AVEDIS ZILDJIAN CO.
NORWELL


Company number FC011093
Status Active
Incorporation Date 9 October 1981
Company Type Other company type
Address 22 LONG WATER DRIVE, NORWELL, MASSACHUSETTS 02061, USA
Home Country UNITED STATES
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Transitional return for BR010728 - Changes made to the UK establishment, Business Change Null; Transitional return for BR010728 - person authorised to represent, Bogdan Wiczling C/O Nightingale House 46-48 East Street Epsom Surrey Englandkt17 1Hq; Transitional return for FC011093 - Changes made to the UK establishment, Change of Address Mr John Peter Kester, Tudor John Nightingale House, 46-48 East Street, Epsom Surrey, KT17 1HQ, United States. The most likely internet sites of AVEDIS ZILDJIAN CO. are www.avediszildjian.co.uk, and www.avedis-zildjian.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Avedis Zildjian Co is a Other company type. The company registration number is FC011093. Avedis Zildjian Co has been working since 09 October 1981. The present status of the company is Active. The registered address of Avedis Zildjian Co is 22 Long Water Drive Norwell Massachusetts 02061 Usa. . MILLS, Craig is a Secretary of the company. ZILDJIAN, Craigie Ann is a Director of the company. ZILDJIAN, Deborah Lee is a Director of the company. Secretary STEINBERG, Michael has been resigned. Director BLAIR, Robert L has been resigned. Director ZILDJIAN, Armand has been resigned. Director ZILDJIAN, Robert has been resigned.


Current Directors

Secretary
MILLS, Craig
Appointed Date: 01 December 2008

Director
ZILDJIAN, Craigie Ann
Appointed Date: 26 June 2009
77 years old

Director
ZILDJIAN, Deborah Lee
Appointed Date: 26 June 2009

Resigned Directors

Secretary
STEINBERG, Michael
Resigned: 30 November 2008
Appointed Date: 09 October 1981

Director
BLAIR, Robert L
Resigned: 24 September 2010
Appointed Date: 09 October 1981

Director
ZILDJIAN, Armand
Resigned: 26 December 1999
Appointed Date: 09 October 1981

Director
ZILDJIAN, Robert
Resigned: 01 January 2005
Appointed Date: 09 October 1981

AVEDIS ZILDJIAN CO. Events

07 Apr 2014
Transitional return for BR010728 - Changes made to the UK establishment, Business Change Null
07 Apr 2014
Transitional return for BR010728 - person authorised to represent, Bogdan Wiczling C/O Nightingale House 46-48 East Street Epsom Surrey Englandkt17 1Hq
07 Apr 2014
Transitional return for FC011093 - Changes made to the UK establishment, Change of Address Mr John Peter Kester, Tudor John Nightingale House, 46-48 East Street, Epsom Surrey, KT17 1HQ, United States
07 Apr 2014
Transitional return for BR010728 - person authorised to accept service, Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey Englandkt17 1Hq
07 Apr 2014
Transitional return for BR010728 - Changes made to the UK establishment, Address Change Mr John Peter Kester, Tudor John Nightingale House, 46-48 East Street, Epsom Surrey, KT17 1HQ, United States
...
... and 25 more events
09 Mar 1990
Full accounts made up to 31 December 1988

22 Sep 1989
Full accounts made up to 31 December 1987

04 Jul 1989
Registered office changed on 04/07/89 from: 15 sheet street royal windsor berkshire SL4 1BN

27 Nov 1987
Full accounts made up to 31 December 1986

02 Dec 1986
Full accounts made up to 31 December 1985

AVEDIS ZILDJIAN CO. Charges

17 January 2003
Rent deposit deed
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the Universityof Cambridge
Description: The initial sum of £9,000.
6 November 1991
03
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: Fleet Bank of Massachussetts N.A.
Description: Leasehold property known as 4,kings rideascot berkshire see…