ZGEE3 LIMITED

3 officers / 25 resignations

MURPHY, CHARLOTTE DENISE

Correspondence address
TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANT, TIMOTHY JAMES

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
21 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZURICH CORPORATE SECRETARY (UK) LIMITED

Correspondence address
THE GRANGE BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL52 8XX
Role ACTIVE
Secretary
Appointed on
28 July 2015
Nationality
NATIONALITY UNKNOWN

DE TEMPLE, Victoria Louise

Correspondence address
Tricentre One New Bridge Square, Swindon, England, England, SN1 1HN
Role RESIGNED
director
Date of birth
July 1978
Appointed on
21 February 2018
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

HINE, REBECCA JANE

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 July 2014
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, STEVEN ROBERT

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
15 September 2011
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
17 August 2010
Resigned on
28 July 2015
Nationality
BRITISH

LAMPSHIRE, PHILIP JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 August 2010
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STEVENS, LINDSEY ANNE

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
26 May 2009
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

STEVENS, LINDSEY ANNE

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
20 May 2009
Resigned on
17 August 2010
Nationality
BRITISH

PORTER, MARGARET ANN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
19 September 2007
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLISON, ROBERT JOHN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 January 2007
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
ENGINEER

PORTER, MARGARET ANN

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Secretary
Appointed on
10 October 2006
Resigned on
29 May 2009
Nationality
BRITISH

MUNNOCH, GAVIN RUSSELL CAMERON

Correspondence address
THE ZURICH CENTRE, 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
27 July 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
2 August 2004
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SO31 9NT £751,000

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Secretary
Appointed on
2 August 2004
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SO31 9NT £751,000

ATKINSON, JOANNE CLAIRE

Correspondence address
23 EASTWAYS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1EX
Role RESIGNED
Secretary
Appointed on
31 March 2003
Resigned on
7 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO32 1EX £459,000

ATKINSON, JOANNE CLAIRE

Correspondence address
23 EASTWAYS, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1EX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
31 March 2003
Resigned on
7 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO32 1EX £459,000

NICHOLAS, JOHN STUART

Correspondence address
TWISTELLS WOOD ROAD, HINDHEAD, SURREY, GU26 6PX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
2 December 2002
Resigned on
9 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU26 6PX £1,247,000

CHANDLER, MICHAEL JOHN

Correspondence address
9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
28 November 2002
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SO32 3NY £974,000

CHESSHER, MARK CHRISTOPHER

Correspondence address
16 DENMARK VILLAS, HOVE, EAST SUSSEX, BN3 3TE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
11 April 2002
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 3TE £497,000

OSULLIVAN, PATRICK HENRY

Correspondence address
OAK GABLES, DANES HILL, THE HOCKERING WOKING, SURREY, GU22 7HQ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
19 December 2000
Resigned on
2 December 2002
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU22 7HQ £2,604,000

CULMER, Mark George

Correspondence address
SO21
Role RESIGNED
director
Date of birth
October 1962
Appointed on
9 June 2000
Resigned on
11 April 2002
Nationality
British
Occupation
Chartered Accountant

HOWETT, BRYAN JAMES

Correspondence address
KEFFOLDS FARM BUNCH LANE, HASLEMERE, SURREY, GU27 1AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
3 May 1994
Resigned on
9 June 2000
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 1AJ £2,365,000

RIDDING, ALAN WILLIAM

Correspondence address
IMBERDOWN WOODLANDS LANE, LISS, HAMPSHIRE, GU33 7EZ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
9 August 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

Average house price in the postcode GU33 7EZ £1,751,000

CHANDLER, MICHAEL JOHN

Correspondence address
9 CHESTNUT RISE, DROXFORD, SOUTHAMPTON, HAMPSHIRE, SO32 3NY
Role RESIGNED
Secretary
Appointed on
9 August 1991
Resigned on
31 March 2003
Nationality
BRITISH

Average house price in the postcode SO32 3NY £974,000

WHITE, DENNIS WILLIAM

Correspondence address
TOAT FARM, BASHURST HILL, ITCHINGFIELD, WEST SUSSEX, RH13 7PB
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
9 August 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

LEE, DAVID LAWRENCE CHARTRES

Correspondence address
5 LOCKS ROAD, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6NS
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
9 August 1991
Resigned on
3 May 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO31 6NS £671,000


More Company Information