ZENNOR LIMITED

4 officers / 22 resignations

PEEL, ALISTAIR CHARLES

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role ACTIVE
Secretary
Appointed on
10 August 2018
Nationality
NATIONALITY UNKNOWN

SCOTT, CHARLES DOUGLAS

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
9 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHMOND, CAROL

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REA, MICHAEL PETER

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARMITAGE, MARK NICHOLAS

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
17 July 2015
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STORY, IAN GRAHAM

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 April 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCGOWAN, WILLIAM LINDSAY

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AW
Role RESIGNED
Secretary
Appointed on
1 May 2013
Resigned on
10 August 2018
Nationality
NATIONALITY UNKNOWN

MUGGE, MARK STEPHEN

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 May 2013
Resigned on
26 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

FISHER, SIAN

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 May 2013
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROSS, DAVID CHRISTOPHER

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AW
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 May 2013
Resigned on
9 February 2015
Nationality
IRISH
Occupation
DIRECTOR

DALGARNO, SARAH

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 May 2013
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

RAMSEY, MICHAEL FRANCIS

Correspondence address
9 ALIE STREET, LONDON, ENGLAND, E1 8DE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 July 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8DE £4,732,000

BROADHEAD, MARK WILLIAM

Correspondence address
YEWTREE VILLA JARMAN ROAD, SUTTON, MACCLESFIELD, ENGLAND, ENGLAND, SK11 0HJ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
18 April 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 0HJ £864,000

SUTHERLAND, IAN RONALD

Correspondence address
THIRD FLOOR SUNLEY HOUSE BEDFORD PARK, CROYDON, UNITED KINGDOM, CR0 2AP
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 October 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 2AP £32,922,000

JENKINSON, ANDREW TIMOTHY

Correspondence address
THIRD FLOOR SUNLEY HOUSE BEDFORD PARK, CROYDON, UNITED KINGDOM, CR0 2AP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
14 May 2009
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
CHARTERED

Average house price in the postcode CR0 2AP £32,922,000

SHARP, NICHOLAS CHARLES

Correspondence address
4-9 HIGHVIEW HIGH STREET, BORDON, HAMPSHIRE, UNITED KINGDOM, GU35 0AX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 May 2009
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode GU35 0AX £281,000

YE, CHRISTINA HONG

Correspondence address
THIRD FLOOR SUNLEY HOUSE BEDFORD PARK, CROYDON, UNITED KINGDOM, CR0 2AP
Role RESIGNED
Secretary
Appointed on
21 April 2009
Resigned on
1 May 2013
Nationality
BRITISH

Average house price in the postcode CR0 2AP £32,922,000

PERRY, SIMON LAWREANCE

Correspondence address
97 GREENVALE ROAD, ELTHAM, LONDON, SE9 1PE
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SE9 1PE £594,000

PERRY, SIMON LAWREANCE

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AW
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 October 2003
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
UNDERWRITER

CAMPHER, FRANS HENDRIK

Correspondence address
REXCOURT PLACE, WEARE STREET, CAPEL, SURREY, RH5 5HY
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
5 November 2001
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

WILSON, TREVOR

Correspondence address
HOLLY HOUSE, PEVEREL AVENUE, NOUNSLEY, ESSEX, CM3 2NA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 October 2001
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 2NA £547,000

WRIGHT, CHRISTOPHER JAMES

Correspondence address
14 MAPLE LEAF SQUARE, SURREY QUAYS, LONDON, ENGLAND, SE16 6SB
Role RESIGNED
Secretary
Appointed on
4 October 2001
Resigned on
27 May 2005
Nationality
BRITISH

Average house price in the postcode SE16 6SB £688,000

HAMER, DAVID

Correspondence address
6 WALNUT CLOSE, EYNSFORD, DARTFORD, KENT, DA4 0ES
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 October 2001
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DA4 0ES £1,004,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
18 July 2001
Resigned on
4 October 2001

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
18 July 2001
Resigned on
4 October 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
18 July 2001
Resigned on
4 October 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company