ZIRCOSIL OVERSEAS HOLDINGS

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02886629
Category
Incorporated12 Jan 1994
Age30 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution24 Oct 2018
Years5 years, 6 months, 28 days

SUMMARY

ZIRCOSIL OVERSEAS HOLDINGS is an dissolved with number 02886629. It was incorporated 30 years, 4 months, 9 days ago, on 12 January 1994 and it was dissolved 5 years, 6 months, 28 days ago, on 24 October 2018. The company address is 15 Canada Square, London, E14 5GL.



People

ENTRECANALES GONZALEZ, Marcos

Director

Cfo

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 20 days

GETHING, Julian

Director

Company Director

ACTIVE

Assigned on 04 Apr 2017

Current time on role 7 years, 1 month, 17 days

FARRANT, Simon

Secretary

RESIGNED

Assigned on 21 Aug 1998

Resigned on 28 Feb 2007

Time on role 8 years, 6 months, 7 days

NOOR, Bronwyn

Secretary

RESIGNED

Assigned on 05 Apr 1994

Resigned on 19 Jul 1996

Time on role 2 years, 3 months, 14 days

O'TOOLE, Stephen Joseph

Secretary

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 02 Dec 2015

Time on role 8 years, 9 months, 2 days

THORBURN, Ian Gordon

Secretary

Director

RESIGNED

Assigned on 24 Jul 1998

Resigned on 30 Jul 1999

Time on role 1 year, 6 days

YAPP, Alison

Secretary

RESIGNED

Assigned on 19 Jul 1996

Resigned on 24 Jul 1998

Time on role 2 years, 5 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Mar 1994

Resigned on 05 Apr 1994

Time on role 1 month, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jan 1994

Resigned on 02 Mar 1994

Time on role 1 month, 21 days

BARR, Ian Stockdale

Director

Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 25 Apr 1996

Time on role 1 year, 9 months, 3 days

BRANCO, Pedro

Director

Company Director

RESIGNED

Assigned on 03 Dec 2015

Resigned on 31 Mar 2017

Time on role 1 year, 3 months, 28 days

CLARK, Christopher Richard Nigel

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 22 Jul 1994

Time on role 3 months, 17 days

DILLON, John Edward Michael

Director

Solicitor

RESIGNED

Assigned on 07 Mar 1994

Resigned on 05 Apr 1994

Time on role 29 days

FARRANT, Simon

Director

Solicitor

RESIGNED

Assigned on 20 Feb 2007

Resigned on 28 Feb 2007

Time on role 8 days

FISHLER, Mark Kenneth

Director

Director

RESIGNED

Assigned on 13 Feb 1997

Resigned on 06 Feb 1998

Time on role 11 months, 21 days

HENKEL, Martin John Lawrence

Director

Group Tax Manager

RESIGNED

Assigned on 19 Oct 1999

Resigned on 11 Nov 2004

Time on role 5 years, 23 days

HENKEL, Martin John Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 1994

Resigned on 22 Jul 1994

Time on role 3 months, 17 days

HOWARD, Stephen Lee

Director

Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 06 Feb 1998

Time on role 3 years, 6 months, 15 days

HUDDART, Ian Bruce Charles

Director

Company Director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 28 Feb 2007

Time on role 2 years, 3 months, 17 days

MILLARD, Dennis Henry

Director

Director

RESIGNED

Assigned on 16 May 1996

Resigned on 17 Jul 1997

Time on role 1 year, 2 months, 1 day

MORGAN, David William

Director

Finance Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 28 Feb 2007

Time on role 12 years, 10 months, 23 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 12 Jan 1994

Resigned on 05 Apr 1994

Time on role 2 months, 24 days

O'TOOLE, Stephen Joseph

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 02 Dec 2015

Time on role 8 years, 9 months, 2 days

PELLIZZONI, Alexander Stephen

Director

Business Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 31 Mar 2016

Time on role 9 years, 1 month, 3 days

REPELIN, Bertrand Marie Charles

Director

Ceo

RESIGNED

Assigned on 01 Jul 2008

Resigned on 20 May 2014

Time on role 5 years, 10 months, 19 days

ROLLER, Michael Roy David

Director

Accountant

RESIGNED

Assigned on 13 Feb 1997

Resigned on 17 Jun 1998

Time on role 1 year, 4 months, 4 days

ROS BLASCO, Vicente Manuel

Director

Director

RESIGNED

Assigned on 28 Feb 2007

Resigned on 30 Jun 2008

Time on role 1 year, 4 months, 2 days

SHEARS, John Michael

Director

Accountant

RESIGNED

Assigned on 17 Jun 1998

Resigned on 31 Dec 1999

Time on role 1 year, 6 months, 14 days

SHELDRICK, John Nicholas

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 17 Jul 1997

Time on role 3 years, 3 months, 12 days

THORBURN, Ian Gordon

Director

Director

RESIGNED

Assigned on 05 Apr 1994

Resigned on 22 Jul 1994

Time on role 3 months, 17 days

WOOLRYCH, Toby Richard

Director

Finance Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 23 Feb 2005

Time on role 5 years, 1 month, 23 days


Some Companies

BIRCHWOOD INVESTMENT MANAGEMENT LIMITED

8 PROSPECT PLACE,HERTFORDSHIRE,AL6 9EN

Number:01785610
Status:ACTIVE
Category:Private Limited Company

GROVESLEA LIMITED

8 GROVES LEA,READING,RG7 3SR

Number:08782236
Status:ACTIVE
Category:Private Limited Company

LIBBEN LTD

58 DUNLIN DRIVE,BLYTHE,NE24 3SH

Number:08295630
Status:ACTIVE
Category:Private Limited Company

MULBERRY SPECIALIST GLAZING LTD

8 MULBERRY AVENUE,PORTSMOUTH,PO6 2QX

Number:08322224
Status:ACTIVE
Category:Private Limited Company

NICOM COMMUNICATIONS LIMITED

21 OAKFIELD ROAD, BILTON,WARWICKSHIRE,CV22 6AU

Number:03463700
Status:ACTIVE
Category:Private Limited Company

RICHARD MUNNS CHAUFFEUR SERVICES LIMITED

28 HARMER GREEN LANE,WELWYN,AL6 0AT

Number:06351699
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