ZETTERS ENTERPRISES LIMITED

The Poynt 45 Wollaton Street, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.00929153
CategoryPrivate Limited Company
Incorporated20 Mar 1968
Age56 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 4 months, 23 days

SUMMARY

ZETTERS ENTERPRISES LIMITED is an dissolved private limited company with number 00929153. It was incorporated 56 years, 1 month, 27 days ago, on 20 March 1968 and it was dissolved 10 years, 4 months, 23 days ago, on 24 December 2013. The company address is The Poynt 45 Wollaton Street, Nottingham, NG1 5FW.



People

GALA CORAL SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 3 months, 7 days

WILLITS, Harry Andrew

Director

Solicitor

ACTIVE

Assigned on 03 Jun 2011

Current time on role 12 years, 11 months, 13 days

GALA CORAL NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 26 Apr 2006

Current time on role 18 years, 20 days

GALA CORAL PROPERTIES LIMITED

Corporate-director

ACTIVE

Assigned on 07 Oct 2010

Current time on role 13 years, 7 months, 9 days

CHEATLE, Martyn David

Secretary

Company Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 06 Aug 2001

Time on role 5 years, 8 days

GIBNEY, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1996

Time on role 27 years, 9 months, 17 days

SINTON, Charles Blair Ritchie

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 07 Apr 2003

Time on role 1 year, 8 months, 1 day

SMERDON, Leigh

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Feb 2006

Time on role 2 years, 10 months, 2 days

BINGHAM, John Michael

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 04 Dec 1996

Time on role 2 years, 5 months, 3 days

BURKE, Michael Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 15 days

CHAPMAN, David Thomas

Director

Director

RESIGNED

Assigned on 05 Apr 1995

Resigned on 20 Oct 1997

Time on role 2 years, 6 months, 15 days

CHEATLE, Martyn David

Director

Company Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 20 Oct 1997

Time on role 1 year, 2 months, 22 days

CRONK, John Julian Tristam

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 Jul 2009

Time on role 3 years, 2 months, 14 days

GIBNEY, John Michael

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 29 Jul 1996

Time on role 2 years, 28 days

GOULDEN, Neil Geoffrey

Director

Company Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 18 Sep 2006

Time on role 1 year, 9 months, 3 days

HANSEN, Martin Edward

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 20 Oct 1997

Time on role 3 years, 3 months, 19 days

KELLY, John Michael

Director

Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 15 Dec 2004

Time on role 7 years, 2 days

LEAFE, Stephen Frederick

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 13 Dec 1997

Time on role 3 years, 5 months, 12 days

PAYNE, Ian Timothy

Director

Director

RESIGNED

Assigned on 01 May 1995

Resigned on 16 Jun 1997

Time on role 2 years, 1 month, 15 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 03 Jun 2011

Time on role 1 year, 10 months, 24 days

ROBSON, Malcolm David

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 29 Sep 1997

Time on role 3 years, 2 months, 28 days

ROSS, Brian Richard

Director

Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 13 Dec 1997

Time on role 5 months, 27 days

SOWERBY, Richard Thomas Neville

Director

Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 30 Apr 2006

Time on role 8 years, 4 months, 17 days

THOMAS, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

WEBSTER, Jonathan Paul

Director

Director

RESIGNED

Assigned on 24 Oct 1994

Resigned on 06 Feb 1997

Time on role 2 years, 3 months, 13 days


Some Companies

NATURES PHOTOS LTD

12 STANION ROAD,KETTERING,NN14 3HW

Number:07094451
Status:ACTIVE
Category:Private Limited Company

OBSERVATORY LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03595768
Status:ACTIVE
Category:Private Limited Company

OHM ELECTRICS (SOUTH EAST) LTD

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:11834010
Status:ACTIVE
Category:Private Limited Company

PEGASUS GARAGE LIMITED

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:09777420
Status:ACTIVE
Category:Private Limited Company

PRIFERENTIAL ACCESSORIES LIMITED

THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY

Number:09498338
Status:ACTIVE
Category:Private Limited Company

SJL ENGINEERING (CUMBRIA) LIMITED

MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:06985237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source