THE ZAP CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 6 resignations

JOHNSON, JOHN PETER

Correspondence address
160 KEMP HOUSE CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
1 March 2014
Nationality
BRITISH
Occupation
COMPANY FOUNDER

IQ CAPITAL DIRECTORS NOMINEES LIMITED

Correspondence address
RICHMOND HOUSE RICHMOND HOUSE, 16-20 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB2 1DB
Role RESIGNED
Director
Appointed on
27 January 2009
Resigned on
11 January 2013
Nationality
BRITISH

Average house price in the postcode CB2 1DB £53,000

JOHNSON, LYDIA ERNESTINE

Correspondence address
23 DERWENT CRESCENT, STANMORE, MIDDLESEX, HA7 2NE
Role RESIGNED
Secretary
Appointed on
29 January 2003
Resigned on
31 December 2016
Nationality
AUSTRIAN
Occupation
COMPANY SECRETARY

Average house price in the postcode HA7 2NE £657,000

JOHNSON, JOHN PETER

Correspondence address
23 DERWENT CRESCENT, STANMORE, MIDDLESEX, HA7 2NE
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
29 January 2003
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 2NE £657,000

PRUCE, GARY CHARLES

Correspondence address
383 OLD FARM AVENUE, SIDCUP, KENT, DA15 8AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 January 2003
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 8AA £451,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
29 January 2003
Resigned on
29 January 2003

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
29 January 2003
Resigned on
29 January 2003

More Company Information