ZGEE15 LIMITED - OXFORD


Company Profile Company Filings

Overview

ZGEE15 LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
ZGEE15 LIMITED was incorporated 68 years ago on 18/11/1955 and has the registered number: 00557458. The accounts status is DORMANT.

ZGEE15 LIMITED - OXFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

CRITCHLEYS LLP BEAVER HOUSE
OXFORD
OX1 2EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZURICH CORPORATE SECRETARY (UK) LIMITED Corporate Secretary 2015-09-17 CURRENT
PHILIP JOHN LAMPSHIRE Dec 1954 British Director 2017-10-20 CURRENT
TIMOTHY JAMES GRANT Aug 1964 British Director 2017-09-21 CURRENT
MICHAEL JOHN CHANDLER Jun 1957 British Secretary 1999-05-31 UNTIL 2003-03-31 RESIGNED
ROBERT WILLIAM TORRANCE Oct 1958 Australian Director 1997-12-31 UNTIL 1999-02-01 RESIGNED
PATRICK COLM PETER TIERNAN Jan 1975 Irish Director 2008-06-19 UNTIL 2013-12-31 RESIGNED
JOHN STUART NICHOLAS Jan 1949 British Director 2002-03-12 UNTIL 2004-03-01 RESIGNED
PATRICK JOHN LINDLEY Jun 1970 British Director 2012-08-15 UNTIL 2015-02-19 RESIGNED
IAN CHARLES ROBERT STUART Jan 1948 Irish Director 2004-10-11 UNTIL 2006-06-06 RESIGNED
MR DAVID ARTHUR LANCASTER May 1940 British Director RESIGNED
MR HAROLD CHARLES SNOW Feb 1959 British Director 1998-04-30 UNTIL 2001-11-01 RESIGNED
RICHARD MICHAEL REID Dec 1956 British Director 2009-10-08 UNTIL 2014-03-27 RESIGNED
ANTHONY JOHN RUSSELL Jun 1942 British Director RESIGNED
BERNHARD URS SCHLUEP Apr 1963 Swiss Director 2006-07-04 UNTIL 2007-03-01 RESIGNED
PENELOPE JANE JAMES Sep 1969 British Director 2004-03-01 UNTIL 2006-06-06 RESIGNED
JOANNE CLAIRE ATKINSON British Secretary 2003-03-31 UNTIL 2005-08-07 RESIGNED
MR MALCOLM DENYS COMFORT Jan 1956 British Secretary 1995-03-20 UNTIL 1996-05-15 RESIGNED
MARGARET ANN PORTER Dec 1955 British Secretary 2006-07-27 UNTIL 2009-05-29 RESIGNED
PHILIP JOHN LAMPSHIRE Dec 1954 British Secretary 2009-08-12 UNTIL 2015-09-17 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Secretary 2004-08-02 UNTIL 2007-09-28 RESIGNED
JAMES ANTHONY WILTSHIRE Apr 1943 Secretary 1996-05-15 UNTIL 1999-05-31 RESIGNED
LINDSEY ANNE STEVENS British Secretary 2009-03-30 UNTIL 2009-08-12 RESIGNED
MR DAVID ARTHUR LANCASTER May 1940 British Secretary RESIGNED
MR ADRIAN HAMILTON BASKERVILLE Jun 1951 British Director 2003-03-31 UNTIL 2004-11-05 RESIGNED
MS JUDITH ALISON COOKE Jun 1965 British/Canadian Director 2008-06-01 UNTIL 2009-09-01 RESIGNED
BRYAN JAMES HOWETT Dec 1956 Irish Director 1999-05-31 UNTIL 2000-06-09 RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2000-06-09 UNTIL 2002-03-12 RESIGNED
MR. STUART DIFFEY Jul 1975 British Director 2009-09-01 UNTIL 2017-06-30 RESIGNED
COLM JOSEPH HOLMES Jan 1966 Irish Director 2007-09-03 UNTIL 2013-12-31 RESIGNED
MALCOLM DEREK EDWARD GILBERT Apr 1950 British Director 2005-11-25 UNTIL 2006-06-06 RESIGNED
CLIVE FREDERICK COATES Jun 1944 British Director RESIGNED
MARK CHRISTOPHER CHESSHER Nov 1960 British Director 2002-03-12 UNTIL 2005-11-25 RESIGNED
MR SIMON ROYSTON BARNES Aug 1963 British Director 2015-05-21 UNTIL 2017-09-25 RESIGNED
JAMES ANTHONY WILTSHIRE Apr 1943 Director 1995-03-20 UNTIL 1999-05-31 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Director 1999-05-31 UNTIL 2003-03-31 RESIGNED
OSCAR MANUEL CARRILLO May 1966 British Director 2017-07-01 UNTIL 2017-09-25 RESIGNED
JAMES EDWARD BULLIMORE Sep 1951 British Director 2001-11-01 UNTIL 2002-01-30 RESIGNED
PETER JAMES COOPER Nov 1954 British Director 2006-06-06 UNTIL 2008-04-30 RESIGNED
MICHAEL KEVIN SULLIVAN Mar 1965 British Director 2008-07-16 UNTIL 2011-02-16 RESIGNED
MR JAMES DOUGLAS SUTHERLAND Dec 1974 British Director 2017-09-21 UNTIL 2017-10-20 RESIGNED
MICHAEL JOHN SUMMERSGILL Sep 1969 British Director 2006-06-06 UNTIL 2008-05-31 RESIGNED
ANDREW JAMES THOMPSON Dec 1958 British Director 2004-10-11 UNTIL 2006-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zurich Legacy Solutions Services (Uk) Limited 2016-04-06 Fareham   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) FAREHAM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ZURICH INTERNATIONAL (UK) LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED WHITELEY Active DORMANT 99999 - Dormant Company
GROVEWOOD PROPERTY HOLDINGS LIMITED SWINDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
TRENT INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ZURICH INSURANCE COMPANY (U.K.) LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZURICH GSG LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ZGEE14 LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZGEE3 LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR GROUP HOLDINGS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ZURICH GSH LIMITED FAREHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
EAGLE STAR DIRECT (CAMBERLEY) LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ZPC CAPITAL LIMITED FAREHAM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ZURICH HOLDINGS (UK) LIMITED FAREHAM Active FULL 64209 - Activities of other holding companies n.e.c.
ZURICH SPECIALTIES LONDON LIMITED FAREHAM Active DORMANT 82990 - Other business support service activities n.e.c.
ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
EAGLE STAR SECURITIES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
EAGLE STAR DIRECT SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOTH UK LIMITED OXFORD ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
TOAST TV LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
TL JEWELLERS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
A W MOBBS & CO LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
ADRIAN GOULD MRTPI LTD OXFORD ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
SERVICE HOTELS 2 LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HCV NETWORK LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ROBERT JOHNSTON & ASSOCIATES LTD OXFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MOUNTAIN HORSE UK LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
RYEBECK ASSETS HOLDING COMPANY LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits