ZENITH INSURANCE MANAGEMENT UK LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
ZENITH INSURANCE MANAGEMENT UK LIMITED is a Private Limited Company from SEVENOAKS UNITED KINGDOM and has the status: Dissolved - no longer trading.
ZENITH INSURANCE MANAGEMENT UK LIMITED was incorporated 19 years ago on 09/12/2004 and has the registered number: 05309111. The accounts status is SMALL.
ZENITH INSURANCE MANAGEMENT UK LIMITED was incorporated 19 years ago on 09/12/2004 and has the registered number: 05309111. The accounts status is SMALL.
ZENITH INSURANCE MANAGEMENT UK LIMITED - SEVENOAKS
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 |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
MARKERSTUDY HOUSE 45 WESTERHAM ROAD
SEVENOAKS
KENT
TN13 2QB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2020 | 04/01/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH JOHN BARBER | May 1974 | British | Director | 2010-02-19 | CURRENT |
MR CHRISTOPHER JAMES PAYNE | Secretary | 2015-09-18 | CURRENT | ||
MR KEVIN RONALD SPENCER | Jul 1965 | British | Director | 2010-02-19 | CURRENT |
RORY WILLIAM O'BRIEN | Apr 1964 | Irish | Director | 2007-02-20 UNTIL 2007-12-31 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2004-12-09 UNTIL 2005-02-28 | RESIGNED | ||
TRISHA AGNES NAVARRO | Jul 1960 | Secretary | 2007-04-01 UNTIL 2011-09-19 | RESIGNED | |
MRS SUSAN ELIZABETH HAYWARD | Secretary | 2011-09-19 UNTIL 2015-09-18 | RESIGNED | ||
PETER ERNEST LOWRY | Secretary | 2006-06-30 UNTIL 2007-04-01 | RESIGNED | ||
MR TREVOR PHILIP MARSH | Jan 1954 | British | Secretary | 2005-02-28 UNTIL 2006-06-30 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 2004-12-09 UNTIL 2005-02-28 | RESIGNED |
VALERIE BRENDA WHITE | Jun 1966 | British | Director | 2005-02-28 UNTIL 2006-02-24 | RESIGNED |
MR JOHN DAVID JACKSON | Nov 1953 | British | Director | 2016-02-05 UNTIL 2016-05-06 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 2004-12-09 UNTIL 2005-02-28 | RESIGNED |
MR STEPHEN JOHN SHURETY | Dec 1953 | British | Director | 2007-04-17 UNTIL 2010-02-19 | RESIGNED |
ANTHONY JOHN SUMNER | Dec 1931 | British | Director | 2005-02-28 UNTIL 2006-07-31 | RESIGNED |
MRS JACCI DENISE TAYLOR | Jun 1955 | British | Director | 2006-10-18 UNTIL 2007-12-31 | RESIGNED |
MRS SUSAN MCGUIRE | Oct 1959 | British | Director | 2009-03-30 UNTIL 2010-02-19 | RESIGNED |
MICHAEL JAMES LEONARD | Sep 1969 | British | Director | 2005-02-28 UNTIL 2006-05-12 | RESIGNED |
MR GARY HUMPHREYS | May 1965 | British | Director | 2010-02-19 UNTIL 2020-12-07 | RESIGNED |
MR PETER JOHN AUSTIN | Jul 1958 | British | Director | 2007-12-21 UNTIL 2009-03-30 | RESIGNED |
ANDREW CHARLES HAYNES | Feb 1954 | British | Director | 2006-01-01 UNTIL 2007-01-02 | RESIGNED |
MR WILLIAM ROBERT HARDY | Jul 1959 | British | Director | 2006-02-13 UNTIL 2007-05-17 | RESIGNED |
MR DAVID JOHN FORCEY | Dec 1943 | British | Director | 2015-07-27 UNTIL 2018-08-02 | RESIGNED |
MRS JOY ANNE DENNIS (NEE BUTLER) | Mar 1960 | British | Director | 2007-12-27 UNTIL 2010-02-19 | RESIGNED |
MR DAVID WYNDHAM DAVIES | Sep 1947 | British | Director | 2008-04-25 UNTIL 2010-02-19 | RESIGNED |
ANNE BARBARA COWLAND | Apr 1961 | British | Director | 2005-02-28 UNTIL 2006-10-17 | RESIGNED |
MR CHRISTOPHER THOMAS COLLINGS | Jul 1955 | British | Director | 2016-01-01 UNTIL 2020-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Armatire Limited | 2021-06-09 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kevin Ronald Spencer | 2016-04-06 - 2021-06-09 | 7/1965 | Haywards Heath West Sussex | Ownership of shares 75 to 100 percent |
Markerstudy (International) Limited | 2016-04-06 - 2016-04-06 | Gibraltar | Ownership of shares 75 to 100 percent |