Oskar ZAHN

Total number of appointments 27, 23 active appointments

W.A.G PAYMENT SOLUTIONS PLC

Correspondence address
Third Floor (East) Albemarle House, 1 Albemarle Street, London, England, W1S 4HA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 May 2023
Nationality
British
Occupation
Director

HANATOMIC ENGINEERING SUPPORT LIMITED

Correspondence address
Unit 16 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP ENGINEERING SERVICES LIMITED

Correspondence address
Unit 16 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP POWER PLC

Correspondence address
16 Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

X P PLC

Correspondence address
16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP POWER INTERNATIONAL LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP ELECTRONICS LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP POWER HOLDINGS LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

GLASSMAN EUROPE LIMITED

Correspondence address
Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
C.F.O.

Average house price in the postcode RG21 4HG £5,070,000

HIMEDICA LTD.

Correspondence address
Manchester Road Ashton-Under-Lyne, Greater Manchester, England, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 July 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Director

CRAWFORD MANUFACTURING LIMITED

Correspondence address
Manchester Road Ashton-Under-Lyne, Greater Manchester, England, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 July 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Director

SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED

Correspondence address
997 Manchester Road, Ashton-Under-Lyne, Lancashire, United Kingdom, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA DENVER (NORTH) LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

FIRST WATER LIMITED

Correspondence address
997 Manchester Road, Ashton-Under-Lyne, Lancashire, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

FIRST WATER RAMSBURY LIMITED

Correspondence address
997 Manchester Road, Ashton-Under-Lyne, Lancashire, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA UK LIMITED

Correspondence address
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA GROUP LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA GENERAL PARTNER LIMITED

Correspondence address
No 2 Lochrin Square 96 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA BLACKBURN LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SCAPA (NO.2) LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

PORRITTS & SPENCER LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 October 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

SPEARHEAD ACADEMY LIMITED

Correspondence address
3, Pioneer Court Chivers Way, Histon, Cambridge, England, CB24 9PT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 October 2016
Nationality
British
Occupation
Finance Director

FARMWEALTH LIMITED

Correspondence address
Beaufort House 136 High Street, Newmarket, Suffolk, United Kingdom, CB8 8JP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 September 2008
Resigned on
30 September 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB8 8JP £436,000


SPEARHEAD INTERNATIONAL GROUP LIMITED

Correspondence address
3 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom, CB24 9PT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 May 2018
Resigned on
30 September 2018
Nationality
British
Occupation
Finance Director

TOP FARMS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
3 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom, CB24 9PT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 September 2015
Resigned on
30 September 2018
Nationality
British
Occupation
Finance Director

TOP FARMS INTERNATIONAL LIMITED

Correspondence address
36 Allen House Park, Woking, Surrey, GU22 0DB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 September 2008
Resigned on
30 September 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU22 0DB £1,154,000

ARROW INTERNATIONAL UK LIMITED

Correspondence address
36 Allen House Park, Woking, Surrey, GU22 0DB
Role RESIGNED
director
Date of birth
March 1964
Appointed on
28 January 2008
Resigned on
30 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode GU22 0DB £1,154,000