ZELLER+GMELIN UK LIMITED
LONDON INTERCOLOR LIMITED

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 01526715
Status Active
Incorporation Date 6 November 1980
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 211,500 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ZELLER+GMELIN UK LIMITED are www.zellergmelinuk.co.uk, and www.zeller-gmelin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Zeller Gmelin Uk Limited is a Private Limited Company. The company registration number is 01526715. Zeller Gmelin Uk Limited has been working since 06 November 1980. The present status of the company is Active. The registered address of Zeller Gmelin Uk Limited is Leytonstone House Leytonstone London E11 1ga. . REGAN, Paul is a Secretary of the company. REGAN, Paul is a Director of the company. RUCKSTAEDTER, Marcus is a Director of the company. ZELLER & GMELIN GMBH & CO KG is a Director of the company. Secretary MAHLICH, Andreas has been resigned. Secretary RICHARDS, Mark William has been resigned. Secretary STEVENSON, Alexander has been resigned. Director BOWMAN, Mark David has been resigned. Director RICHARDS, Mark William has been resigned. Director SMITH, Joseph Mclaughlin has been resigned. Director SPECHT, Helmut, Dr has been resigned. Director STEVENSON, Alexander has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
REGAN, Paul
Appointed Date: 01 August 2011

Director
REGAN, Paul
Appointed Date: 01 August 2011
64 years old

Director
RUCKSTAEDTER, Marcus
Appointed Date: 21 February 2011
57 years old


Resigned Directors

Secretary
MAHLICH, Andreas
Resigned: 01 February 2010
Appointed Date: 24 May 2007

Secretary
RICHARDS, Mark William
Resigned: 29 July 2011
Appointed Date: 01 February 2010

Secretary
STEVENSON, Alexander
Resigned: 24 May 2007

Director
BOWMAN, Mark David
Resigned: 08 May 2007
Appointed Date: 01 January 2000
64 years old

Director
RICHARDS, Mark William
Resigned: 29 July 2011
Appointed Date: 01 June 2008
77 years old

Director
SMITH, Joseph Mclaughlin
Resigned: 21 March 2011
Appointed Date: 01 June 2008
65 years old

Director
SPECHT, Helmut, Dr
Resigned: 01 February 2010
Appointed Date: 08 May 2007
80 years old

Director
STEVENSON, Alexander
Resigned: 24 May 2007
79 years old

ZELLER+GMELIN UK LIMITED Events

22 Jul 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 211,500

04 Oct 2015
Accounts for a small company made up to 31 December 2014
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 211,500

16 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 211,500

...
... and 113 more events
28 Jan 1987
Accounts for a small company made up to 31 March 1986

08 Oct 1986
Return made up to 11/08/86; full list of members

30 Jun 1986
Registered office changed on 30/06/86 from: wilberforce house station road london NW4 4QE

03 Jun 1986
Accounts for a small company made up to 31 March 1985

06 Nov 1980
Incorporation

ZELLER+GMELIN UK LIMITED Charges

15 July 2009
Charge over deposits
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited see image for…
4 August 2003
Mortgage debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
5 August 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Deposit agreement to secure own liabilities
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 March 2000
Deposit agreement to secure own liabilites
Delivered: 28 March 2000
Status: Satisfied on 15 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
24 August 1994
Corporate mortgage
Delivered: 1 September 1994
Status: Satisfied on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: 1) cox paragon low speed high torque mixer, 2) paragon…
25 November 1987
Floating charge
Delivered: 15 December 1987
Status: Outstanding
Persons entitled: Zeller & Gmexlin Gmbh & Co
Description: Undertaking and all property and assets present and future…
25 November 1987
Single debenture
Delivered: 27 November 1987
Status: Satisfied on 8 January 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: L/H unit D4, motherwell way, west thurrock, essex.
26 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied on 8 December 1987
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…