director
SPENCER, David Malcolm
Resigned: 04 December 2001
Appointed Date: 22 May 2000
68 years old

Director
WEBSTER, Stephen
Resigned: 22 May 2000
67 years old

Director
YOUNG, Raymond George
Resigned: 09 October 1998
83 years old

ZODIAC INTERCONNECT UK LIMITED Events

16 Feb 2017
Appointment of Mr Peter Marsh Shorrocks as a director on 15 February 2017
16 Feb 2017
Appointment of Mr Michel Jean François Mayoud as a director on 15 February 2017
10 Feb 2017
Termination of appointment of Athenaeum Secretaries Limited as a secretary on 10 February 2017
26 Jan 2017
Termination of appointment of Jean Jacques Jegou as a director on 15 January 2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 148 more events
09 Jul 1987
Director resigned;new director appointed

26 Mar 1987
Full accounts made up to 2 August 1986

28 Feb 1987
Return made up to 23/12/86; full list of members

26 Feb 1982
Company name changed\certificate issued on 26/02/82
22 Mar 1966
Incorporation

ZODIAC INTERCONNECT UK LIMITED Charges

9 August 1983
Legal charge
Delivered: 12 August 1983
Status: Satisfied on 23 December 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with &…