ZGEE2 LIMITED

41 Castle Way, Southampton, SO14 2BW, Hampshire
StatusDISSOLVED
Company No.02322540
CategoryPrivate Limited Company
Incorporated28 Nov 1988
Age35 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution07 Mar 2012
Years12 years, 2 months, 14 days

SUMMARY

ZGEE2 LIMITED is an dissolved private limited company with number 02322540. It was incorporated 35 years, 5 months, 23 days ago, on 28 November 1988 and it was dissolved 12 years, 2 months, 14 days ago, on 07 March 2012. The company address is 41 Castle Way, Southampton, SO14 2BW, Hampshire.



People

KNOTT, Amanda Louise

Secretary

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

ROSS, Corina Katherine

Secretary

ACTIVE

Assigned on 04 Feb 2011

Current time on role 13 years, 3 months, 17 days

EVANS, Neil James

Director

Chartered Accountant

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

LOWE, Nigel

Director

Chartered Secretary

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

MORRIS, Samantha Jayne

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Feb 1997

Resigned on 31 May 1999

Time on role 2 years, 3 months, 17 days

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 23 Dec 2008

Time on role 2 years, 2 months, 25 days

ROGERS, Helen Frances Leigh

Secretary

RESIGNED

Assigned on 23 Dec 2008

Resigned on 02 Dec 2011

Time on role 2 years, 11 months, 10 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 1997

Time on role 27 years, 3 months, 7 days

WORTHINGTON, Paul Frank

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Aug 2004

Time on role 1 year, 4 months, 2 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 31 Mar 2003

Time on role 6 months

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 2002

Resigned on 05 Jul 2005

Time on role 3 years, 2 months, 16 days

COATES, Clive Frederick

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Oct 1997

Time on role 26 years, 6 months, 21 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jun 2000

Resigned on 19 Apr 2002

Time on role 1 year, 10 months, 11 days

DAY, Roger Allan Stephen

Director

Head Of Claims

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Oct 2002

Time on role 3 years, 7 months, 30 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 23 Dec 2008

Time on role 1 year, 8 months, 26 days

HITCHINGS, Paul Barrington Knowles

Director

Group Legal Adviser

RESIGNED

Assigned on

Resigned on 14 Feb 1997

Time on role 27 years, 3 months, 7 days

HOWETT, Bryan James

Director

General Manager Finance

RESIGNED

Assigned on 01 Feb 1999

Resigned on 08 Jun 2000

Time on role 1 year, 4 months, 7 days

JAMES, Penelope Jane

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2005

Resigned on 31 Mar 2007

Time on role 1 year, 8 months, 26 days

NICHOLAS, John Stuart

Director

Accountant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 09 Oct 2003

Time on role 1 year, 8 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 12 Sep 2007

Resigned on 23 Dec 2008

Time on role 1 year, 3 months, 11 days

PURSEY, Brian Patrick

Director

Accountant

RESIGNED

Assigned on 14 Feb 1997

Resigned on 09 Apr 1998

Time on role 1 year, 1 month, 23 days

ROBERTS, Sheridan Parry

Director

Insurance Company Director

RESIGNED

Assigned on 14 Feb 1997

Resigned on 02 Nov 1998

Time on role 1 year, 8 months, 16 days

ROBINSON, Joseph Fleming

Director

Director Insurance Company

RESIGNED

Assigned on 02 Nov 1998

Resigned on 01 Oct 2002

Time on role 3 years, 10 months, 29 days

TORRANCE, Robert William

Director

Gp Finance Director

RESIGNED

Assigned on 14 Feb 1997

Resigned on 01 Feb 1999

Time on role 1 year, 11 months, 15 days

TOWNSEND, Roger Charles

Director

Md Personal Business

RESIGNED

Assigned on 14 Feb 1997

Resigned on 08 Sep 1998

Time on role 1 year, 6 months, 22 days

WILTSHIRE, James Anthony

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 1997

Time on role 27 years, 3 months, 7 days

WORTHINGTON, Paul Frank

Director

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days


Some Companies

ARMSTRONG SOLUTIONS LIMITED

SOUTHLEA PILCOT ROAD,FLEET,GU51 5SP

Number:08193838
Status:ACTIVE
Category:Private Limited Company

GMHP LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:07043950
Status:ACTIVE
Category:Private Limited Company

JCMOTORS LEICESTER LTD

37 ABINGDON ROAD,LEICESTER,LE2 1HA

Number:11536586
Status:ACTIVE
Category:Private Limited Company

JENERO LTD

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:08005260
Status:LIQUIDATION
Category:Private Limited Company

KHILJI CONSULTANCY LTD

116 HILTON HEIGHTS,ABERDEEN,AB24 4QF

Number:SC585152
Status:ACTIVE
Category:Private Limited Company

S. GASKELL DAIRY SERVICES LIMITED

M J H ACCOUNTANTS 129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:11900945
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