ZEHNDER GROUP UK LIMITED
CAMBERLEY ZEHNDER LIMITED RADIATEC LIMITED THERMAL RADIATORS LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3AD

Company number 02296696
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address UNIT 4, WATCHMOOR POINT, CAMBERLEY, SURREY, GU15 3AD
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 3,500,002 . The most likely internet sites of ZEHNDER GROUP UK LIMITED are www.zehndergroupuk.co.uk, and www.zehnder-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Bagshot Rail Station is 4 miles; to Ash Vale Rail Station is 4.4 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zehnder Group Uk Limited is a Private Limited Company. The company registration number is 02296696. Zehnder Group Uk Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of Zehnder Group Uk Limited is Unit 4 Watchmoor Point Camberley Surrey Gu15 3ad. . GOSDEN, Doreen May is a Secretary of the company. GOSDEN, Doreen May is a Director of the company. PEYSSON, Cyril is a Director of the company. TWOHIG, Michael Anthony is a Director of the company. ZEHNDER, Hans-Peter, Dr is a Director of the company. Secretary BROWN, Debra Sue has been resigned. Secretary COURTNEY, Mark Andrew has been resigned. Secretary ENSTONE, Francis William has been resigned. Secretary ENSTONE, Francis William has been resigned. Director AESCHIMANN, Paul Ralph has been resigned. Director CONNOR, Walter Joseph has been resigned. Director COURTNEY, Mark Andrew has been resigned. Director DUNPHY, Barry Thomas has been resigned. Director ENSTONE, Francis William has been resigned. Director FOTHERINGHAM, William Stewart has been resigned. Director FOWLER, Michael has been resigned. Director HERBERT, Brain Stuart has been resigned. Director LEE, Brian Anthony has been resigned. Director LOWE, Michael Charles has been resigned. Director NAUGHTON, Garry has been resigned. Director NEVIN, Patrick has been resigned. Director NICOLAS, Phillipe Andre has been resigned. Director PELLY, Niall, Finance Director has been resigned. Director SHERLING, Alan Joseph has been resigned. Director WALSH, Thomas Anthony, Production Director has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


Current Directors

Secretary
GOSDEN, Doreen May
Appointed Date: 01 October 2010

Director
GOSDEN, Doreen May
Appointed Date: 01 September 2010
56 years old

Director
PEYSSON, Cyril
Appointed Date: 28 June 2005
60 years old

Director
TWOHIG, Michael Anthony
Appointed Date: 29 June 2009
63 years old

Director
ZEHNDER, Hans-Peter, Dr
Appointed Date: 28 June 2005
70 years old

Resigned Directors

Secretary
BROWN, Debra Sue
Resigned: 25 September 2008
Appointed Date: 04 July 2001

Secretary
COURTNEY, Mark Andrew
Resigned: 01 October 2010
Appointed Date: 25 September 2008

Secretary
ENSTONE, Francis William
Resigned: 04 July 2001
Appointed Date: 27 February 2001

Secretary
ENSTONE, Francis William
Resigned: 31 December 2000

Director
AESCHIMANN, Paul Ralph
Resigned: 28 June 2005
Appointed Date: 11 June 1998
72 years old

Director
CONNOR, Walter Joseph
Resigned: 31 October 1995
80 years old

Director
COURTNEY, Mark Andrew
Resigned: 01 October 2010
Appointed Date: 25 September 2008
55 years old

Director
DUNPHY, Barry Thomas
Resigned: 14 February 1996
83 years old

Director
ENSTONE, Francis William
Resigned: 11 June 1998
87 years old

Director
FOTHERINGHAM, William Stewart
Resigned: 16 March 1998
Appointed Date: 25 April 1996
86 years old

Director
FOWLER, Michael
Resigned: 16 March 1998
Appointed Date: 26 January 1994
83 years old

Director
HERBERT, Brain Stuart
Resigned: 30 June 2009
Appointed Date: 25 September 2008
68 years old

Director
LEE, Brian Anthony
Resigned: 25 February 1993
Appointed Date: 01 July 1992
91 years old

Director
LOWE, Michael Charles
Resigned: 31 December 2002
Appointed Date: 15 August 2000
82 years old

Director
NAUGHTON, Garry
Resigned: 19 December 2013
Appointed Date: 28 June 2005
70 years old

Director
NEVIN, Patrick
Resigned: 11 June 1998
Appointed Date: 25 April 1996
75 years old

Director
NICOLAS, Phillipe Andre
Resigned: 13 November 2001
Appointed Date: 11 June 1998
81 years old

Director
PELLY, Niall, Finance Director
Resigned: 29 February 1996
79 years old

Director
SHERLING, Alan Joseph
Resigned: 30 September 2007
Appointed Date: 25 April 1996
71 years old

Director
WALSH, Thomas Anthony, Production Director
Resigned: 18 April 1996
81 years old

Persons With Significant Control

Zehnder Group Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEHNDER GROUP UK LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,500,002

14 Oct 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,500,002

...
... and 143 more events
12 Apr 1989
Secretary resigned;new secretary appointed

12 Apr 1989
Director resigned;new director appointed

05 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1989
Company name changed beamfling LIMITED\certificate issued on 03/04/89
15 Sep 1988
Incorporation

ZEHNDER GROUP UK LIMITED Charges

7 March 2011
An omnibus guarantee and set-off agreement
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 October 2001
Charge over deposits
Delivered: 5 November 2001
Status: Satisfied on 17 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
6 December 2000
Rent deposit deed
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Brixton Nominee Summit Centre Farnborough 1 Limited Andbrixton Nominee Summit Centre Farnborough 2 Limited
Description: Interest bearing deposit account into which an amount equal…
18 November 1992
Mortgage debenture
Delivered: 24 November 1992
Status: Satisfied on 22 April 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1989
Single debenture
Delivered: 16 August 1989
Status: Satisfied on 20 February 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…