ZORRO TECHNOLOGY LIMITED

Portebello Portebello, Willenhall, WV13 3PW, West Midlands
StatusDISSOLVED
Company No.01388201
CategoryPrivate Limited Company
Incorporated11 Sep 1978
Age45 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

ZORRO TECHNOLOGY LIMITED is an dissolved private limited company with number 01388201. It was incorporated 45 years, 8 months, 24 days ago, on 11 September 1978 and it was dissolved 3 years, 6 months, 11 days ago, on 24 November 2020. The company address is Portebello Portebello, Willenhall, WV13 3PW, West Midlands.



People

STERN, Alexander Paul

Secretary

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 6 days

BAILEY, Claire Louise

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 6 days

COOPER, Allan David Talbot

Director

Hr Director

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 6 days

HUTCHINSON, Nigel John

Director

Sales

ACTIVE

Assigned on 01 Apr 1999

Current time on role 25 years, 2 months, 4 days

MIDDLETON, John Linley

Director

Director

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 10 months, 6 days

HARVEY, Rita Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1998

Time on role 25 years, 7 months, 27 days

KING, Andrew Mark

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Jul 2010

Time on role 1 year, 10 months, 29 days

PRIEST, David

Secretary

RESIGNED

Assigned on 12 Oct 1998

Resigned on 31 Aug 2008

Time on role 9 years, 10 months, 19 days

BURNHOPE, Mark Edward

Director

Director

RESIGNED

Assigned on 27 Jan 2006

Resigned on 30 Apr 2008

Time on role 2 years, 3 months, 3 days

FELLOWS, Peter

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 2 months, 5 days

FELLOWS, Sheila

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 2 months, 5 days

HARVEY, Richard Horace

Director

Engineer

RESIGNED

Assigned on

Resigned on 27 Jan 2006

Time on role 18 years, 4 months, 9 days

HARVEY, Rita Elizabeth

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1998

Time on role 25 years, 7 months, 27 days

HILL, Roger Joseph

Director

Financial Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 6 days

KING, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Jul 2010

Time on role 1 year, 10 months, 29 days

MILNE, Robert George

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 8 months, 6 days

VANN, Neil Arthur

Director

Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 01 Jul 2012

Time on role 1 year, 11 months, 1 day


Some Companies

16 MELVILLE ROAD (HOVE) LIMITED

35 ROMAN AVENUE,LITTLEHAMPTON,BN16 4GH

Number:05054952
Status:ACTIVE
Category:Private Limited Company

CLAIMS MANAGER NW LTD

13A BOLTON ROAD,MANCHESTER,M28 3AX

Number:06694143
Status:ACTIVE
Category:Private Limited Company

CONCRETE PRODUCTIONS LIMITED

43A ORCHARD ROAD,CAMBRIDGE,CB22 5AA

Number:05398063
Status:ACTIVE
Category:Private Limited Company

FISHLEAP LIMITED

TREVETHIN,MONMOUTH,NP25 3PR

Number:09428081
Status:ACTIVE
Category:Private Limited Company

MAYFAIR CONSULTING MANAGEMENT LTD

3RD FLOOR,LONDON,SW1Y 4LB

Number:07032174
Status:ACTIVE
Category:Private Limited Company

NEW VISUAL PARADIGM LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:09465930
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