ZINTELLO MERCHANTS LIMITED
ROAD, KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2FD

Company number 00826635
Status Active
Incorporation Date 9 November 1964
Company Type Private Limited Company
Address C/O FISHER & PARTNERS, PRINCES DRIVE ESTATE, COVENTRY, ROAD, KENILWORTH, WARWICKSHIRE, CV8 2FD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 562,500 . The most likely internet sites of ZINTELLO MERCHANTS LIMITED are www.zintellomerchants.co.uk, and www.zintello-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Zintello Merchants Limited is a Private Limited Company. The company registration number is 00826635. Zintello Merchants Limited has been working since 09 November 1964. The present status of the company is Active. The registered address of Zintello Merchants Limited is C O Fisher Partners Princes Drive Estate Coventry Road Kenilworth Warwickshire Cv8 2fd. . FISHER, Sheila Ann is a Secretary of the company. CLAY, Victoria Stella is a Director of the company. FISHER, Bryan James is a Director of the company. JOHNSON, Trevor David is a Director of the company. Secretary CRADDOCK, Brenda Marcella has been resigned. Secretary FISHER, Frank has been resigned. Director CRADDOCK, Brenda Marcella has been resigned. Director FISHER, Frank has been resigned. Director JOHNSON, Anne has been resigned. Director JOHNSON, Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISHER, Sheila Ann
Appointed Date: 05 December 1995

Director
CLAY, Victoria Stella
Appointed Date: 22 March 2013
45 years old

Director
FISHER, Bryan James
Appointed Date: 22 March 2013
63 years old

Director
JOHNSON, Trevor David
Appointed Date: 22 March 2013
73 years old

Resigned Directors

Secretary
CRADDOCK, Brenda Marcella
Resigned: 30 September 1994

Secretary
FISHER, Frank
Resigned: 05 December 1995

Director
CRADDOCK, Brenda Marcella
Resigned: 30 September 1994
107 years old

Director
FISHER, Frank
Resigned: 25 May 2002
102 years old

Director
JOHNSON, Anne
Resigned: 16 December 2012
93 years old

Director
JOHNSON, Ronald
Resigned: 20 February 2013
101 years old

Persons With Significant Control

Mr Andrew Brian Farren
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Bryan James Fisher
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

ZINTELLO MERCHANTS LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 562,500

03 Oct 2015
Amended group of companies' accounts made up to 31 March 2015
14 Sep 2015
Group of companies' accounts made up to 31 March 2015
...
... and 109 more events
08 Apr 1987
Accounts for a small company made up to 31 March 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

15 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Registered office changed on 01/10/86 from: 29 warwick rd. Coventry CV1 2ES.

09 Nov 1964
Certificate of incorporation

ZINTELLO MERCHANTS LIMITED Charges

1 August 2001
Debenture
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 177 foleshill road and land and…
20 October 1992
Debenture
Delivered: 23 October 1992
Status: Satisfied on 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 1992
Legal charge
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 145/151 and 177 foleshill road coventry.
15 April 1991
Legal mortgage
Delivered: 18 April 1991
Status: Satisfied on 4 December 1992
Persons entitled: National Westminster Bank PLC
Description: 177 foleshill road coventry west midlands title no wm…
7 October 1986
Legal mortgage
Delivered: 15 October 1986
Status: Satisfied on 4 December 1992
Persons entitled: National Westminster Bank PLC
Description: 145/151 foleswill road coventry west midlands title no;-…
2 May 1972
Mortgage
Delivered: 10 May 1972
Status: Satisfied on 4 December 1992
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of 520/ 522 foleshill…