ZOLLERN (U.K.) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1NB

Company number 02108171
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 1 THE STABLES 46 CASTLE HILL, KENILWORTH, WARWICKSHIRE, CV8 1NB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 7,000 . The most likely internet sites of ZOLLERN (U.K.) LIMITED are www.zollernuk.co.uk, and www.zollern-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Zollern U K Limited is a Private Limited Company. The company registration number is 02108171. Zollern U K Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Zollern U K Limited is 1 The Stables 46 Castle Hill Kenilworth Warwickshire Cv8 1nb. . EASTAUGH, Jeremy Nigel Crisp is a Secretary of the company. EASTAUGH, Jeremy Nigel Crisp is a Director of the company. ERKES, Klaus Friederich, Dr Ing is a Director of the company. Secretary ADAMS, Julia has been resigned. Secretary BLAY, Peter Charles has been resigned. Secretary BURN, Robin has been resigned. Secretary EASTAUGH, Jeremy Nigel Crisp has been resigned. Secretary OTT NEY, Ilona Carmen has been resigned. Secretary PARROCK, Stanley Brian has been resigned. Director EASTAUGH, Jeremy Nigel Crisp has been resigned. Director EDELKOTT, Dieter has been resigned. Director FRHR VON ROTHKIRCH UND PANTHEN, Hans Joachim Rupprecht has been resigned. Director HANCKE, Dieter has been resigned. Director HOLZBAUR, Horst Michael has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
EASTAUGH, Jeremy Nigel Crisp
Appointed Date: 18 August 2003

Director
EASTAUGH, Jeremy Nigel Crisp
Appointed Date: 18 August 2003
65 years old

Director
ERKES, Klaus Friederich, Dr Ing
Appointed Date: 29 May 2008
67 years old

Resigned Directors

Secretary
ADAMS, Julia
Resigned: 24 November 2004
Appointed Date: 01 October 2004

Secretary
BLAY, Peter Charles
Resigned: 28 February 2001
Appointed Date: 03 July 2000

Secretary
BURN, Robin
Resigned: 29 August 1996

Secretary
EASTAUGH, Jeremy Nigel Crisp
Resigned: 30 June 2000
Appointed Date: 29 August 1996

Secretary
OTT NEY, Ilona Carmen
Resigned: 31 October 2002
Appointed Date: 28 February 2001

Secretary
PARROCK, Stanley Brian
Resigned: 10 July 2003
Appointed Date: 01 November 2002

Director
EASTAUGH, Jeremy Nigel Crisp
Resigned: 31 July 2000
Appointed Date: 29 August 1996
65 years old

Director
EDELKOTT, Dieter
Resigned: 31 March 1993
91 years old

Director
FRHR VON ROTHKIRCH UND PANTHEN, Hans Joachim Rupprecht
Resigned: 29 August 1996
Appointed Date: 01 August 1992
84 years old

Director
HANCKE, Dieter
Resigned: 31 July 1992
98 years old

Director
HOLZBAUR, Horst Michael
Resigned: 20 May 2008
Appointed Date: 29 August 1996
81 years old

Persons With Significant Control

Dr Klaus Erkes
Notified on: 10 April 2016
67 years old
Nature of control: Right to appoint and remove directors

ZOLLERN (U.K.) LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 Oct 2016
Accounts for a small company made up to 31 January 2016
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7,000

31 Mar 2015
Total exemption small company accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7,000

...
... and 85 more events
17 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1987
Registered office changed on 17/06/87 from: 166 bedminster down road bristol BS13 7AG

16 Jun 1987
Company name changed stokesley LIMITED\certificate issued on 18/06/87

16 Jun 1987
Company name changed\certificate issued on 16/06/87
09 Mar 1987
Certificate of Incorporation