ZILCO EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04323929. The registration start date is November 16, 2001. The current status is Active.
Company Number | 04323929 |
Company Name | ZILCO EUROPE LIMITED |
Registered Address |
Unit 6-7 Bloxham Grove Banbury OX15 4LL England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-11-16 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-12-14 |
Returns Last Update | 2015-11-16 |
Confirmation Statement Due Date | 2020-12-24 |
Confirmation Statement Last Update | 2019-11-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
46180 | Agents specialized in the sale of other particular products |
Address |
UNIT 6-7 BLOXHAM GROVE |
Post Town | BANBURY |
Post Code | OX15 4LL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AMPERSAND DAIRY LTD | Unit 1, Bloxham Grove Farm, Banbury, OX15 4LL, England |
TOP KIDS ACCESSORIES LIMITED | Bloxham Grove Farm, Bloxham Grove, Banbury, OX15 4LL, England |
ANTEVENIA LIMITED | The Coach House, Bloxham Grove Road, Bloxham, Oxfordshire, OX15 4LL |
BGMC LIMITED | The Brewhouse, Bloxham Grove Farm, Banbury, Oxfordshire, OX15 4LL |
ANDREW BUCHANAN CONSULTANCY LTD. | Wayhouse Farm, Bloxham Grove, Banbury, Oxfordshire, OX15 4LL |
TOP ACCESSORIES UK LIMITED | Unit 4 The Dairy Bloxham Grove Farm, Bloxham, Banbury, OX15 4LL, England |
Entity Name | Office Address |
---|---|
HF&MS LIMITED | Orchard House Chapel Street, Warmington, Banbury, OX17 1DB, England |
USLUGI SPOLKA ZOO LTD | 11 Bridge Court, Causeway, Banbury, OX16 4AF, England |
ABTECH PROPERTY SOLUTIONS LTD | The Court House The Green, Warmington, Banbury, OX17 1BU, England |
ON CLOUD NINE INTERIORS LTD | Langdale House 66 Longford Park Road, Bodicote, Banbury, Oxfordshire, OX15 4FU, United Kingdom |
SOURCED OXFORD LTD | 133-137 Main Road, Middleton Cheney, Banbury, OX17 2PP, England |
LAWNS MATTER LTD | 24 Merlin Close, Bodicote, Banbury, OX15 4GG, England |
POSH CLEANING SERVICES LTD | Flat 1, 19 Southam Road, Banbury, OX16 2EG, England |
BLUN LIMITED | 37 Cotefield Drive, Bodicote, Banbury, OX15 4SW, England |
INVENTIVE HEALTHCARE SOLUTIONS (UK) LIMITED | Ellacotts LLP Countrywide House, 23 West Bar Street, Banbury, OX16 9SA, United Kingdom |
PHOENIX WINCH LTD | 19 Crouch Hill Road, Banbury, OX16 9RG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SANDFORD, Tanya | Secretary (Active) | Suite 1 Elizabeth House, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | / 24 February 2017 |
/ |
|
STOLLERY, David Paul | Director (Active) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH | October 1965 / 8 April 2015 |
Australian / Australia |
Company Director |
STRACHAN, Anthony Charles | Director (Active) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, England, HP18 9PH | January 1939 / 16 November 2001 |
Australian / Australia |
Company Director |
BONNEY, Fiona Rachael Mavor | Secretary (Resigned) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH | / 16 November 2001 |
/ |
|
COOK, Marion Louise | Secretary (Resigned) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH | / 1 July 2015 |
/ |
|
KEEPING, Christine | Secretary (Resigned) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH | / 28 April 2015 |
/ |
|
BONNEY, Fiona Rachael Mavor | Director (Resigned) | 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, England, HP18 9PH | January 1955 / 16 November 2001 |
British / United Kingdom |
Harness Maker |
HAZELL, Thomas Richmond | Director (Resigned) | 1a Lakeside Cres, North Manly, Nsw 2100, Australia | March 1946 / 16 November 2001 |
Australia / |
Manager |
PAUWELLS, Francis Joseph | Director (Resigned) | 63 Palmers Road, Christchurch, 8009, New Zealand | March 1957 / 16 November 2001 |
New Zealand / |
Manager |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 16 November 2001 |
/ |
Post Town | BANBURY |
Post Code | OX15 4LL |
SIC Code | 46180 - Agents specialized in the sale of other particular products |
Please provide details on ZILCO EUROPE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.