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