ZIMMER U.K. LTD.
PARK SWINDON HACKREMCO (NO. 2177) LIMITED

Hellopages » Wiltshire » Swindon » SN3 4FP

Company number 05208634
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address THE COURTYARD, LANCASTER PLACE SOUTH MARSTON, PARK SWINDON, WILTSHIRE, SN3 4FP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017; Termination of appointment of Antony Massarella as a director on 2 February 2017; Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017. The most likely internet sites of ZIMMER U.K. LTD. are www.zimmeruk.co.uk, and www.zimmer-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Zimmer U K Ltd is a Private Limited Company. The company registration number is 05208634. Zimmer U K Ltd has been working since 18 August 2004. The present status of the company is Active. The registered address of Zimmer U K Ltd is The Courtyard Lancaster Place South Marston Park Swindon Wiltshire Sn3 4fp. . VENDELBOE, Bo is a Secretary of the company. JEFFERIS, Christopher John is a Director of the company. VENDELBOE, Bo is a Director of the company. Secretary EVENSEN, James Peter has been resigned. Secretary JEFFERIS, Christopher John has been resigned. Secretary MOORE, Christine Jean has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director EVENSEN, James Peter has been resigned. Director MASSARELLA, Antony has been resigned. Director RIDGWELL, Clive Vincent has been resigned. Director SIMONETTO, Paola Giorgia has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VENDELBOE, Bo
Appointed Date: 02 February 2017

Director
JEFFERIS, Christopher John
Appointed Date: 23 September 2005
66 years old

Director
VENDELBOE, Bo
Appointed Date: 28 May 2015
55 years old

Resigned Directors

Secretary
EVENSEN, James Peter
Resigned: 08 April 2005
Appointed Date: 17 September 2004

Secretary
JEFFERIS, Christopher John
Resigned: 02 February 2017
Appointed Date: 20 July 2006

Secretary
MOORE, Christine Jean
Resigned: 20 July 2006
Appointed Date: 24 June 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 September 2004
Appointed Date: 18 August 2004

Director
EVENSEN, James Peter
Resigned: 08 April 2005
Appointed Date: 17 September 2004
73 years old

Director
MASSARELLA, Antony
Resigned: 02 February 2017
Appointed Date: 30 March 2006
63 years old

Director
RIDGWELL, Clive Vincent
Resigned: 27 January 2014
Appointed Date: 17 September 2004
67 years old

Director
SIMONETTO, Paola Giorgia
Resigned: 17 August 2006
Appointed Date: 24 June 2005
52 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 17 September 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Zimmer Europe Holdings B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZIMMER U.K. LTD. Events

02 Feb 2017
Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017
02 Feb 2017
Termination of appointment of Antony Massarella as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017
24 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
  • GBP 2.00

24 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 50 more events
24 Sep 2004
Director resigned
24 Sep 2004
Accounting reference date extended from 31/08/05 to 21/12/05
24 Sep 2004
Registered office changed on 24/09/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
17 Sep 2004
Company name changed hackremco (no. 2177) LIMITED\certificate issued on 17/09/04
18 Aug 2004
Incorporation