ZENNOR LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZENNOR LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ZENNOR LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254495. The accounts status is FULL.
ZENNOR LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254495. The accounts status is FULL.
ZENNOR LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2017 |
Registered Office
THE WALBROOK BUILDING
LONDON
EC4N 8AW
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 |
---|---|---|---|---|---|
MS CAROL RICHMOND | Dec 1963 | British | Director | 2016-07-20 | CURRENT |
MR ALISTAIR CHARLES PEEL | Secretary | 2018-08-10 | CURRENT | ||
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2016-07-20 | CURRENT |
MR CHARLES DOUGLAS SCOTT | Dec 1973 | British | Director | 2018-07-09 | CURRENT |
NICHOLAS CHARLES SHARP | Aug 1961 | British | Director | 2009-05-14 UNTIL 2012-09-06 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-07-18 UNTIL 2001-10-04 | RESIGNED | ||
MR WILLIAM LINDSAY MCGOWAN | Secretary | 2013-05-01 UNTIL 2018-08-10 | RESIGNED | ||
SIMON LAWREANCE PERRY | May 1972 | British | Secretary | 2005-05-27 UNTIL 2009-04-21 | RESIGNED |
CHRISTOPHER JAMES WRIGHT | Jun 1971 | British | Secretary | 2001-10-04 UNTIL 2005-05-27 | RESIGNED |
CHRISTINA HONG YE | Secretary | 2009-04-21 UNTIL 2013-05-01 | RESIGNED | ||
ANDREW TIMOTHY JENKINSON | Apr 1953 | British | Director | 2009-05-14 UNTIL 2011-04-07 | RESIGNED |
TREVOR WILSON | Jun 1951 | Director | 2001-10-04 UNTIL 2003-10-01 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2001-07-18 UNTIL 2001-10-04 | RESIGNED | |
MR IAN RONALD SUTHERLAND | Mar 1970 | British | Director | 2011-10-01 UNTIL 2013-05-01 | RESIGNED |
MICHAEL FRANCIS RAMSEY | Jun 1960 | British | Director | 2012-07-24 UNTIL 2013-05-01 | RESIGNED |
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2013-05-01 UNTIL 2015-02-09 | RESIGNED |
MR IAN GRAHAM STORY | Jan 1963 | British | Director | 2015-04-29 UNTIL 2018-06-30 | RESIGNED |
SIMON LAWREANCE PERRY | May 1972 | British | Director | 2003-10-06 UNTIL 2016-10-07 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | American | Director | 2013-05-01 UNTIL 2015-01-26 | RESIGNED |
MS SARAH DALGARNO | Sep 1968 | British | Director | 2013-05-01 UNTIL 2015-03-17 | RESIGNED |
HAMER | Aug 1955 | British | Director | 2001-10-04 UNTIL 2003-10-01 | RESIGNED |
SIAN FISHER | Apr 1963 | British | Director | 2013-05-01 UNTIL 2014-10-10 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-07-18 UNTIL 2001-10-04 | RESIGNED | ||
FRANS HENDRIK CAMPHER | Mar 1955 | British | Director | 2001-11-05 UNTIL 2009-04-21 | RESIGNED |
MR MARK WILLIAM BROADHEAD | Mar 1958 | British | Director | 2012-04-18 UNTIL 2013-03-31 | RESIGNED |
MR MARK NICHOLAS ARMITAGE | Nov 1962 | British | Director | 2015-07-17 UNTIL 2016-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pen Underwriting Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |